Ranjeet Singh ANOTA

Total number of appointments 7, 6 active appointments

COURSE CORRECT LTD

Correspondence address
G06 G06, Kestrel House, Knightrider Street, Maidstone, Kent, England, ME15 6LU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

SEVEN TWO ONE HOLDINGS LTD

Correspondence address
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

COURSE CORRECT LTD

Correspondence address
G06 G06, Kestrel House, Knightrider Street, Maidstone, Kent, England, ME15 6LU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
2 December 2023
Resigned on
19 March 2025
Nationality
British
Occupation
Company Director

COURSE TWO LTD

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

HOUSE WRK LTD

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
26 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

KUMAA ENTERPRISES LTD

Correspondence address
24 Denton Court Road, Kent, DA12 2HS
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 September 2016
Nationality
British
Occupation
Administrator

Average house price in the postcode DA12 2HS £269,000


VIVRE CBD LTD

Correspondence address
The Old Rectory Springhead Road, Northfleet, Gravesend, United Kingdom, DA11 8HN
Role RESIGNED
director
Date of birth
January 1982
Appointed on
4 December 2019
Resigned on
18 February 2020
Nationality
British
Occupation
Distributor