RAJESH KUMAR SOOD

Total number of appointments 15, 10 active appointments

SERONERA DEVELOPMENTS LIMITED

Correspondence address
17 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6LY
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
29 October 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

SERONERA CAPITAL PARTNERS LIMITED

Correspondence address
17 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6LY
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
27 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

KIGELIA PHARMA LIMITED

Correspondence address
17 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6LY
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
24 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

VETERINARY POISONS INFORMATION SERVICE LIMITED

Correspondence address
17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY
Role ACTIVE
director
Date of birth
June 1971
Appointed on
21 July 2017
Nationality
British
Occupation
Accountant

DRUG DEVELOPMENT COMPANY LIMITED

Correspondence address
44 HAYES ROAD, BROMLEY, KENT, UNITED KINGDOM, BR2 9AA
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
31 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 9AA £1,128,000

SJ ARIOL LLP

Correspondence address
44 HAYES ROAD, BROMLEY, KENT, UNITED KINGDOM, BR2 9AA
Role ACTIVE
LLPMEM
Date of birth
June 1971
Appointed on
29 July 2016
Nationality
BRITISH

Average house price in the postcode BR2 9AA £1,128,000

ESMS GLOBAL LIMITED

Correspondence address
17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY
Role ACTIVE
director
Date of birth
June 1971
Appointed on
26 August 2011
Nationality
British
Occupation
Accountant

IVY PARTNERS LIMITED

Correspondence address
17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY
Role ACTIVE
director
Date of birth
June 1971
Appointed on
9 June 2010
Nationality
British
Occupation
Accountant

KAVNISH LIMITED

Correspondence address
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY
Role ACTIVE
director
Date of birth
June 1971
Appointed on
8 December 2006
Nationality
British
Occupation
Accountant

HEATHFORD LIMITED

Correspondence address
19 NEW FARM AVENUE, BROMLEY, KENT, BR2 0TX
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
7 January 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 0TX £802,000


RJ CAPITAL PARTNERS LIMITED

Correspondence address
AVONLEA BUSH LANE, SEND, WOKING, SURREY, ENGLAND, GU23 7HP
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
15 May 2018
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU23 7HP £884,000

MTIS PROP CO LTD

Correspondence address
44 HAYES ROAD, BROMLEY, KENT, UNITED KINGDOM, BR2 9AA
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
20 March 2015
Resigned on
30 July 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 9AA £1,128,000

WAVESIGHT LIMITED

Correspondence address
19 NEW FARM AVENUE, BROMLEY, KENT, BR2 0TX
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
22 January 2007
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 0TX £802,000

JALTEK DESIGN SERVICES LIMITED

Correspondence address
19 NEW FARM AVENUE, BROMLEY, KENT, BR2 0TX
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
7 November 2005
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 0TX £802,000

JALTEK SYSTEMS LIMITED

Correspondence address
19 NEW FARM AVENUE, BROMLEY, KENT, BR2 0TX
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 January 2002
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 0TX £802,000