Pradeep Kumar THATAI
Total number of appointments 27, 14 active appointments
TOWNLEY GRAMMAR SCHOOL TRUST
- Correspondence address
- Townley Grammar School Townley Road, Bexleyheath, England, DA6 7AB
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 23 March 2023
ADVISORY & BUSINESS CONSULTING LIMITED
- Correspondence address
- Little Acorns Beresford Drive, Bromley, United Kingdom, BR1 2DU
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 16 January 2018
Average house price in the postcode BR1 2DU £693,000
SOUTH ORPINGTON LEARNING ALLIANCE MULTI-ACADEMY TRUST
- Correspondence address
- Tubbenden Primary School Sandy Bury, Orpington, Kent, England, BR6 9SD
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 December 2017
- Resigned on
- 13 September 2019
Average house price in the postcode BR6 9SD £543,000
C.& H.(HAULIERS)LIMITED
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 5 April 2013
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
CHARLES GEE ASIA PACIFIC LTD.
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 5 April 2013
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
CHARLES GEE HEATHROW LTD
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 5 April 2013
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
CHARLES GEE & CO. LTD.
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
C.T. FREIGHT (UK) LIMITED
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
CHARLES GEE FLEETCARE LTD.
- Correspondence address
- Knightrider House Knightrider Street, London, EC4V 5JT
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 21 October 2013
CHARLES GEE TECHNOLOGY LTD.
- Correspondence address
- Knightrider House Knightrider Street, London, EC4V 5JT
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 April 2013
C.& H.(HAULIERS)LIMITED
- Correspondence address
- Knightrider House, Knightrider Street, London, EC4V 5JT
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 April 2013
CHARLES GEE HEATHROW LTD
- Correspondence address
- Knightrider House, Knightrider Street, London, EC4V 5JT
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 March 2013
CHARLES GEE BRIDGWATER LTD.
- Correspondence address
- Knightrider House Knightrider Street, London, United Kingdom, EC4V 5JT
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 April 2013
PDF SERVICES (BRISTOL) LTD
- Correspondence address
- Knightrider House Knightrider Street, London, United Kingdom, EC4V 5JT
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 April 2013
CHARLES GEE GROUP LTD.
- Correspondence address
- Knightrider House Knightrider Street, London, EC4V 5JT
- Role
- director
- Date of birth
- February 1951
- Appointed on
- 5 April 2013
- Resigned on
- 21 October 2013
CHARLES GEE TECHNOLOGY LTD.
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 5 April 2013
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
CHARLES GEE BRIDGWATER LTD.
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 5 March 2013
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
CHARLES GEE SHIPBROKING LTD.
- Correspondence address
- Knightrider House Knightrider Street, London, EC4V 5JT
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 April 2013
CHARLES GEE GROUP LTD.
- Correspondence address
- Knightrider House Knightrider Street, London, EC4V 5JT
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 April 2013
WILLOW TRANSPORT LIMITED
- Correspondence address
- Knightrider House, Knightrider Street, London, EC4V 5JT
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 21 October 2013
INTER-COUNTIES (ANGLIA) LTD
- Correspondence address
- Knightrider House, Knightrider Street, London, EC4V 5JT
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 21 October 2013
CHARLES GEE INTERNATIONAL TRADE SOLUTIONS LTD.
- Correspondence address
- Knightrider House, Knightrider St, London, EC4V 5JT
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 21 October 2013
CHARLES GEE ASIA PACIFIC LTD.
- Correspondence address
- Knightrider House Knightrider Street, London, EC4V 5JT
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 1 January 2012
- Resigned on
- 1 April 2013
CHARLES GEE MANAGEMENT SERVICES LTD
- Correspondence address
- 10 Furnival Street, London, EC4A 1AB
- Role
- director
- Date of birth
- February 1951
- Appointed on
- 24 November 2011
- Resigned on
- 21 October 2013
Average house price in the postcode EC4A 1AB £411,000
CAPITAL HEALTH LIMITED
- Correspondence address
- Little Acorns Beresford Drive, Bromley, Kent, BR1 2DU
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 16 July 1997
- Resigned on
- 30 July 1999
Average house price in the postcode BR1 2DU £693,000
LONDON MANAGEMENT SERVICES LIMITED
- Correspondence address
- Little Acorns Beresford Drive, Bromley, Kent, BR1 2DU
- Role
- director
- Date of birth
- February 1951
- Appointed on
- 24 August 1995
- Resigned on
- 25 February 1999
Average house price in the postcode BR1 2DU £693,000
GRIMALDI LIVERPOOL AGENCY LTD.
- Correspondence address
- Little Acorns Beresford Drive, Bromley, Kent, BR1 2DU
- Role RESIGNED
- director
- Date of birth
- February 1951
- Appointed on
- 2 December 1991
- Resigned on
- 28 February 1994
Average house price in the postcode BR1 2DU £693,000