Ravindra KUMAR

Total number of appointments 13, 9 active appointments

RITE SITES SERVICES UK LIMITED

Correspondence address
82 Clenshaw Path, Basildon, England, SS14 2FP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SS14 2FP £379,000

TOTUS COMPOSITES LIMITED

Correspondence address
82 Clenshaw Path, Basildon, England, SS14 2FP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
10 January 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode SS14 2FP £379,000

ECO VENTURES ENERGY LIMITED

Correspondence address
82 Clenshaw Path, Basildon, England, SS14 2FP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
5 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS14 2FP £379,000

SNG LAW LIMITED

Correspondence address
134 Buckingham Palace Road, London, England, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
4 September 2020
Nationality
British
Occupation
Solicitor

HUBBLE COMPOSITES LIMITED

Correspondence address
75 Park Lane, Croydon, Surrey, United Kingdom, CR9 1XS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
10 October 2018
Resigned on
1 April 2025
Nationality
British
Occupation
Lawyer

Average house price in the postcode CR9 1XS £402,000

REINCO VENTURES LTD.

Correspondence address
82 Clenshaw Path, Basildon, England, SS14 2FP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 September 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode SS14 2FP £379,000

MARSONS POWER LIMITED

Correspondence address
D S House 306 High Street, Croydon, Surrey, United Kingdom, CR0 1NG
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 May 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode CR0 1NG £373,000

INDIA & INTERNATIONAL LAW CONSULTANTS LIMITED

Correspondence address
82 Clenshaw Path, Basildon, Essex, United Kingdom, SS14 2FP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
4 October 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode SS14 2FP £379,000

CANDEY PARKER LEGAL SERVICES LIMITED

Correspondence address
Thomas Ford House 23-24 Smithfield Street, London, United Kingdom, EC1A 9LF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 February 2012
Resigned on
30 June 2024
Nationality
British
Occupation
Solicitor

BRIGHT FUNDRAISING LIMITED

Correspondence address
82 Clenshaw Path, Basildon, Essex, England, SS14 2FP
Role RESIGNED
director
Date of birth
September 1976
Appointed on
1 July 2020
Resigned on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS14 2FP £379,000

BRIGHT FUNDRAISING LIMITED

Correspondence address
2,Wesley Drive 2,Wesley Drive, Egham, United Kingdom, TW20 9JB
Role RESIGNED
director
Date of birth
September 1976
Appointed on
20 May 2020
Resigned on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW20 9JB £390,000

WESTERN THERMAL LIMITED

Correspondence address
Unit 14 Springfield Business Centre Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom, GL10 3SX
Role RESIGNED
director
Date of birth
September 1976
Appointed on
16 January 2020
Resigned on
9 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode GL10 3SX £909,000

CANDEY PARKER GLOBAL SERVICES LIMITED

Correspondence address
4th Floor, Thomas Ford House 23-24 Smithfield Street, London, United Kingdom, EC1A 9LF
Role RESIGNED
director
Date of birth
September 1976
Appointed on
28 September 2012
Resigned on
8 June 2020
Nationality
British
Occupation
Legal Advisor