Suman MITRA
Total number of appointments 28, 26 active appointments
RMS HOUSING LTD
- Correspondence address
- 1 Bayhurst Drive, Northwood, United Kingdom, HA6 3SA
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 27 March 2025
- Resigned on
- 6 June 2025
Average house price in the postcode HA6 3SA £1,065,000
R - STEM MANAGEMENT GROUP LIMITED
- Correspondence address
- 7a Edgware Road, London, England, W2 2ER
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 10 March 2025
Average house price in the postcode W2 2ER £1,224,000
RSC HOSPITALITY GROUP LIMITED
- Correspondence address
- 1 Bayhurst Drive, Northwood, England, HA6 3SA
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 16 July 2024
Average house price in the postcode HA6 3SA £1,065,000
RCH CORPORATION LIMITED
- Correspondence address
- Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 27 February 2024
CORINTHIA HOLDING LIMITED
- Correspondence address
- Level 9 Berkeley Square House Berkeley Square, London, England, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 23 February 2024
REH CORPORATION LIMITED
- Correspondence address
- 62c Tunnel Avenue, London, United Kingdom, SE10 0SD
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 12 February 2024
- Resigned on
- 1 February 2025
Average house price in the postcode SE10 0SD £456,000
RBH CORPORATION LIMITED
- Correspondence address
- 62c Tunnel Avenue, London, United Kingdom, SE10 0SD
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 12 February 2024
- Resigned on
- 1 February 2025
Average house price in the postcode SE10 0SD £456,000
CATERLAND HOSPITALITY LTD
- Correspondence address
- 134 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 18 October 2023
SAMBODHI INTERNATIONAL LTD
- Correspondence address
- Parker Lloyds Group 5th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 11 July 2023
SANTUSHTI LIMITED
- Correspondence address
- Unitec House 2 Albert Place, London, United Kingdom, N3 1QB
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 6 January 2023
- Resigned on
- 17 August 2023
RKCS ENTERPRISE LTD
- Correspondence address
- 1 Bayhurst Drive, Northwood, England, HA6 3SA
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 6 October 2022
Average house price in the postcode HA6 3SA £1,065,000
GHOST VILLAGE BEVERAGES LTD
- Correspondence address
- Bidwells Llp Broxden House, Lamberkine Drive, Perth, Scotland, PH1 1RA
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 10 February 2022
RMS CORPORATION LTD
- Correspondence address
- 1 Bayhurst Drive, Northwood, United Kingdom, HA6 3SA
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 19 March 2021
Average house price in the postcode HA6 3SA £1,065,000
PARKER LLOYD LEISURE LIMITED
- Correspondence address
- 7a Edgware Road, London, England, W2 2ER
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 1 August 2019
Average house price in the postcode W2 2ER £1,224,000
COUPETTE BRAND HOLDING LIMITED
- Correspondence address
- Suite 5, Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 18 December 2018
COUPETTE BETHNAL GREEN LIMITED
- Correspondence address
- Suite 5, Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 18 December 2018
TIPPLING TONIC LIMITED
- Correspondence address
- 62c Tunnel Avenue, Greenwich, London, United Kingdom, SE10 0SD
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 6 August 2018
Average house price in the postcode SE10 0SD £456,000
MULBERRY DISTILLERY LIMITED
- Correspondence address
- 62c Tunnel Avenue, Greenwich, London, United Kingdom, SE10 0SD
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 22 June 2018
Average house price in the postcode SE10 0SD £456,000
PLENITUDE LIMITED
- Correspondence address
- 62c Tunnel Avenue, Greenwich, London, England, SE10 0SD
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 9 January 2017
- Resigned on
- 15 June 2023
Average house price in the postcode SE10 0SD £456,000
THIRTY SUSSEX HOTEL LIMITED
- Correspondence address
- 30 Sussex Gardens, London, United Kingdom, W2 1UL
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 23 November 2016
Average house price in the postcode W2 1UL £8,627,000
BHH HOTEL LIMITED
- Correspondence address
- 23-31 Oxford Road, Banbury, United Kingdom, OX16 9AH
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 23 November 2016
Average house price in the postcode OX16 9AH £454,000
EH HOTEL & SPA LIMITED
- Correspondence address
- Evesham Hotel Coopers Lane, Evesham, United Kingdom, WR11 1DA
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 23 November 2016
Average house price in the postcode WR11 1DA £1,267,000
EVESHAM HOTEL AND SPA LIMITED
- Correspondence address
- Suite 3, Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 15 April 2016
BANBURY HOUSE HOTEL LIMITED
- Correspondence address
- Suite 3, Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 26 January 2016
EVESHAM HOTEL COMPANY LIMITED
- Correspondence address
- Suite 3, Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 5 January 2016
ARENA CORP. LIMITED
- Correspondence address
- 62c Tunnel Avenue, Greenwich, London, United Kingdom, SE10 0SD
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 10 September 2013
Average house price in the postcode SE10 0SD £456,000
BLUE OCEAN AFRICA HOLDINGS LIMITED
- Correspondence address
- 62c Tunnel Avenue Greenwich, London, United Kingdom, SE10 0SD
- Role RESIGNED
- director
- Date of birth
- September 1975
- Appointed on
- 29 June 2017
- Resigned on
- 3 July 2017
Average house price in the postcode SE10 0SD £456,000
WELLS CONSULTING LIMITED
- Correspondence address
- 62c Tunnel Avenue, Greenwich, London, SE10 0SD
- Role RESIGNED
- director
- Date of birth
- September 1975
- Appointed on
- 28 September 2009
- Resigned on
- 15 May 2012
Average house price in the postcode SE10 0SD £456,000