Sanjeev Kumar CHIBBER

Total number of appointments 16, 16 active appointments

MOMOMO OPS LIMITED

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
April 1977
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN27 0JS £534,000

MOMOMO HOLDINGS LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
April 1977
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN27 0JS £534,000

MOMOMO IP LTD

Correspondence address
KING ARTHURS COURT MAIDSTONE ROAD, CHARING, ASHFORD, KENT, ENGLAND, TN27 0JS
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN27 0JS £534,000

MMARRS FOODS LIMITED

Correspondence address
KING ARTHURS COURT MAIDSTONE ROAD, CHARING, ASHFORD, KENT, ENGLAND, TN27 0JS
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN27 0JS £534,000

AVALON HOUSE 260 LIMITED

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
April 1977
Appointed on
26 November 2018
Resigned on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN27 0JS £534,000

HYDE SSB LTD

Correspondence address
REDSTONE RESIDENTIAL COMPASS HOUSE, 36 EAST STREET, BROMLEY, UNITED KINGDOM, BR1 1QU
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
20 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1QU £486,000

RECTORY SSB LTD

Correspondence address
Redstone Residential Compass House, 36 East Street, Bromley, United Kingdom, BR1 1QU
Role ACTIVE
director
Date of birth
April 1977
Appointed on
20 February 2018
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1QU £486,000

DOWNSWAY SSB LTD

Correspondence address
Redstone Residential Compass House, 36 East Street, Bromley, United Kingdom, BR1 1QU
Role ACTIVE
director
Date of birth
April 1977
Appointed on
20 February 2018
Resigned on
7 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1QU £486,000

RIDDLESDOWN SSB LTD

Correspondence address
Redstone Residential Compass House, 36 East Street, Bromley, United Kingdom, BR1 1QU
Role ACTIVE
director
Date of birth
April 1977
Appointed on
20 February 2018
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1QU £486,000

ARKWRIGHT SSB LTD

Correspondence address
Redstone Residential Compass House, 36 East Street, Bromley, United Kingdom, BR1 1QU
Role ACTIVE
director
Date of birth
April 1977
Appointed on
19 February 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1QU £486,000

GUILDFORD HOUSE SRJ LIMITED

Correspondence address
KING ARTHURS COURT MAIDSTONE ROAD, CHARING, ASHFORD, KENT, ENGLAND, TN27 0JS
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN27 0JS £534,000

GUILDFORD HOUSE LTD

Correspondence address
KING ARTHURS COURT MAIDSTONE ROAD, SPURLING CANNON, ASHFORD, KENT, ENGLAND, TN27 0JS
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
13 December 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode TN27 0JS £534,000

AVALON HOUSE LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
April 1977
Appointed on
18 October 2016
Resigned on
25 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN27 0JS £534,000

SRCSDB LIMITED

Correspondence address
424 MARGATE ROAD WESTWOOD, RAMSGATE, KENT, ENGLAND, CT12 6SJ
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT12 6SJ £822,000

MMARRS INVESTMENTS LTD

Correspondence address
SUITE D MERSHAM LE HATCH BUSINESS VILLAGE, HYTHE ROAD, ASHFORD, KENT, ENGLAND, TN25 6NH
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

REDSTONE RESIDENTIAL LTD

Correspondence address
KING ARTHURS COURT MAIDSTONE ROAD, CHARING, ASHFORD, KENT, ENGLAND, TN27 0JS
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
6 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN27 0JS £534,000