Suraj SHARMA

Total number of appointments 11, 7 active appointments

CALLING ALL MINDS LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
20 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

RESPUBLICA LTD

Correspondence address
207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2022
Nationality
British
Occupation
Company Director

WORKING 4 UK LIMITED

Correspondence address
130 Old Street, London, England, EC1V 9BD
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 9BD £2,000

RESPUBLICA LTD

Correspondence address
5 5 Duggan Drive, Chislehurst, Kent, United Kingdom, BR7 5EP
Role ACTIVE
director
Date of birth
March 1975
Appointed on
23 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5EP £2,295,000

ELYSIAN FIELDS (UK) LTD

Correspondence address
1 Bromley Lane, Chislehurst, Kent, England, BR7 6LH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
21 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode BR7 6LH £2,306,000

KNIGHT CARTER LIMITED

Correspondence address
12 John Street, London, England, WC1N 2EB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
23 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 2EB £4,260,000

ELYSIAN HOMES LTD

Correspondence address
11 Mulberry Place, Pinnell Road, London, SE9 6AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
2 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode SE9 6AR £367,000


ORION SPUR LIMITED

Correspondence address
5 Duggan Drive, Chislehurst, United Kingdom, BR7 5EP
Role
director
Date of birth
March 1975
Appointed on
12 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5EP £2,295,000

SOMA CAPITAL LTD

Correspondence address
11 Mulberry Place, London, England, SE9 6AR
Role
director
Date of birth
March 1975
Appointed on
11 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SE9 6AR £367,000

EMARKET LTD

Correspondence address
124 Addison Road, Caterham, Surrey, England, CR3 5LY
Role RESIGNED
director
Date of birth
March 1975
Appointed on
31 May 2007
Resigned on
28 February 2017
Nationality
British
Occupation
Chairman

Average house price in the postcode CR3 5LY £426,000

EMARKET LTD

Correspondence address
5 Duggan Drive, Elmstead Lane, Chislehurst, Kent, BR7 5EP
Role RESIGNED
director
Date of birth
March 1975
Appointed on
5 February 2002
Resigned on
2 February 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode BR7 5EP £2,295,000