SAMUEL ODUPITAN

Total number of appointments 13, 8 active appointments

KANDU PARTNERS LIMITED

Correspondence address
DFO - CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, UNITED KINGDOM, NW7 2AS
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
17 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

KJA ALLIANCE LTD

Correspondence address
CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, UNITED KINGDOM, NW7 2AS
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

HONOSA LTD

Correspondence address
CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2AS
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
19 April 2012
Nationality
BRITISH
Occupation
CONSULTANT

DFO CONSULTS LTD

Correspondence address
2A SWAN DRIVE, COLINDALE, LONDON, ENGLAND, NW9 5DE
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
19 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW9 5DE £459,000

DFO CONSULTING LTD

Correspondence address
CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2AS
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
21 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

ZENITH ABS LTD

Correspondence address
CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2AS
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
28 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

KJO ALLIANCE LTD

Correspondence address
CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2AS
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
4 February 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ZENITH ACCOUNTING AND BUSINESS SOLUTIONS LTD

Correspondence address
CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2AS
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
2 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

PYTROPS LIMITED

Correspondence address
SUITE 725 6 THE BROADWAY, MILL HILL, LONDON, ENGLAND, NW7 3LL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
25 October 2012
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 3LL £513,000

PYTROPS LIMITED

Correspondence address
SUITE 725 6 THE BROADWAY, MILL HILL, LONDON, UNITED KINGDOM, NW7 3LL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
2 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW7 3LL £513,000

SPUTNYX LIMITED

Correspondence address
2A SWAN DRIVE, LONDON, ENGLAND & WALES, NW9 5DE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
23 December 2005
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW9 5DE £459,000

SCEPTRE CONSULT LIMITED

Correspondence address
9 PERKIN CLOSE, HOUNSLOW, MIDDLESEX, TW3 3RQ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 June 2003
Resigned on
1 December 2004
Nationality
NIGERIAN
Occupation
DIRECTOR

Average house price in the postcode TW3 3RQ £399,000

MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED

Correspondence address
9 PERKIN CLOSE, HOUNSLOW, MIDDLESEX, TW3 3RQ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
10 March 2003
Resigned on
10 November 2012
Nationality
NIGERIAN
Occupation
ACCOUNTANCY

Average house price in the postcode TW3 3RQ £399,000