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