SRI GANESH NADARAJAH

Total number of appointments 35, 3 active appointments

F & G INTERNATIONAL LIMITED

Correspondence address
72 TEMPLE CHAMBERS TEMPLE AVENUE, LONDON, EC4Y 0HP
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
26 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD

Correspondence address
72 TEMPLE CHAMBERS TEMPLE AVENUE, LONDON, EC4Y 0HP
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
22 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

CARE MANAGEMENT (AGENCY) LTD

Correspondence address
24 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
22 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000


SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
12 May 2011
Resigned on
23 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

SINOMAX INTERNATIONAL LIMITED

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
12 May 2011
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (DHANA LODGE) LTD

Correspondence address
7 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
3 February 2011
Resigned on
23 January 2015
Nationality
MALAYSIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

VAM (OPERATIONS) LIMITED

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
11 January 2010
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

F & G INTERNATIONAL LIMITED

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
1 October 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

VAM (SUKRAN) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
1 October 2009
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS LIMITED

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 January 2009
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

55 AND 61 TANNER STREET RTM COMPANY LIMITED

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role
Director
Date of birth
April 1973
Appointed on
19 October 2007
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 2RS £265,000

GDV FREEHOLD - 90 (TW16 5BB) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
18 June 2007
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (ABBEY LODGE) LIMITED

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
18 June 2007
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (MAY LODGE) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
18 June 2007
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (CHETTY LODGE) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
4 June 2007
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GDV LEASEHOLD - ENDEAVOUR II (KT1 4ER) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
8 May 2007
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

VENUS CAPITAL DEVELOPMENTS LIMITED

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
18 September 2006
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GREAT BRITISH CONSTRUCTION LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
5 September 2006
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

CR HOUSING LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
19 May 2006
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

VAM (SUKRAN) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
18 May 2006
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (TOBY LODGE) LIMITED

Correspondence address
46 EASTERN QUAY APARTMENTS, RAYLEIGH ROAD, LONDON, E16 1AX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
7 April 2006
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1AX £639,000

GURU INVESTMENTS (V LODGE) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
20 February 2006
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

INVESTNET LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
10 February 2006
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

F & G INTERNATIONAL LIMITED

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
3 February 2006
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANTS

Average house price in the postcode E15 2RS £265,000

XFOLIA LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
31 May 2005
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

VAM (SUKRAN) LTD

Correspondence address
46 EASTERN QUAY APARTMENTS, RAYLEIGH ROAD, LONDON, E16 1AX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
17 May 2005
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E16 1AX £639,000

SINOWEST DEVELOPMENTS LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
16 May 2005
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

PRO BIL LIMITED

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
11 April 2005
Resigned on
23 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

XFOLIA (KNIGHTSBRIDGE) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
31 March 2005
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (LOTUS LODGE) LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
10 February 2005
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

FOREST LODGE PROPERTY LIMITED

Correspondence address
46 EASTERN QUAY APARTMENTS, RAYLEIGH ROAD, LONDON, E16 1AX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
10 February 2005
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E16 1AX £639,000

GURU FUND MANAGEMENT LTD

Correspondence address
45 BRITTEN COURT ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
3 February 2004
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E15 2RS £265,000

CDUK SECRETARIES LIMITED

Correspondence address
46 EASTERN QUAY APARTMENTS, RAYLEIGH ROAD, LONDON, E16 1AX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
10 November 2003
Resigned on
9 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E16 1AX £639,000

ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED

Correspondence address
46 EASTERN QUAY APARTMENTS, RAYLEIGH ROAD, LONDON, E16 1AX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
12 September 2003
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E16 1AX £639,000

F & G INTERNATIONAL LIMITED

Correspondence address
46 EASTERN QUAY APARTMENTS, RAYLEIGH ROAD, LONDON, E16 1AX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
1 November 2002
Resigned on
2 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1AX £639,000