SOOBASCHAND SEEBALUCK

Total number of appointments 59, 23 active appointments

HORTIS LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
10 January 2020
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

MEERBROOKE SERVICES LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, UNITED KINGDOM, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
11 July 2019
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

SEANERGY LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

DIGITAL ORIGIN CONSULTING LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4AP £619,000

MINT INSTRUMENTS TRADING LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
19 January 2018
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

MULTILOGICIELS LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
15 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4AP £619,000

FANCROFT LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
5 April 2016
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

MATHIEW CONSULTING LIMITED

Correspondence address
FLAT 4 TELEGRAPH HOUSE, 1-2 RUTLAND GARDENS, LONDON, SW7 1BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BX £16,711,000

OCKLEY SERVICES LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

GRAND SLAM INVESTMENT LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
10 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

SINGLE WORLD LTD

Correspondence address
FLAT 4 TELEGRAPH HOUSE, 1-2 RUTLAND GARDENS, LONDON, UNITED KINGDOM, SW7 1BX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
10 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW7 1BX £16,711,000

TAIGA INTERNATIONAL TRADE & FINANCE LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
7 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

HILLSTORM LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
13 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

THE EVENTS CAPITAL LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
6 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

MITALLOYS LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
4 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

M COM ONE LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
15 October 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

JOCA CONSULTING LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
12 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

SEPTINAX LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

RUSSELL SKY LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

AZTECA LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

GLENELCO LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
22 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

DELWOOD LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
18 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

SOMATRANS LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4AP £619,000


DB GLOBAL CONSULTING LTD

Correspondence address
FIRST FLOOR 26 COWPER STREET, LONDON, EC2A 4AP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
25 September 2019
Resigned on
29 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

EM INTERNATIONAL CREATIVE ESSENCE LTD

Correspondence address
VICTORIA HOUSE GROUND FLOOR RIGHT, 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 January 2018
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

HUMAN CULTURE PROJECT LTD

Correspondence address
64 PAUL STREET, GROUND FLOOR RIGHT, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
4 August 2017
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

GEN PHAR PRO INVESTMENTS (GB) LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
27 July 2017
Resigned on
2 August 2017
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

ZEFYRUS LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 May 2015
Resigned on
11 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

TRENDBURY LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
21 February 2015
Resigned on
5 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

INTERSHARE SERVICES LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role
Director
Date of birth
May 1956
Appointed on
20 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

FINANCE & CONSULTING SERVICES LIMITED

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 December 2014
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

RUBYTEC LTD

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 December 2013
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

KROSSPOINT LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 November 2013
Resigned on
15 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MINOSINIS LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
7 June 2013
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

ESKA LOGISTICS LTD

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role
Director
Date of birth
May 1956
Appointed on
8 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000

GEOWINN LTD

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
3 April 2013
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

TACTICAL PEOPLE UK LTD

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
8 January 2013
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

GEN PHAR PRO INVESTMENTS (GB) LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
6 November 2012
Resigned on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

CORNCASTLE LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 October 2012
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

RUBYTEC LTD

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 October 2012
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

OUI MANAGEMENT LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
7 August 2012
Resigned on
30 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

JURMALA LIMITED

Correspondence address
VICTORIA HOUSE 64 PAUL STREET, GROUND FLOOR RIGHT, LONDON, ENGLAND, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
5 July 2012
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

ARN HOXTON LIMITED

Correspondence address
5 BALDWIN STREET, LONDON, UNITED KINGDOM, EC1V 9NU
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 February 2011
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9NU £17,690,000

STAR EMERALD LTD

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
9 June 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

DELWOOD LTD

Correspondence address
C6 RIVERSIDE, 417 WICK LANE FISH ISLAND, LONDON, UNITED KINGDOM, E3 2JG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
4 June 2010
Resigned on
25 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E3 2JG £4,718,000

RUBYTEC LTD

Correspondence address
C6 RIVERSIDE, 417 WICK LANE FISH ISLAND, LONDON, UNITED KINGDOM, E3 2JG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
4 June 2010
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E3 2JG £4,718,000

SOFEX CONSULTANTS LTD

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
18 March 2010
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

PLUS MINUS LLP

Correspondence address
5 BALDWIN STREET, UNIT 2, LONDON, EC1V 9NU
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
19 February 2010
Resigned on
1 April 2012
Nationality
BRITISH

Average house price in the postcode EC1V 9NU £17,690,000

UMOVE PROPERTY SERVICES LTD

Correspondence address
C6 RIVERSIDE, 417 WICK LANE FISH ISLAND, LONDON, ENGLAND, E3 2JG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
5 February 2010
Resigned on
30 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E3 2JG £4,718,000

SAXON TRADERS LIMITED

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
4 November 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

PROJECT SERVICES LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
5 August 2009
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

OLD STREET LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
23 June 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

MONDIAL NOMINEES LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 May 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

QUESTEEN PROPERTIES LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2009
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

JURIA LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

CAMPERA PROPERTIES LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2009
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

CITY SECRETARIES LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
30 October 2007
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

ADBELL INTERNATIONAL LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 July 2006
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000

ADBELL INTERNATIONAL LIMITED

Correspondence address
357 WOOD LANE, DAGENHAM, ESSEX, RM8 3NP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2003
Resigned on
27 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM8 3NP £309,000