Sellakanthan SAKTHIASEELAN

Total number of appointments 14, 10 active appointments

EMI LONDON LTD

Correspondence address
7-15 Greatorex Street, London, England, E1 5NF
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

LILLY FLO LTD

Correspondence address
Stratford Garden Centre The Shopping Courtyard, Campden Road, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 8LW
Role ACTIVE
director
Date of birth
December 1956
Appointed on
16 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8LW £1,078,000

23 THE DRIVE MANAGEMENT LIMITED

Correspondence address
23b The Drive, London, England, NW11 9ST
Role ACTIVE
director
Date of birth
December 1956
Appointed on
16 July 2018
Nationality
British
Occupation
Buyer

Average house price in the postcode NW11 9ST £852,000

132 CAMDEN STREET LIMITED

Correspondence address
132 Camden Street, London, NW1 0HY
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 0HY £762,000

COCO IVY LTD

Correspondence address
Commercial Unit 5 Business Hub, Wool House, Back Church Lane, London, England, E1 1LX
Role ACTIVE
director
Date of birth
December 1956
Appointed on
8 April 2015
Nationality
British
Occupation
Company Director

COCO IVY LIFESTYLE LIMITED

Correspondence address
301 Kenton Lane, Harrow, Middlesex, United Kingdom, HA3 8RR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
17 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HA3 8RR £355,000

FINGER BITES LIMITED

Correspondence address
64 Golders Manor Drive, London, United Kingdom, NW11 9HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HT £1,003,000

SCRIPT RETAIL LIMITED

Correspondence address
64 Golders Manor Drive, London, United Kingdom, NW11 9HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
24 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HT £1,003,000

RECIPE LIMITED

Correspondence address
64 Golders Manor Drive, London, United Kingdom, NW11 9HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
26 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HT £1,003,000

REWARD (UK) RETAIL LIMITED

Correspondence address
301 Kenton Lane, Harrow, Middlesex, United Kingdom, HA3 8RR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 January 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode HA3 8RR £355,000


TASTY TABLES LONDON LTD

Correspondence address
148 Melton Road, Leicester, Uk, LE4 5EE
Role RESIGNED
director
Date of birth
December 1956
Appointed on
30 June 2009
Resigned on
30 June 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode LE4 5EE £361,000

FINGER BITES LIMITED

Correspondence address
64 Golders Manor Drive, London, NW11 9HT
Role
director
Date of birth
December 1956
Appointed on
29 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HT £1,003,000

ZONECROSS IMPORT/EXPORT LIMITED

Correspondence address
64 Golders Manor Drive, London, NW11 9HT
Role RESIGNED
director
Date of birth
December 1956
Appointed on
29 August 2008
Resigned on
1 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HT £1,003,000

REWARD (UK) LIMITED

Correspondence address
C/O One Nation, 67a Kings Road, Chelsea, London, SW3 4NT
Role
director
Date of birth
December 1956
Appointed on
5 August 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4NT £3,008,000