Navin RAMIAH

Total number of appointments 14, 12 active appointments

MY LOCAL SURGERY LTD

Correspondence address
Old Poultry Shed, Upper Slackstead Farm, Farley Lane, Brainshfield, Romsey, Hampshire, United Kingdom, SO51 0QL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
9 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 0QL £991,000

CERELO ADVISORY LIMITED

Correspondence address
Unit 1 Upper Slackstead Farm Farley Lane, Braishfield, Romsey, England, SO51 0QL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
3 November 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode SO51 0QL £991,000

KONG365 HOLDINGS LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1980
Appointed on
26 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO53 3TG £424,000

DINARDO TORINO LIMITED

Correspondence address
Forest Acre Salisbury Road, Plaitford, Romsey, Hampshire, United Kingdom, SO51 6EE
Role ACTIVE
director
Date of birth
May 1980
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 6EE £810,000

THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED

Correspondence address
Unit 2 Catalina Approach, Omega South, Warrington, England, WA5 3UY
Role ACTIVE
director
Date of birth
May 1980
Appointed on
29 January 2020
Resigned on
3 November 2021
Nationality
British
Occupation
None Supplied

E-TRAK LOGISTICS LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1980
Appointed on
29 January 2020
Resigned on
3 November 2021
Nationality
British
Occupation
None Supplied

Average house price in the postcode SO53 3TG £424,000

PARCEL MONKEY (EBT) LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1980
Appointed on
20 May 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO53 3TG £424,000

ATELIER TECHNOLOGY LIMITED

Correspondence address
727-729 High Road, London, England, N12 0BP
Role ACTIVE
director
Date of birth
May 1980
Appointed on
26 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode N12 0BP £10,000

CLOUD FULFILMENT LIMITED

Correspondence address
21 Tollgate Chandler's Ford, Eastleigh, Hampshire, England, SO53 3TG
Role ACTIVE
director
Date of birth
May 1980
Appointed on
17 September 2012
Resigned on
22 November 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode SO53 3TG £424,000

KONG365 LIMITED

Correspondence address
Unit 620 Fareham Reach, Fareham Road, Gosport, England, PO13 0FW
Role ACTIVE
director
Date of birth
May 1980
Appointed on
20 August 2012
Nationality
British
Occupation
Managing Director

PARCEL MONKEY HOLDINGS LIMITED

Correspondence address
21 Tollgate, Chandlers Ford, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1980
Appointed on
30 December 2010
Resigned on
22 November 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO53 3TG £424,000

PARCEL MONKEY LIMITED

Correspondence address
21 Tollgate, Chandlers Ford, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
May 1980
Appointed on
7 December 2009
Resigned on
22 November 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO53 3TG £424,000


P2P FULFILMENT LIMITED

Correspondence address
21 Tollgate, East Links, Chandlers Ford, United Kingdom, SO53 3TG
Role RESIGNED
director
Date of birth
May 1980
Appointed on
1 September 2015
Resigned on
14 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 3TG £424,000

PACK LIMITED

Correspondence address
Forest Acre Salisbury Road, Romsey, Hampshire, England, SO51 6EE
Role RESIGNED
director
Date of birth
May 1980
Appointed on
4 April 2014
Resigned on
29 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO51 6EE £810,000