Ramesh Kumar SHARMA

Total number of appointments 20, 17 active appointments

M.A.C.-RK PRECISION ENGINEERING LIMITED

Correspondence address
Heronswood Bangors Road South, Iver, Buckinghamshire, SL0 0AY
Role ACTIVE
director
Date of birth
November 1950
Appointed on
1 August 2025
Nationality
British
Occupation
Mechanical Engineer

Average house price in the postcode SL0 0AY £1,731,000

MAP GLOBAL VENTURES LIMITED

Correspondence address
57 Doniford House Healum Avenue, Southall, England, UB2 4WQ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
8 May 2024
Resigned on
15 June 2025
Nationality
British
Occupation
Company Director

MAC TECHNOLOGICAL LTD

Correspondence address
7 Redbridge Lane East, Ilford, United Kingdom, IG4 5ET
Role ACTIVE
director
Date of birth
November 1950
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG4 5ET £456,000

MAC GLOBAL MEDIA LIMITED

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

MAC POWER SOLUTIONS LTD

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
12 October 2022
Nationality
British
Occupation
Company Director

MAC EV BAZAR LIMITED

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
11 June 2021
Nationality
British
Occupation
Director

MAC ENGINEERING AND TECHNOLOGY (R&D) LTD.

Correspondence address
7 Redbridge Lane East, Ilford, United Kingdom, IG4 5ET
Role ACTIVE
director
Date of birth
November 1950
Appointed on
19 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IG4 5ET £456,000

MAC INDUSTRIAL TOOLS LIMITED

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
19 April 2021
Nationality
British
Occupation
Mechanical Engineer

MAC GLOBAL VENTURES LTD

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
19 October 2020
Nationality
British
Occupation
Mechanical Engineer

FOREST HYDRAULICS LIMITED

Correspondence address
Unit A1 Bridge Road Industrial Estate, Bridge Road, Southall, England, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
1 October 2018
Nationality
British
Occupation
Businessman

MAC INTERNATIONAL LIMITED

Correspondence address
7 Redbridge Lane East, Ilford, United Kingdom, IG4 5ET
Role ACTIVE
director
Date of birth
November 1950
Appointed on
28 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode IG4 5ET £456,000

MAC-RK PROPERTIES LIMITED

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
3 September 2015
Nationality
British
Occupation
Company Director

MAC INDUSTRIAL SUPPLIES LIMITED

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
4 August 2015
Nationality
British
Occupation
Company Director

MAC CONSTRUCTION SUPPLIES LIMITED

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
3 August 2015
Nationality
British
Occupation
Company Director

MAC INDUSTRIAL TOOLS LIMITED

Correspondence address
Unit A1, Bridge Road Industrial Estate Bridge Road, Southall, United Kingdom, UB2 4AB
Role ACTIVE
director
Date of birth
November 1950
Appointed on
3 August 2015
Nationality
British
Occupation
Company Director

E.S.I. (HYDRAULICS) LTD

Correspondence address
Heronswood Bangors Road South, Iver, Buckinghamshire, SL0 0AY
Role ACTIVE
director
Date of birth
November 1950
Appointed on
30 September 2004
Nationality
British
Occupation
Mechanical Engineer

Average house price in the postcode SL0 0AY £1,731,000

MAC FITTINGS LIMITED

Correspondence address
Heronswood Bangors Road South, Iver, Buckinghamshire, SL0 0AY
Role ACTIVE
director
Date of birth
November 1950
Appointed on
8 December 1994
Nationality
British
Occupation
Engineer

Average house price in the postcode SL0 0AY £1,731,000


PERKLIGHT LIMITED

Correspondence address
Heronswood Bangors Road South, Iver, Buckinghamshire, SL0 0AY
Role RESIGNED
director
Date of birth
November 1950
Appointed on
1 August 2025
Resigned on
1 January 1995
Nationality
British
Occupation
Engineer

Average house price in the postcode SL0 0AY £1,731,000

PARKVILLE GENERAL ENGINEERING COMPANY LIMITED

Correspondence address
Heronswood Bangors Road South, Iver, Buckinghamshire, SL0 0AY
Role RESIGNED
director
Date of birth
November 1950
Appointed on
1 August 2025
Resigned on
25 March 1994
Nationality
British
Occupation
Engineer

Average house price in the postcode SL0 0AY £1,731,000

TECHLIGHTZ INFOSYSTEMS LIMITED

Correspondence address
12 Helmet Row, London, England, EC1V 3QJ
Role RESIGNED
director
Date of birth
November 1950
Appointed on
3 March 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Engineer

Average house price in the postcode EC1V 3QJ £1,692,000