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

Mr Allen Pratheep Jeyakumar

British – Born 36 years ago (April 1988)

Mr Allen Pratheep Jeyakumar
Groupsym House Old Bath Road
Colnbrook
Slough
SL3 0NP

Current appointments

12

Resigned appointments

Closed appointments

5

Companies

Company NameSymphony Chauffeurs Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 June 2010 (same day as company formation)
Appointment Duration13 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Lee Road
Greenford
Middlesex
UB6 7DD
Registered Company Address
Eastern Business Park 256 Ely Road
London Heathrow Airport
Hounslow
TW6 2RF
Company NameGroupsym Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 November 2013 (same day as company formation)
Appointment Duration10 years, 5 months
Assigned Occupation Manager
Addresses
Correspondence Address
Sym Group House High Street
Colnbrook
Slough
SL3 0NP
Registered Company Address
Sym Group House High Street
Colnbrook
Slough
SL3 0NP
Company NameAirsym Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration7 years, 3 months
Assigned Occupation Managing Director
Addresses
Correspondence Address
Groupsym House High Street
Colnbrook
Slough
SL3 0NP
Registered Company Address
Groupsym House High Street
Colnbrook
Slough
SL3 0NP
Company NameABMJ Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration4 years, 5 months
Assigned Occupation General Manager
Addresses
Correspondence Address
Groupsym House Old Bath Road
Colnbrook
Slough
SL3 0NP
Registered Company Address
Groupsym House Old Bath Road
Colnbrook
Slough
SL3 0NP
Company NameAJEY Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 December 2019 (same day as company formation)
Appointment Duration4 years, 3 months
Assigned Occupation General Manager
Addresses
Correspondence Address
Group Sym House High Street
Colnbrook
Slough
SL3 0NP
Registered Company Address
Group Sym House High Street
Colnbrook
Slough
SL3 0NP
Company NameNAJ Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration3 years, 10 months
Assigned Occupation General Manager
Addresses
Correspondence Address
Groupsym House Old Bath Road
Colnbrook
Slough
SL3 0NP
Registered Company Address
Groupsym House Old Bath Road
Colnbrook
Slough
SL3 0NP
Company NameAirhop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 September 2021 (same day as company formation)
Appointment Duration2 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Groupsym House Old Bath Road
Colnbrook
Slough
SL3 0NP
Registered Company Address
Groupsym House Old Bath Road
Colnbrook
Slough
SL3 0NP
Company NameAn Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 September 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Group Sym House Old Bath Road
Colnbrook
SL3 0NP
Registered Company Address
Group Sym House
Old Bath Road
Colnbrook
SL3 0NP
Company NameTogether Care Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration2 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Wadsworth Road
Perivale
Greenford
UB6 7JD
Registered Company Address
9 Wadsworth Road
Perivale
Greenford
UB6 7JD
Company NameTANJ Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 February 2023 (same day as company formation)
Appointment Duration1 year, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Group Sym House High Street
Colnbrook
Slough
SL3 0NP
Registered Company Address
Group Sym House High Street
Colnbrook
Slough
SL3 0NP
Company NameKGD Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 September 2023 (same day as company formation)
Appointment Duration7 months, 2 weeks
Assigned Occupation General Manager
Addresses
Correspondence Address
59 Jefferson House 33 Park Lodge Avenue
West Drayton
UB7 9FL
Registered Company Address
59 Jefferson House
33 Park Lodge Avenue
West Drayton
UB7 9FL
Company NameRuusi Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration5 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
145 Greenford Road
Harrow
HA1 3QN
Registered Company Address
145 Greenford Road
Harrow
HA1 3QN
Company NameSymphony Coaches Limited
Company StatusDissolved 2017
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 June 2012 (same day as company formation)
Appointment Duration4 years, 8 months (Closed 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 11 Heathrow International Trading Estate
Green Lane
Hounslow
TW4 6HB
Registered Company Address
Unit 11 Heathrow International Trading Estate
Green Lane
Hounslow
TW4 6HB
Company NameSymphony Executive Travel Limited
Company StatusDissolved 2016
Company Ownership
45%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2012 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 23 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 11 Heathrow International Trading Estate
Green Lane
Hounslow
TW4 6HB
Registered Company Address
Unit 11 Heathrow International Trading Estate
Green Lane
Hounslow
TW4 6HB
Company NamePro-Cm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 October 2013 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 19 May 2015)
Assigned Occupation Manager
Addresses
Correspondence Address
2 Viveash Close
Hayes
Middlesex
UB3 4RY
Registered Company Address
2 Viveash Close
Hayes
Middlesex
UB3 4RY
Company NameTachograph Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 14 May 2019)
Assigned Occupation General Manager
Addresses
Correspondence Address
256 Ely Road
London Heathrow Airport
Hounslow
TW6 2RF
Registered Company Address
256 Ely Road
London Heathrow Airport
Hounslow
TW6 2RF
Company NameVtwenty Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 03 May 2022)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Sym Group House High Street
Colnbrook
Slough
SL3 0NP
Registered Company Address
Sym Group House High Street
Colnbrook
Slough
SL3 0NP

Appointment Timeline

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