This company is commonly known as Tycoon Associates Limited. The company was founded 9 years ago and was given the registration number 09365679. The firm's registered office is in HARROW. You can find them at 79 College Road, , Harrow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TYCOON ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 09365679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 College Road, Harrow, England, HA1 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, Stanhope Crescent, Arnold, Nottingham, England, NG5 7BA | Director | 31 May 2019 | Active |
96, Stanhope Crescent, Arnold, Nottingham, England, NG5 7BA | Director | 14 June 2021 | Active |
101 Park Road South, Middlesbrough, England, TS56LF | Secretary | 23 December 2014 | Active |
Flat 44, Lynden Hyrst, Addiscombe Road, Croydon, England, CR0 5PL | Secretary | 23 December 2014 | Active |
79, College Road, Harrow, England, HA1 1BD | Director | 31 May 2019 | Active |
5, The Limes, South Cave, Brough, England, HU15 2FG | Director | 17 June 2016 | Active |
101 Park Road South, Middlesbrough, England, TS56LF | Director | 23 December 2014 | Active |
79, College Road, Harrow, England, HA1 1BD | Director | 31 May 2019 | Active |
5, The Limes, South Cave, Brough, England, HU15 2FG | Director | 23 December 2014 | Active |
190 Whitehorse Road, Whitehorse Road, Croydon, England, CR0 2LA | Director | 01 March 2015 | Active |
Mrs Sunanda Nath | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Stanhope Crescent, Nottingham, England, NG5 7BA |
Nature of control | : |
|
Mr Vineet Pathak | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, College Road, Harrow, England, HA1 1BD |
Nature of control | : |
|
Mr Venkat Raman Chennubotla | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, College Road, Harrow, England, HA1 1BD |
Nature of control | : |
|
Mr Biswajit Nath | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Stanhope Crescent, Nottingham, England, NG5 7BA |
Nature of control | : |
|
Mr Ramachandran Natarajan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 5, The Limes, Brough, England, HU15 2FG |
Nature of control | : |
|
Mr Karthikeyan Periasamy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 5, The Limes, Brough, England, HU15 2FG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.