This company is commonly known as Tycoon Associates Limited. The company was founded 10 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
Same Postcode
Copyright © 2025. All rights reserved.