NADARAJAH PRAGASHPARAN

Total number of appointments 15, 14 active appointments

BAUR PROPERTIES LIMITED

Correspondence address
1ST FLOOR, 44-50 THE BROADWAY, SOUTHALL, ENGLAND, UB1 1QB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
15 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

TY MELYN LIMITED

Correspondence address
83 DYSERTH ROAD, RHYL, UNITED KINGDOM, LL18 4DT
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
11 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL18 4DT £419,000

WESTELL INVESTMENTS LIMITED

Correspondence address
14 LYNDON AVENUE, PINNER, ENGLAND, HA5 4QG
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 4QG £887,000

DEEN CARE LIMITED

Correspondence address
1ST FLOOR, 44-50 THE BROADWAY, SOUTHALL, ENGLAND, UB1 1QB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
16 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

DEEVALE HEALTHCARE LIMITED

Correspondence address
1ST FLOOR, 44-50 THE BROADWAY, SOUTHALL, ENGLAND, UB1 1QB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

NAPTUIN LIMITED

Correspondence address
1ST FLOOR, 44-50 THE BROADWAY, SOUTHALL, ENGLAND, UB1 1QB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

BAUR CARE LIMITED

Correspondence address
77 WEST AVENUE, SOUTHALL, MIDDLESEX, UNITED KINGDOM, UB1 2AR
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
29 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 2AR £288,000

NASH CORPORATE SERVICES LIMITED

Correspondence address
14 LYNDON AVENUE, PINNER, MIDDLESEX, ENGLAND, HA5 4QG
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
26 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 4QG £887,000

THE NADU LTD

Correspondence address
1ST FLOOR, 44-50 THE BROADWAY, SOUTHALL, ENGLAND, UB1 1QB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
20 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

SUNPLEE LTD

Correspondence address
1ST FLOOR, 44-50 THE BROADWAY, SOUTHALL, MIDDLESEX, ENGLAND, UB1 1QB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

SKYPRO LIMITED

Correspondence address
1147-1149 1ST FLOOR GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 0DP
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
30 March 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode UB6 0DP £2,974,000

R M S GLOBAL LIMITED

Correspondence address
14 LYNDON AVENUE, PINNER, MIDDLESEX, HA5 4QG
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
2 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HA5 4QG £887,000

N G R GLOBAL LIMITED

Correspondence address
14 LYNDON AVENUE, PINNER, MIDDLESEX, HA5 4QG
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
2 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HA5 4QG £887,000

OBJECTIVE CARE LIMITED

Correspondence address
1ST FLOOR, 44-50 THE BROADWAY, SOUTHALL, ENGLAND, UB1 1QB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
21 March 2007
Nationality
BRITISH
Occupation
BUSINESSMAN

TY SEREN LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
30 April 2018
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
DIRECTOR