ANTHONY PRASAD JAYANSRINATH WIJEGOONAWARDENA

Total number of appointments 9, 3 active appointments

ELEGANT HOME REFURB CO LTD

Correspondence address
10 WYATTS ROAD, CHORLEYWOOD, RICKSMANWORTH, UNITED KINGDOM, WD3 5TE
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
19 November 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode WD3 5TE £1,153,000

SHINING STARS DAY NURSERY LIMITED

Correspondence address
78 WEMBLEY PARK DRIVE, WEMBLEY, UNITED KINGDOM, HA9 8HB
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
10 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA9 8HB £585,000

SPARKLESTARS LIMITED

Correspondence address
44 BELVUE ROAD, NORTHOLT, MIDDLESEX, ENGLAND, UB5 5HP
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
10 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB5 5HP £513,000


GRANGE (WHITEFIELD) CARE SERVICES LIMITED

Correspondence address
THE COACHHOUSE WILDWOODS - PRIVATE, THEOBALDS PARK ROAD, ENFIELD, ENGLAND, EN2 9BW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
25 March 2015
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANGE WHITEFIELD CARE LIMITED

Correspondence address
WILDWOODS - PRIVATE THE COACHHOUSE, THEOBALDS PARK ROAD, ENFIELD, MIDDX, UNITED KINGDOM, EN2 9BW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 March 2015
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILLENNIUM FIRST STEPS NURSERY LIMITED

Correspondence address
89 FOX LANE, LONDON, ENGLAND, N13 4AP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 January 2015
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4AP £670,000

UK CARE (SPECIAL NEEDS) LIMITED

Correspondence address
89 FOX LANE, LONDON, ENGLAND, N13 4AP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 September 2014
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N13 4AP £670,000

GRANGE (WHITEFIELD) CARE SERVICES LIMITED

Correspondence address
44 BELVUE ROAD, NORTHOLT, MIDDLESEX, UNITED KINGDOM, UB5 5HP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 April 2012
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB5 5HP £513,000

MILLENNIUM FIRST STEPS NURSERY LIMITED

Correspondence address
44 BELVUE ROAD, NORTHOLT, MIDDLESEX, UNITED KINGDOM, UB5 5HP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 April 2012
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB5 5HP £513,000