TAWANDA HAPPYSON MUDAVANHU

Total number of appointments 18, 14 active appointments

WARM PLACES LTD

Correspondence address
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD, CHATHAM, ENGLAND, ME5 9FD
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
29 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

FOROS TAX LTD

Correspondence address
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD, CHATHAM, ENGLAND, ME5 9FD
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
28 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

TIME 4 U GROUP LTD

Correspondence address
GUTU 116 MAIDSTONE ROAD, CHATHAM, UNITED KINGDOM, ME4 6DQ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
10 March 2018
Nationality
BRITISH
Occupation
RED

Average house price in the postcode ME4 6DQ £526,000

MEDWAY CITY ESTATES LTD

Correspondence address
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD, CHATHAM, UNITED KINGDOM, ME5 9FD
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
20 November 2017
Nationality
BRITISH
Occupation
RED

CONFIRMATION STATEMENT LTD

Correspondence address
116 MAIDSTONE ROAD, CHATHAM, ENGLAND, ME4 6DQ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 October 2017
Nationality
BRITISH
Occupation
NURSE

Average house price in the postcode ME4 6DQ £526,000

BRUX FASHION LTD

Correspondence address
1 PAGET STREET, GILLINGHAM, UNITED KINGDOM, ME7 5ER
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME7 5ER £339,000

MADE IN EUROPE LTD

Correspondence address
116 MAIDSTONE ROAD, CHATHAM, ENGLAND, ME4 6DQ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME4 6DQ £526,000

TAWANDA GROUP LTD

Correspondence address
16 ST MARTINS' LE GRAND, LONDON, ENGLAND, EC1A 4EN
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
11 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

TIME 4 U LTD

Correspondence address
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD, CHATHAM, KENT, ENGLAND, ME5 9FD
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
13 November 2014
Nationality
BRITISH
Occupation
CONSULTANT

LSE ENERGY LTD

Correspondence address
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD, CHATHAM, ENGLAND, ME5 9FD
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
25 July 2014
Nationality
BRITISH
Occupation
CONSULTANT

THE PLEASANT & GREEN GROUP LTD

Correspondence address
16 ST. MARTIN'S LE GRAND, LONDON, ENGLAND, EC1A 4EN
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
13 November 2013
Nationality
BRITISH
Occupation
CONSULTANT

PLEASANT & GREEN ACCOUNTANCY LTD

Correspondence address
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD, CHATHAM, ENGLAND, ME5 9FD
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
31 July 2013
Nationality
BRITISH
Occupation
CONSULTANT

SHITTO FOODS LTD

Correspondence address
116 MAIDSTONE ROAD, CHATHAM, ENGLAND, ME4 6DQ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
25 April 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME4 6DQ £526,000

TAWANDA EU LIMITED

Correspondence address
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD, CHATHAM, UNITED KINGDOM, ME5 9FD
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
28 May 2004
Nationality
BRITISH
Occupation
CONSULTANT

VEDIC AGE LIMITED

Correspondence address
24 MILNER ROAD, GILLINGHAM, KENT, ENGLAND, ME7 1RB
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
17 February 2015
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME7 1RB £252,000

PNG PROFESSIONALS LIMITED

Correspondence address
16 ST MARTIN'S LE GRAND, LONDON, UNITED KINGDOM, EC1A 4EN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
28 May 2014
Resigned on
24 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

EAGLES RECRUITMENT AND HEALTHCARE LIMITED

Correspondence address
16 ST. MARTIN'S LE GRAND, LONDON, ENGLAND, EC1A 4EN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
20 May 2014
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

MADE IN EUROPE LTD

Correspondence address
24 MILNER ROAD, GILLINGHAM, KENT, ME7 1RB
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
28 February 2008
Resigned on
1 December 2013
Nationality
BRITISH
Occupation
ENTREPRENUER

Average house price in the postcode ME7 1RB £252,000