Sonu KUNDI

Total number of appointments 6, 6 active appointments

CROMWELL IP LIMITED

Correspondence address
3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
27 November 2020
Nationality
British
Occupation
Director

SAFARI SUNSET ELY LIMITED

Correspondence address
90 HIGH STREET, NEWMARKET, UNITED KINGDOM, CB8 8FE
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

CB SQUARED LTD

Correspondence address
90 HIGH STREET, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 8FE
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

KINGSMILL LANE LIMITED

Correspondence address
Dencora Court 2 Meridian Way, Norwich, NR7 0TA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
7 January 2014
Nationality
British
Occupation
Director

CROMWELL BUSINESS SYSTEMS LIMITED

Correspondence address
KINGS ORCHARD KINGS MILL LANE, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5EN
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
30 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB22 5EN £2,435,000

NOLCOM COMMUNICATIONS LIMITED

Correspondence address
27 SUTTON CLOSE, MILTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 6DU
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
11 July 2001
Nationality
BRITISH
Occupation
DIRECTOR