Rajesh SRI RAM

Total number of appointments 18, 18 active appointments

ONT GLOBAL LOGISTICS GROUP LIMITED

Correspondence address
275 New North Road, Pmb 3264, London, England, N1 7AA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
19 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode N1 7AA £535,000

RAJESH RETAIL LIMITED

Correspondence address
9 London Rd, North End, Portsmouth, United Kingdom, PO2 0BQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
10 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO2 0BQ £456,000

GOLDENVERSE LIMITED

Correspondence address
135 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 February 2024
Resigned on
3 January 2025
Nationality
British
Occupation
Company Director

DINGHAIYANG LTD

Correspondence address
135 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 January 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Company Director

HERITAGE TIERRA LIMITED

Correspondence address
1 Airthrie Road, Ilford, England, IG3 9QT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Crematorium Worker

Average house price in the postcode IG3 9QT £447,000

SAITE TECHNOLOGY CO., LTD

Correspondence address
135 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
11 January 2024
Resigned on
5 November 2024
Nationality
British
Occupation
Company Director

SRI RAM RETAIL LTD

Correspondence address
10 Avery Row, London, United Kingdom, W1K 4AL
Role ACTIVE
director
Date of birth
June 1981
Appointed on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1K 4AL £997,000

CRAYZON MART LIMITED

Correspondence address
135 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

DAYDREAM XDM LTD

Correspondence address
1 Airthrie Road, Ilford, England, IG3 9QT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 November 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG3 9QT £447,000

SWEETIE FLUFFY LIMITED

Correspondence address
4385 15286928 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 November 2023
Nationality
British
Occupation
Company Director

TULIP WELL LTD

Correspondence address
2381 Ni702362 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
June 1981
Appointed on
26 September 2023
Nationality
British
Occupation
Director

YOUNG JAY LIMITED

Correspondence address
4385 15136400 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
June 1981
Appointed on
14 September 2023
Resigned on
14 September 2023
Nationality
British
Occupation
Company Director

SRI RAM MARKET LIMITED

Correspondence address
1a Airthrie Road, Ilford, England, IG3 9QT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
28 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG3 9QT £447,000

JIAMING TRADE LIMITED

Correspondence address
135 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
14 August 2023
Resigned on
15 July 2024
Nationality
British
Occupation
Company Director

RAM RAM MOVE LIMITED

Correspondence address
Flat 34 Burnell House 8 Stanmore Hill, Stanmore, England, HA7 3BQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 June 2023
Nationality
British
Occupation
Driver

Average house price in the postcode HA7 3BQ £353,000

GWDGQ LIMITED

Correspondence address
Ig3 9qt 1 Airthrie Road, Ilford, England, IG3 9QT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
21 April 2023
Nationality
British
Occupation
Engineer

Average house price in the postcode IG3 9QT £447,000

RAMPHOTO LTD

Correspondence address
1 Airthrie Road, Ilford, Essex, United Kingdom, IG3 9QT
Role ACTIVE
director
Date of birth
June 1981
Appointed on
5 March 2022
Nationality
British
Occupation
Photographer

Average house price in the postcode IG3 9QT £447,000

PSR EUROPE LTD

Correspondence address
321 - 323 High Road, Chadwell Heath, Office 5196, Romford, Essex, England, RM6 6AX
Role ACTIVE
director
Date of birth
June 1981
Appointed on
21 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RM6 6AX £382,000