Vidthya Asha MYURAN ANANDATHIYAGAR

Total number of appointments 26, 26 active appointments

VERBAFLO LIMITED

Correspondence address
6th Floor Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
9 October 2024
Resigned on
15 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

ELECTIO TRADING LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, United Kingdom, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
3 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

HKT INTERNATIONAL LTD

Correspondence address
Kingsfield House 66 Prescot Street, London, England, E1 8NN
Role ACTIVE
director
Date of birth
March 1987
Appointed on
10 August 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

SAVEUR UK ONE LIMITED

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
3 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

STAE GLOBAL LTD

Correspondence address
66 Prescot Street, London, England, E1 8NN
Role ACTIVE
director
Date of birth
March 1987
Appointed on
15 March 2021
Resigned on
9 December 2021
Nationality
British
Occupation
Director

MASS AXIS LTD

Correspondence address
C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom, HP14 3FE
Role ACTIVE
director
Date of birth
March 1987
Appointed on
9 March 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP14 3FE £2,806,000

GARVI UK LTD

Correspondence address
66 Prescot Street, London, England, E1 8NN
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Resigned on
30 March 2023
Nationality
British
Occupation
Director

ASHLEY HOUSE PRIVATE LIMITED

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Resigned on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

BNB HOLDINGS PVT LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

MASS MANCHESTER LTD

Correspondence address
C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom, HP14 3FE
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP14 3FE £2,806,000

HEYA UK LIMITED

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

HILLCROFT ALP LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

IVY LONDON LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

SILVERSANDS MEDIACITY LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

PINNACLE PVT LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

EIGENTUM X1 PLAZA LIMITED

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

JUMA ENTERPRISES LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

PLATINUM UNIVERSAL LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

PARAMOUNT UNITED LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

CENTRUM METROLINK LIMITED

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

ESSENCE PRIVATE LIMITED

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

MASS AXIS LTD

Correspondence address
66 Prescot Street, London, England, E1 8NN
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Director

LEO UNITED LTD

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

VIDA X1 PLAZA LIMITED

Correspondence address
6th Floor, Amp House Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

VSMA LIMITED

Correspondence address
66 Prescot Street,, London, United Kingdom, E1 8NN
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Director

VENUS INTERNATIONAL LTD

Correspondence address
66 Prescot Street, London, England, E1 8NN
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 January 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director