Download leads from Nexok and grow your business. Find out more

Mr Tarakad Ramier Sriraman

Indian – Born 76 years ago (April 1948)

Mr Tarakad Ramier Sriraman
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameJ & N Investments (Asia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Apex House Ballards Newman, Chartered Accountants
Grand Arcade
London
N12 0EH
Company NameBeaver Paints Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1991 (1 year after company formation)
Appointment Duration1 year, 6 months (Resigned 16 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Bucks
MK18 1AN
Company NameThe Hygienic Paint Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1991 (1 year after company formation)
Appointment Duration1 year, 5 months (Resigned 16 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Bucks
MK18 1AN
Company NameGalaxy Coatings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1991 (1 year after company formation)
Appointment Duration1 year, 4 months (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
75 Westow Hill
London
SE19 1TX
Company NameBeaver Abrasives Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (1 year after company formation)
Appointment Duration1 year, 4 months (Resigned 16 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Bucks
Mk189 1an
Company NameJenson & Nicholson Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1991 (1 year after company formation)
Appointment Duration1 year, 4 months (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
77 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LF
Company NameBeaver International Paints Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1991 (13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Bucks
MK18 1AN
Company NameCaring For Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1991 (5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Bucks
MK18 1AN
Company NameIndigo Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (Resigned 07 April 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
75 Westow Hill
Upper Norwood
London
SE19 1TX
Company NameTecno Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (2 years, 6 months after company formation)
Appointment Duration4 months (Resigned 07 April 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
75 Westow Hill
Upper Norwood
London
SE19 1TX
Company NameMarshcove Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
75 Westow Hill
London
SE19 1TX
Company NameCementone-Beaver Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 December 1991 (26 years, 10 months after company formation)
Appointment Duration1 year (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameAdvance Building Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (27 years, 7 months after company formation)
Appointment Duration1 year (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Buckinghamshire
MK18 1AN
Company NameWykamol Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (19 years, 8 months after company formation)
Appointment Duration1 year (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Buckinghamshire
Mk18 1an.
Company NameCastlefields Properties (Bingley) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (15 years, 11 months after company formation)
Appointment Duration1 year (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
Tingewick Road
Buckingham
Bucks
MK18 1GD
Company NameKestral Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (3 years after company formation)
Appointment Duration2 months (Resigned 07 April 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
75 Westow Hill
Upper Norwood
London
SE19 1TX
Company NamePharma Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (3 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
75, Westow Hill
Upper Norwood
London
Se19 1tx.
Company NameIP Overseas Investments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1992 (3 years after company formation)
Appointment Duration9 months (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
152 Forest Road
Walthamstow
London
E17 6JQ
Company NamePegasus Universal Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1992 (3 years after company formation)
Appointment Duration7 months, 1 week (Resigned 16 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
C/O Ub International Ltd
Tingewick Road
Buckingham
Buckinghamshire
MK18 1GD
Company NameGalaxy Overseas Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (68 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 January 1993)
Assigned Occupation Company Executive
Addresses
Correspondence Address
49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Registered Company Address
75 Westow Hill
London
SE19 1TX

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing