SANDHYA TULI

Total number of appointments 13, 1 active appointments

MONROE APARTMENTS LTD

Correspondence address
SUITE 179 372 OLD STREET, LONDON, UNITED KINGDOM, EC1V 9LT
Role ACTIVE
Director
Date of birth
December 1984
Appointed on
2 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9LT £376,000


SEAGRESS LIMITED

Correspondence address
30 RIVINGTON STREET, LONDON, ENGLAND, EC2A 3DZ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
25 June 2020
Resigned on
15 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 3DZ £110,000

LE CONGRESS LTD

Correspondence address
SUIT 179 372 OLD STREET, LONDON, LONDON, UNITED KINGDOM, EC1V 9LT
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
18 September 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
SALES MARKETING

Average house price in the postcode EC1V 9LT £376,000

SEAGRESS LIMITED

Correspondence address
SUITE 179 372 OLD STREET, LONDON, ENGLAND, EC1V 9LT
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
8 August 2019
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9LT £376,000

LE CONGRESS LTD

Correspondence address
SUIT 179 372 OLD STREET, LONDON, LONDON, UNITED KINGDOM, EC1V 9LT
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
4 December 2018
Resigned on
23 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9LT £376,000

MIA MILLENIUM LTD

Correspondence address
17 28-30 RIVINGTON STREET, LONDON, ENGLAND, EC2A 3DZ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
26 November 2018
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3DZ £110,000

LANDOWNE LETS LTD

Correspondence address
UNIT 846, 19-21 CRAWFORD STREET, LONDON, W1H 1PJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
25 January 2015
Resigned on
20 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

MADRYN LTD

Correspondence address
SUIT 179,, 372, OLD STREET, LONDON, ENGLAND, EC1V 9LT
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
21 July 2014
Resigned on
15 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9LT £376,000

MELIDEN LTD

Correspondence address
UNIT 846 19-21 CRAWFORD STREET, LONDON, W1H 1PJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
16 July 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

LANDOWNE LETS LTD

Correspondence address
UNIT 39 56,,TAVISTOCK PLACE, LONDON, ENGLAND, WC1H 9RG
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
30 November 2013
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LANDOWNE LETS LTD

Correspondence address
FLAT 12 28-30 RIVINGTON STREET, LONDON, UNITED KINGDOM, EC2A 3DZ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
29 June 2012
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3DZ £110,000

LACKAWANNA LTD

Correspondence address
UNIT 39 56 TAVISTOCK PLACE, LONDON, ENGLAND, WC1H 9RG
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
23 July 2011
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

LACKAWANNA LTD

Correspondence address
FLAT 12, LANGHAM HOUSE 28-30 RIVINGTON STREET, LONDON, EC2A 3DZ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
2 February 2007
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3DZ £110,000