Raj RUPAL

Total number of appointments 27, 24 active appointments

LEADENHALL PARTNERSHIPS LTD

Correspondence address
65 Leadenhall Street, London, United Kingdom, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 December 2023
Nationality
British
Occupation
Company Director

MINORIES INSURANCE BROKERS LTD

Correspondence address
St. Clare House 30-33 Minories, London, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 June 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Finance Director

SECAN & PARTNERS LIMITED

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
12 March 2021
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

AFRICA SPECIALTY RISKS LTD

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
9 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

DOGTAG LIMITED

Correspondence address
St Clare House 30-33 Minories, London, England, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 December 2019
Resigned on
31 March 2025
Nationality
British
Occupation
Chartered Accountant

VESSEL PROTECT LIMITED

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
29 November 2019
Resigned on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

LUTINE BREWERY LIMITED

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
28 November 2019
Resigned on
10 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

VITA ET CAPITAL LIMITED

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
21 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

MEDIUM 2019 LIMITED

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
21 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

LILLEY PLUMMER RISKS LTD

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 August 2019
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

FLEXICOVER LIMITED

Correspondence address
Suite 12 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 April 2019
Nationality
British
Occupation
Chartered Accountant

CITYBOND HOLDINGS LIMITED

Correspondence address
St Clare House 30-33 Minories, London, England, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 April 2019
Resigned on
31 March 2025
Nationality
British
Occupation
Chartered Accountant

TRAFALGAR MARINE TRADES LIMITED

Correspondence address
St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 February 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Director

EXPERIA BROKERS LTD

Correspondence address
St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
7 November 2018
Resigned on
23 August 2021
Nationality
British
Occupation
Chartered Accountant

UIC INTERNATIONAL LTD

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

LUCAS & PARTNERS LTD

Correspondence address
St Clare House 30-33 Minories, London, United Kingdom, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
26 July 2018
Resigned on
9 December 2021
Nationality
British
Occupation
Director

TAY RIVER HOLDINGS LTD

Correspondence address
30-33 Minories, London, United Kingdom, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
26 May 2018
Resigned on
6 February 2020
Nationality
British
Occupation
Director

O&M YACHT COVER LTD

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
22 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

LAPIS RE LIMITED

Correspondence address
St Clare House 30 - 33 Minories, London, United Kingdom, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
4 February 2016
Nationality
British
Occupation
Director

ROBERTS ARMYTAGE & PARTNERS LTD

Correspondence address
St Clare House 30-33 Minories, London, England, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
23 December 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Accountant

CHANNING LUCAS & PARTNERS LIMITED

Correspondence address
St Clare House, 30-33 Minories, London, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
24 July 2007
Resigned on
9 December 2021
Nationality
British
Occupation
Accountant

CSP HOLDING LIMITED

Correspondence address
St Clare House 30-33 Minories, London, England, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 March 2004
Resigned on
9 January 2025
Nationality
British
Occupation
Accountant

P J HAYMAN & COMPANY LIMITED

Correspondence address
Stansted House, Rowlands Castle, Hampshire, PO9 6DX
Role ACTIVE
director
Date of birth
December 1948
Appointed on
26 March 2003
Resigned on
31 March 2025
Nationality
British
Occupation
Accountant

CRISPIN SPEERS & PARTNERS LIMITED

Correspondence address
St Clare House, 30-33 Minories, London, EC3N 1PE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 July 2002
Resigned on
31 May 2023
Nationality
British
Occupation
Accountant

CRISPIN SPEERS & PARTNERS LIMITED

Correspondence address
St Clare House, 30-33 Minories, London, EC3N 1PE
Role RESIGNED
director
Date of birth
December 1948
Appointed on
31 May 2023
Resigned on
21 June 2023
Nationality
British
Occupation
Accountant

AMI GROUP HOLDINGS LTD

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role RESIGNED
director
Date of birth
December 1948
Appointed on
11 February 2019
Resigned on
1 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000

EXPERIA BROKERS LTD

Correspondence address
30 Fernhall Drive, Ilford, Essex, United Kingdom, IG4 5BW
Role RESIGNED
director
Date of birth
December 1948
Appointed on
1 September 2018
Resigned on
6 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5BW £684,000