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