SUSHIL WAMAN GAIKWAD

Total number of appointments 10, 6 active appointments

CANPRO TECH LTD

Correspondence address
UNIT 509, BLOCK B 100 CLEMENTS ROAD, LONDON, UNITED KINGDOM, SE16 4DG
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
11 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE16 4DG £15,889,000

STRADDLE OVERSEAS LTD

Correspondence address
UNIT 509, BLOCK B 100 CLEMENTS ROAD, LONDON, UNITED KINGDOM, SE16 4DG
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
29 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE16 4DG £15,889,000

PURPLE FOX REALTY LTD

Correspondence address
76 CHARLTON PARK LANE, CHARLTON, LONDON, UNITED KINGDOM, SE7 8QR
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
31 May 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE7 8QR £429,000

GOS PHARMA LIMITED

Correspondence address
BLOCK B UNIT 202.6 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
22 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE16 4DG £15,889,000

RIVINGTON LEGAL SERVICES LTD

Correspondence address
76 CHARLTON PARK LANE, LONDON, UNITED KINGDOM, SE7 8QR
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
27 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE7 8QR £429,000

ARISTA CAPITAL (UK) LTD

Correspondence address
3 Thames House, 2nd Floor, 3 Wellington Street, London, England, SE18 6NY
Role ACTIVE
director
Date of birth
June 1979
Appointed on
5 January 2012
Nationality
British
Occupation
Solicitor

CANPRO BUSINESS SOLUTIONS LIMITED

Correspondence address
FLAT 56 LOWRY HOUSE CASSILIS ROAD, LONDON, ENGLAND, E14 9LL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
18 March 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9LL £555,000

MURPHY & PYCROFT LTD

Correspondence address
76 CHARLTON PARK LANE, LONDON, UNITED KINGDOM, SE7 8QR
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
2 October 2018
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE7 8QR £429,000

UK INDIA STARTUP CORRIDOR LTD

Correspondence address
B 508, THE BISCUIT FACTORY 100 CLEMENTS ROAD, LONDON, UNITED KINGDOM, SE16 4DG
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
22 August 2018
Resigned on
10 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE16 4DG £15,889,000

TKM INTELLIGENCE LIMITED

Correspondence address
APARTMENT 173 THE EDGE, CLOWES STREET, SALFORD, ENGLAND, M3 5NF
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
23 September 2017
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 5NF £358,000