Satyam AHUJA
Total number of appointments 10, 10 active appointments
STAR AFFINITY LIMITED
- Correspondence address
- Unit 6 Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 20 November 2024
STAR LEO LIMITED
- Correspondence address
- Unit 6 Abenglen Industrial Estate Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 22 November 2023
STAR SIRIUS UK LTD
- Correspondence address
- Unit 6 Abenglen Industrial Estate Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 7 August 2023
CINCO INTERNATIONAL LTD
- Correspondence address
- Unit 6 Abenglen Industrial Estate Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 30 May 2022
100 ACRES LTD
- Correspondence address
- Unit 6 Abenglen Industrial Estate Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 26 March 2022
ALLIANCE INTERNATIONAL LTD
- Correspondence address
- Unit 6 Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 26 April 2021
STAR ORION LTD
- Correspondence address
- Unit 6 Abenglen Industrial Estate Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 24 December 2020
STAR MS LIMITED
- Correspondence address
- Unit 6 Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 23 November 2020
- Resigned on
- 13 February 2023
STAR ATLANTIC LTD
- Correspondence address
- Unit 6 Abenglen Industrial Estate Betam Road, Hayes, England, UB3 1SS
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 14 October 2020
STAR PACIFIC UK LIMITED
- Correspondence address
- 168 Ashford Road, Iver, England, SL0 0QE
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 1 November 2019
Average house price in the postcode SL0 0QE £777,000