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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Hotelier And Restauranteur

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
Nationality
British
Occupation
Hotelier And Restauranteur

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
Nationality
British
Occupation
Hotelier

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Hotelier

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
Nationality
British
Occupation
Hotelier

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
Nationality
British
Occupation
Hotelier

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
Nationality
British
Occupation
Hotelier

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
Nationality
British
Occupation
Employed

Average house price in the postcode SE10 0SD £456,000