SHYAM SUNDER DONE

Total number of appointments 7, 4 active appointments

SUNSHINE CARE GROUP LTD

Correspondence address
5 PARKWOOD CLOSE, BANSTEAD, ENGLAND, SM7 1JL
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
BUSINESS PERSON

Average house price in the postcode SM7 1JL £573,000

OGWR CARE LTD

Correspondence address
5 PARKWOOD CLOSE, BANSTEAD, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
9 October 2018
Nationality
BRITISH
Occupation
MR

ORCHARD HOMES PRIVATE LIMITED

Correspondence address
5 PARKWOOD CLOSE, BANSTEAD, ENGLAND, SM7 1JL
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 1JL £573,000

SHIV SANS LIMITED

Correspondence address
195 AUTUMN DRIVE, SUTTON, SURREY, ENGLAND, SM2 5FA
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
25 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5FA £359,000


MAIVA CORPORATION LIMITED

Correspondence address
AIRPORT HOUSE PURLEY WAY, CROYDON, CR0 0XZ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
1 March 2015
Resigned on
24 October 2017
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

THE ELMS CARE CENTRE LIMITED

Correspondence address
THE ELMS CARE CENTRE CASTLE HOUSE, CASTLE HILL AVENUE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 2TQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
25 September 2012
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
NONE

MAIVA CORPORATION LIMITED

Correspondence address
73A BENHILL WOOD ROAD, SUTTON, SURREY, SM1 3SL
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 January 2009
Resigned on
2 February 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SM1 3SL £298,000