Monoj Kumar TALUKDER

Total number of appointments 14, 14 active appointments

CYBER CHASSE SOLUTIONS LIMITED

Correspondence address
3 Leeford, Chelmsford, England, CM1 4WT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 August 2023
Resigned on
11 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 4WT £678,000

CYBER CHASSE ACADEMY LIMITED

Correspondence address
Suite 310e Sterling House, East Wing, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 July 2022
Nationality
British
Occupation
Accountant

CB COLLIER ROW PROPERTIES LTD

Correspondence address
Suite 310e Sterling House, Langston Road, Loughton, England, IG10 3TS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 March 2022
Nationality
British
Occupation
Accountant

ANNIKA INVESTMENTS LTD

Correspondence address
Suite 310e Sterling House, East Wing, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 October 2021
Nationality
British
Occupation
Accountant

HENOSIS TECH VENTURE GROUP LTD

Correspondence address
Suite 310e Sterling House, Langston Road, London, England, IG10 3TS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
26 April 2021
Nationality
British
Occupation
Accountant

FIRSTSERVE IT SERVICES LTD

Correspondence address
9 WEDLAKE CLOSE, HORNCHURCH, ENGLAND, RM11 1SP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1SP £459,000

TAXPOINT TRAINING SERVICES LIMITED

Correspondence address
Sterling House, East Wing Taxpoint, 310e Sterling House, East Wing, Langston Road, Loughton, England, IG10 3TS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 January 2014
Nationality
British
Occupation
Company Director

TAXPOINT DIRECT LIMITED

Correspondence address
MAE HOUSE 96 GEORGE LANE, SOUTH WOODFORD, LONDON, UNITED KINGDOM, E18 1AD
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode E18 1AD £927,000

TAXPOINT (GB) LIMITED

Correspondence address
9 WEDLAKE CLOSE, HORNCHURCH, ESSEX, RM11 1SP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
9 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1SP £459,000

TAXPOINT ACCOUNTANTS LIMITED

Correspondence address
95 Waterhouse Business Centre 2 Cromar Way, Unit 95, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 September 2009
Nationality
British
Occupation
Director

TAXPOINT DIRECT ACCOUNTANTS LIMITED

Correspondence address
9 WEDLAKE CLOSE, HORNCHURCH, ESSEX, RM11 1SP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1SP £459,000

TAXPOINT SECRETARIES LIMITED

Correspondence address
9 WEDLAKE CLOSE, HORNCHURCH, ESSEX, RM11 1SP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
22 November 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM11 1SP £459,000

PROPERTY POINT INVESTMENTS LIMITED

Correspondence address
9 WEDLAKE CLOSE, HORNCHURCH, ESSEX, RM11 1SP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
16 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1SP £459,000

POINTEX INTERNATIONAL LIMITED

Correspondence address
9 WEDLAKE CLOSE, HORNCHURCH, ESSEX, RM11 1SP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
7 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1SP £459,000