SURESHINI SELVARATNAM
Total number of appointments 6, 4 active appointments
OM OGANIC FOOD LIMITED
- Correspondence address
- 61 GORRINGE PARK AVENUE, MITCHAM, ENGLAND, CR4 2DD
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 8 July 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR4 2DD £461,000
OOM SHIVAYA LTD
- Correspondence address
- 18A GORRINGE PARK AVENUE, MITCHAM, UNITED KINGDOM, CR4 2DG
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 31 October 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CR4 2DG £458,000
S & S ESTATE DEVELOPERS LIMITED
- Correspondence address
- 61 GORRINGE PARK AVENUE, MITCHAM, ENGLAND, CR4 2DD
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 28 October 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CR4 2DD £461,000
THANINAYAGA MUDALI SEYUR LTD
- Correspondence address
- 61 GORRINGE PARK AVENUE, MITCHAM, ENGLAND, CR4 2DD
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 6 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CR4 2DD £461,000
GTAX ACCOUNTING SERVICES LIMITED
- Correspondence address
- 23 WILKINS CLOSE, MITCHAM, SURREY, CR4 3SA
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 10 August 2006
- Resigned on
- 8 October 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CR4 3SA £370,000
GTAX ACCOUNTING SERVICES LIMITED
- Correspondence address
- 135 SHERWOOD PARK ROAD, MITCHAM, CR4 1NJ
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 26 April 2006
- Resigned on
- 20 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR4 1NJ £455,000