Odunayo FADAHUNSI

Total number of appointments 7, 3 active appointments

FOLET PROPERTIES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
18 March 2020
Nationality
British
Occupation
Company Director

COMMODITY PORT LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
22 November 2019
Resigned on
15 February 2021
Nationality
British
Occupation
Risk Director

EMPHYTOS BUSINESS SOLUTIONS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
29 June 2015
Resigned on
4 August 2015
Nationality
British
Occupation
Company Director

EMPHYTOS BUSINESS SOLUTIONS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role RESIGNED
director
Date of birth
December 1974
Appointed on
28 February 2022
Nationality
British
Occupation
Company Director

NITONET UK LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role RESIGNED
director
Date of birth
December 1974
Appointed on
29 June 2015
Resigned on
4 August 2015
Nationality
British
Occupation
Company Director

INTEGRATOR BUSINESS SOLUTIONS LIMITED

Correspondence address
235 Forest Road, London, United Kingdom, E11 1LE
Role RESIGNED
director
Date of birth
December 1974
Appointed on
29 January 2013
Resigned on
1 February 2013
Nationality
British
Occupation
Information Tech

Average house price in the postcode E11 1LE £424,000

PRIME EDGE LIMITED

Correspondence address
50 Plymouth Road, Chafford Hundred, Essex, United Kingdom, RM16 6BN
Role RESIGNED
director
Date of birth
December 1974
Appointed on
1 February 2010
Resigned on
17 June 2010
Nationality
British
Occupation
It Audit

Average house price in the postcode RM16 6BN £274,000