Manoj Kumar BITHAL
Total number of appointments 34, 26 active appointments
FREEDOM PARK HOLDINGS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 23 August 2024
Average house price in the postcode W12 7RZ £13,489,000
ICM FIN LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 26 April 2024
Average house price in the postcode W12 7RZ £13,489,000
IMB FIN LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 25 April 2024
Average house price in the postcode W12 7RZ £13,489,000
SPORTS MEDIA RIGHTS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 24 February 2024
Average house price in the postcode W12 7RZ £13,489,000
MSAAS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 30 September 2023
Average house price in the postcode W12 7RZ £13,489,000
GUILDIQ LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 4 September 2023
Average house price in the postcode W12 7RZ £13,489,000
FWF HOLDINGS LIMITED
- Correspondence address
- The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 17 July 2023
Average house price in the postcode NG1 5FW £209,000
FAIR WAY FORWARD LIMITED
- Correspondence address
- The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 3 July 2023
Average house price in the postcode NG1 5FW £209,000
DELFY CONTENT LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 10 May 2023
Average house price in the postcode W12 7RZ £13,489,000
PHOENIX TRAVEL MANAGEMENT LIMITED
- Correspondence address
- Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 4 October 2022
Average house price in the postcode W12 7RZ £13,489,000
HEME HEALTH HOLDINGS LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 15 August 2022
Average house price in the postcode W12 7RZ £13,489,000
BARMAR HOLDINGS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 16 December 2021
Average house price in the postcode W12 7RZ £13,489,000
KLOO FINANCE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 8 November 2021
- Resigned on
- 1 November 2022
Average house price in the postcode W12 7RZ £13,489,000
ACCELERATE TRAVEL LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 27 October 2021
Average house price in the postcode W12 7RZ £13,489,000
STACK CONTENT DISCOVERY LIMITED
- Correspondence address
- Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 5 June 2020
Average house price in the postcode W12 7RZ £13,489,000
BC BUSINESS SCHOOL HOLDINGS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 1 September 2019
Average house price in the postcode W12 7RZ £13,489,000
VBS NOMINEES LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 11 December 2017
Average house price in the postcode W12 7RZ £13,489,000
BC MEDIA EBT TRUSTEES LTD
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 30 January 2017
ACCELERATE PEOPLE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 6 May 2015
Average house price in the postcode W12 7RZ £13,489,000
ACCELERATE TECHNOLOGY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 6 May 2015
Average house price in the postcode W12 7RZ £13,489,000
BARMAR FINANCE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 6 May 2015
Average house price in the postcode W12 7RZ £13,489,000
BARMAR SERVICING LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 6 May 2015
Average house price in the postcode W12 7RZ £13,489,000
BC FOXTROT LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 6 May 2015
Average house price in the postcode W12 7RZ £13,489,000
BC MUSIC MEDIA EBT TRUSTEES LTD
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 12 May 2014
Average house price in the postcode W12 7RZ £13,489,000
LIBERIS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 1 October 2013
Average house price in the postcode W12 7RZ £13,489,000
BC MEDIA EBT TRUSTEES LTD
- Correspondence address
- Camburgh House 27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 31 January 2013
- Resigned on
- 11 June 2015
MODULR ICB LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 2 December 2015
- Resigned on
- 2 February 2016
MODULR FINANCE LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 2 December 2015
- Resigned on
- 2 February 2016
MODULR FS LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 2 December 2015
- Resigned on
- 2 February 2016
MODULR TECHNOLOGY LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 2 December 2015
- Resigned on
- 2 February 2016
MODULR HOLDINGS LIMITED
- Correspondence address
- 1 Hammersmith Broadway, London, United Kingdom, W6 9DL
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 1 December 2015
- Resigned on
- 2 February 2016
ACCELERATE BUSINESS NETWORKING LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, England, CT1 3DN
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 6 May 2015
- Resigned on
- 20 December 2019
PILLAR VENTURES LTD
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 6 August 2013
- Resigned on
- 30 January 2015
ND INVESTMENTS LLP
- Correspondence address
- 2nd Floor, 26-28 Hammersmith Grove, Hammersmith, London , W6 7AW
- Role
- llp-designated-member
- Date of birth
- September 1971
- Appointed on
- 20 October 2005