PRAGASH SOMASUNDARAM

Total number of appointments 6, 5 active appointments

BIZ COMMERCIALS LTD

Correspondence address
1002 BUILDING 2 HOWARD ROAD, STANMORE, UNITED KINGDOM, HA7 1GB
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
2 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

SPINTA DIGITAL LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

MORGAN WAY LTD

Correspondence address
5 WILLOW LANE, AMERSHAM, UNITED KINGDOM, HP7 9DW
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
12 June 2018
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP7 9DW £885,000

49 ALDENHAM LTD

Correspondence address
5 WILLOW LANE, AMERSHAM, BUCKINGHAMSHIRE, HP7 9DW
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
27 February 2018
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode HP7 9DW £885,000

NIRANTHI LIMITED

Correspondence address
HOLLY MEAD 5 WILLOW LANE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 9DW
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
18 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 9DW £885,000


WESTMINSTER COLLEGE (PRIVATE) LIMITED

Correspondence address
44 BROADWAY, LONDON, ENGLAND, E15 1XH
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
2 June 2015
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode E15 1XH £184,070,000