KNOXED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 7 resignations

NASHA HOLDINGS LIMITED

Correspondence address
15 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, ENGLAND, OX5 1JD
Role ACTIVE
Director
Appointed on
19 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX5 1JD £9,000

MOTIANI, SALASH

Correspondence address
15 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, OXFORDSHIRE, ENGLAND, OX5 1JD
Role ACTIVE
Secretary
Appointed on
10 February 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX5 1JD £9,000

MOTIANI, SALASH

Correspondence address
15 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, OXFORDSHIRE, ENGLAND, OX5 1JD
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
10 February 2012
Nationality
ENGLISH
Occupation
ENTREPRENEUR

Average house price in the postcode OX5 1JD £9,000


WEEKES, JOSEPH

Correspondence address
8 OXFORD BUSINESS CENTRE, OSNEY LANE, OXFORD, UNITED KINGDOM, OX1 1TB
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
21 October 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1TB £1,130,000

MOTIANI, SALASH

Correspondence address
104 FOXWELL DRIVE, HEADINGTON, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX3 9QF
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
10 April 2008
Resigned on
10 April 2008
Nationality
ENGLISH
Occupation
PRODUCT MANAGER

Average house price in the postcode OX3 9QF £479,000

PONGPRAPAT, CHATCHAI

Correspondence address
UNIT A2, LIVINGSTONE COURT, PEEL ROAD, WEALDSTONE, HARROW, MIDDLESEX, HA3 7QT
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
2 May 2005
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Secretary
Appointed on
9 August 2004
Resigned on
9 August 2004

Average house price in the postcode EN1 1QU £439,000

CHEN, WEIHUA

Correspondence address
8 OXFORD BUSINESS CENTRE, OSNEY LANE, OXFORD, UNITED KINGDOM, OX1 1TB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
9 August 2004
Resigned on
12 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1TB £1,130,000

MOTIANI, SALASH

Correspondence address
4 WOODMAN COURT, CROSS STREET, OXFORD, OXON, OX4 1BZ
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 August 2004
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 1BZ £455,000

CHEN, WEIHUA

Correspondence address
8 OXFORD BUSINESS CENTRE, OSNEY LANE, OXFORD, UNITED KINGDOM, OX1 1TB
Role RESIGNED
Secretary
Appointed on
9 August 2004
Resigned on
12 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1TB £1,130,000


More Company Information