SRILAL LANKATILLEKE ARIYADASA

Total number of appointments 8, no active appointments


GRANGE WHITEFIELD CARE LIMITED

Correspondence address
13 CELANDINE GROVE, LONDON, ENGLAND, N14 4BP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
20 March 2015
Resigned on
21 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 4BP £408,000

MILLENNIUM FIRST STEPS NURSERY LIMITED

Correspondence address
13 CELANDINE GROVE, LONDON, ENGLAND, N14 4BP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
18 November 2013
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 4BP £408,000

GRANGE (WHITEFIELD) CARE SERVICES LIMITED

Correspondence address
13 CELANDINE GROVE, LONDON, ENGLAND, N14 4BP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
18 October 2013
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 4BP £408,000

UK CARE (SPECIAL NEEDS) LIMITED

Correspondence address
13 CELANDINE GROVE, LONDON, ENGLAND, N14 4BP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
26 September 2013
Resigned on
3 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 4BP £408,000

MILLENNIUM FIRST STEPS NURSERY LIMITED

Correspondence address
89 FOX LANE, LONDON, N13 4AP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
14 September 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N13 4AP £670,000

GRANGE (WHITEFIELD) CARE SERVICES LIMITED

Correspondence address
73 OAKWOOD PARK ROAD, SOUTHGATE, LONDON, UNITED KINGDOM, N14 6QD
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
15 June 2010
Resigned on
30 April 2012
Nationality
SRI LANKAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 6QD £903,000

GRANGE (WHITEFIELD) CARE SERVICES LIMITED

Correspondence address
13 CELANDINE GROVE, LONDON, ENGLAND, N14 4BP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
15 June 2010
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 4BP £408,000

EURO LIFESTYLES (UK) LIMITED

Correspondence address
13 CELANDINE GROVE, SOUTHGATE, LONDON, N14 4BP
Role
Director
Date of birth
January 1958
Appointed on
27 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 4BP £408,000