Rudra MISHRA

Total number of appointments 9, 6 active appointments

RMSO HOLDINGS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1980
Appointed on
18 May 2024
Nationality
British
Occupation
Business

FAB SNACKS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1980
Appointed on
12 July 2023
Nationality
British
Occupation
Business

BBB FOUR LTD

Correspondence address
Office 4 Roxan Business Centre 142 Lodge Road, Southampton, England, SO14 6QR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 August 2021
Nationality
British
Occupation
Business

TRUSTUS PROPERTY LIMITED

Correspondence address
142 Lodge Road, Office 4, Southampton, United Kingdom, SO14 6QR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
13 September 2020
Nationality
British
Occupation
Business

YOUR WELLNESS LTD

Correspondence address
142 Lodge Road, Office 4, Southampton, United Kingdom, SO14 6QR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
27 February 2019
Nationality
British
Occupation
Business

GOAHEAD CONSULTING LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
May 1980
Appointed on
23 April 2009
Nationality
British
Occupation
Business

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


STAR SERVICES & SOLUTIONS LTD

Correspondence address
430 Legacy Centre, Hanworth Trading Estate Hampton Road West, Feltham, Middlesex, TW13 6DH
Role RESIGNED
director
Date of birth
May 1980
Appointed on
7 July 2018
Resigned on
2 May 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode TW13 6DH £990,000

AUSTIN MYER INTERNATIONAL LTD

Correspondence address
Suite 430, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England, TW13 6DH
Role RESIGNED
director
Date of birth
May 1980
Appointed on
6 July 2018
Resigned on
28 November 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode TW13 6DH £990,000

SWANICK FOODS LIMITED

Correspondence address
142 Lodge Road, Southampton, England, SO14 6QR
Role
director
Date of birth
May 1980
Appointed on
5 April 2016
Nationality
British
Occupation
Business