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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode BR1 2DU £693,000