SUNIL KUMUD PUROHIT

Total number of appointments 13, 6 active appointments

ALL THRIVE GROUP LTD

Correspondence address
45 ST. MARYS ROAD, LONDON, UNITED KINGDOM, W5 5RG
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
23 December 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W5 5RG £716,000

KHAZANA GROUP LTD

Correspondence address
SUITE 19 45 ST. MARYS ROAD, LONDON, ENGLAND, W5 5RG
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
23 December 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W5 5RG £716,000

CONEXIOM EUROPE LTD

Correspondence address
7 BELL YARD, LONDON, UNITED KINGDOM, WC2A 2JR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
10 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2A 2JR £5,524,000

VENTURE THRIVE GROUP LTD

Correspondence address
KEMP HOUSE 152-160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FELSTRA LIMITED

Correspondence address
THE GARDEN FLAT 89 GRANGE ROAD, EALING, LONDON, UNITED KINGDOM, W5 3PH
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
23 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W5 3PH £1,028,000

89 GRANGE ROAD EALING LIMITED

Correspondence address
FLAT 1, 89 GRANGE ROAD, LONDON, W5 3PH
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
18 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 3PH £1,028,000


PEEPUL CENTRE

Correspondence address
PEEPUL CENTRE 7 ORCHARDSON AVENUE, LEICESTER, ENGLAND, LE4 6DP
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
20 March 2015
Resigned on
9 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE4 6DP £1,364,000

THE ETHNIC INCLUSION FOUNDATION

Correspondence address
THE GARDEN FLAT 89 GRANGE ROAD, LONDON, UNITED KINGDOM, W5 3PH
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
22 December 2014
Resigned on
9 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W5 3PH £1,028,000

NICHOLSON SEARCH & SELECTION LIMITED

Correspondence address
THE GARDEN FLAT 89 GRANGE ROAD, EALING, LONDON, ENGLAND, W5 3PH
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
7 February 2013
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANR

Average house price in the postcode W5 3PH £1,028,000

YOUNG MINDS TRUST

Correspondence address
SUITE 11 BADEN PLACE, LONDON, UNITED KINGDOM, SE1 1YW
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
13 April 2010
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

LIQUENT LIMITED

Correspondence address
FLAT 1, 89 GRANGE ROAD, LONDON, W5 3PH
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 September 2001
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W5 3PH £1,028,000

OPD GROUP LIMITED

Correspondence address
FLAT 1, 89 GRANGE ROAD, LONDON, W5 3PH
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 July 2000
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W5 3PH £1,028,000

EGAIN COMMUNICATIONS LTD

Correspondence address
FLAT 1, 89 GRANGE ROAD, LONDON, W5 3PH
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
13 May 1997
Resigned on
6 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 3PH £1,028,000