Kanagaratnam RAJASEELAN
Natural Person
| Title | Mr |
|---|---|
| First Name | Kanagaratnam |
| Last Name | RAJASEELAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 27 |
| Inactive | 5 |
| Resigned | 18 |
| Total | 50 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GLO HORNCHURCH LIMITED | Sep 25, 2025 | Active | Company Director | Director | Park Corner Road Southfleet DA13 9LN Gravesend Warwick House England | England | British | |
| RAASA RESTAURANTS LIMITED | Jul 02, 2025 | Active | Director | Director | Waterloo Crescent CT17 9BP Dover Dover Marina Hotel United Kingdom | England | British | |
| GOLDEX BEAUTY LTD | Jun 19, 2025 | Active | Company Director | Director | Park Corner Road Southfleet DA13 9LN Gravesend Warwick House England | England | British | |
| GOLDEX FITNESS GRAVESEND LTD | Jan 20, 2025 | Active | Company Director | Director | Park Corner Road Southfleet DA13 9LN Gravesend Warwick House England | England | British | |
| GOLDEX FITNESS BLACKHEATH LTD | Nov 08, 2024 | Active | Company Director | Director | Park Corner Road Southfleet DA13 9LN Gravesend Warwick House England | England | British | |
| AQUA HOSPITALITY LIMITED | Dec 11, 2023 | Active | Director | Director | Portsmouth Road Long Ditton KT6 5QG Surbiton Unit 7-8c Kingston House Estate England | England | British | |
| SAI HOME CARE LTD | Mar 06, 2023 | Active | Director | Director | Manor Road CT20 2SA Folkestone 18-20 United Kingdom | England | British | |
| WHITFIELD FOODS LTD | Jan 03, 2023 | Active | Director | Director | Sandwich Road Whitfield CT16 3LF Dover A2 United Kingdom | England | British | |
| WATERLOO CRESCENT HOUSE LTD | Nov 04, 2021 | Active | Director | Director | Waterloo Crescent CT17 9BP Dover C/O Dover Marina Hotel United Kingdom | England | British | |
| PROTEA HOUSE LTD | Nov 04, 2021 | Active | Director | Director | Waterloo Crescent CT17 9BP Dover C/O Dover Marina Hotel United Kingdom | England | British | |
| OSKR PROPERTIES LLP | Jun 25, 2021 | Active | LLP Designated Member | Oliver Grove SE25 6EJ London Svs House United Kingdom | England | |||
| SAI CARE HOMES SERVICES LIMITED | Feb 22, 2021 | Active | Director | Director | Manor Road CT20 2SA Folkestone 18-20 United Kingdom | England | British | |
| KR PROPERTY ASSETS LTD | Jul 15, 2020 | Active | Director | Director | Oliver Grove SE25 6EJ London Svs House United Kingdom | England | British | |
| R G S S COFFEE LIMITED | Feb 04, 2019 | Dissolved | Managing Director | Director | Millwell Crescent IG7 5HY Chigwell 46 Essex United Kingdom | England | British | |
| MSS KENT HOLDINGS LIMITED | Mar 28, 2017 | Dissolved | Company Director | Director | The Pantiles TN2 5TN Tunbridge Wells, Kent 44 United Kingdom | England | British | |
| WHITFIELD SERVICE STATION HOLDINGS LIMITED | Mar 23, 2017 | Active | Company Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| TUDOR LODGE HOLDINGS LIMITED | Mar 23, 2017 | Active | Company Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| WHITFIELD CARE HOME HOLDINGS LIMITED | Mar 23, 2017 | Active | Company Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| DOVER MARINA HOTEL HOLDINGS LIMITED | Mar 23, 2017 | Active | Company Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| HATFIELD LODGE HOLDINGS LIMITED | Mar 23, 2017 | Active | Company Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| WHITFIELD CARE HOME LIMITED | May 10, 2016 | Active | Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| HATFIELD LODGE CARE HOME LIMITED | May 10, 2016 | Active | Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| TUDOR LODGE CARE HOME LIMITED | May 10, 2016 | Active | Director | Director | 18-20 Manor Road CT20 2SA Folkestone Tudor Lodge Care Home United Kingdom | England | British | |
| RAGA SERVICES LTD | Jun 25, 2015 | Active | Businessman | Director | Oliver Grove SE25 6EJ London Svs House United Kingdom | England | British | |
| SMS TELECOM LTD | Aug 29, 2014 | Dissolved | Director | Director | BR2 6EQ Keston 12 Forest Ridge England | England | British | |
| ENDERBAY LTD | Oct 11, 2013 | Active | Company Director | Director | c/o C/O Ramada Hotel Dover Singledge Lane Whitfield CT16 3EL Dover Ramada Hotel Dover Kent England | England | British | |
| WHITFIELD SERVICE STATION LIMITED | Sep 23, 2011 | Active | Director | Director | Bp Service Station A2- Sandwich Road CT16 3LF Whitfield, Dover, Whitfield Service Station Limited Kent England | England | British | |
| DOVER MARINA HOTEL LIMITED | Sep 13, 2010 | Active | None | Director | Singledge Lane Whitfield CT16 3EL Dover C/O Ramada Dover Hotel Kent United Kingdom | England | British | |
| EAST INNS LIMITED | Jun 19, 2007 | Dissolved | Director | Director | 12 Forest Ridge BR2 6EQ Keston Kent | England | British | |
| EAST INNS LIMITED | Jun 19, 2007 | Dissolved | Director | Secretary | 12 Forest Ridge BR2 6EQ Keston Kent | British | ||
| 1ST CHOICE CARE HOMES LIMITED | Mar 31, 2004 | Active | Secretary | Singledge Lane Whitfield CT16 3EL Dover Holiday Inn Dover England | British | |||
| 1ST CHOICE CARE HOMES LIMITED | Mar 31, 2004 | Active | Director | Director | Singledge Lane Whitfield CT16 3EL Dover Holiday Inn Dover England | England | British | |
| OAKDALE CARE HOME LTD | Sep 13, 2016 | Sep 26, 2017 | Active | Company Director | Director | Forest Ridge BR2 6EQ Keston 12 United Kingdom | England | British |
| LEAF HOTELS LIMITED | Dec 19, 2006 | Oct 21, 2016 | Active | Director | Director | Singledge Lane Whitfield CT16 3EL Dover Kent | England | British |
| EVECOM LIMITED | Dec 19, 2006 | Oct 21, 2016 | Active | Director | Secretary | Singledge Lane Whitfield CT16 3EL Dover Kent | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0