RAJA SEKHAR YARAMOSU

Total number of appointments 6, 1 active appointments

INATIVE TECH SOLUTIONS LTD

Correspondence address
155 CENTREWAY APARTMENTS, AXON PLACE, ILFORD, ESSEX, ENGLAND, IG1 1NH
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
19 January 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode IG1 1NH £381,000


MEDINTU LIMITED

Correspondence address
155 CITY VIEW AXON PLACE, ILFORD, ESSEX, ENGLAND, IG1 1NH
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
10 September 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode IG1 1NH £381,000

YENOH SERVICES LIMITED

Correspondence address
8 LUPIN CRESCENT, ILFORD, ESSEX, ENGLAND, IG1 2JR
Role
Director
Date of birth
June 1974
Appointed on
12 June 2013
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode IG1 2JR £375,000

YENOH SOFT LIMITED

Correspondence address
SUITE 401 1 ALIE STREET, LONDON, UNITED KINGDOM, E1 8DE
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
30 December 2011
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode E1 8DE £4,700,000

SAJVA SERVICES LIMITED

Correspondence address
12 MORTLAKE ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 2SX
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
10 November 2009
Resigned on
31 May 2010
Nationality
INDIAN
Occupation
SOFTWARE CONSULTANT

Average house price in the postcode IG1 2SX £408,000

YENOH SOFT LIMITED

Correspondence address
12 MORTLAKE ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 2SX
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
13 October 2009
Resigned on
30 September 2010
Nationality
INDIAN
Occupation
SOFTWARE ENGINEER

Average house price in the postcode IG1 2SX £408,000