VIRANI NET LIMITED

4 officers / 10 resignations

DAVIS, PAUL MALCOLM

Correspondence address
CROWN HOUSE, NORTH CIRCULAR ROAD, PARK ROYAL, LONDON, NW10 7PN
Role ACTIVE
Secretary
Appointed on
30 November 2014
Nationality
BRITISH

VIRANI, KARIM

Correspondence address
11 CORNEY REACH WAY, LONDON, UK, W4 2TY
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2TY £1,534,000

VIRANI, RAHIM

Correspondence address
34 AUDLEY ROAD, EALING, LONDON, UK, W5 3ET
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
15 December 1997
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode W5 3ET £1,916,000

VIRANI, SHAILA

Correspondence address
16 VALLEY ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 4DS
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
13 May 1996
Nationality
BRITISH
Occupation
COMPT/TELECOMM CONSULTANT

Average house price in the postcode WD3 4DS £1,959,000


KALSI, JASVINDER SINGH

Correspondence address
71 ARTHUR ROAD, GILLINGHAM, KENT, ME8 9BU
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
30 November 2014
Nationality
BRITISH

Average house price in the postcode ME8 9BU £436,000

VIRANI, ZULFIKARALI

Correspondence address
30 CHELSEA CRESCENT, CHELSEA HARBOUR, LONDON, UK, SW10 0XB
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
15 April 1997
Resigned on
4 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0XB £2,516,000

VIRANI, ALNASIR

Correspondence address
PLOT 4A, KAMPALA ROAD, P O BOX 1707, KAMPALA, UGANDA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
15 April 1997
Resigned on
10 April 2020
Nationality
BRITISH
Occupation
BUSINESS

VIRANI, FATIMA

Correspondence address
PLOT 4A, KAMPALA ROAD, P O BOX 1707, KAMPALA, UGANDA
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
15 April 1997
Resigned on
30 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIRANI, GULAMHUSSEIN HABIB

Correspondence address
PLOT 4A, KAMPALA ROAD, P O BOX 1707, KAMPALA, UGANDA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1923
Appointed on
15 April 1997
Resigned on
30 November 1997
Nationality
BRITISH
Occupation
RETIRED

VIRANI, NAZMU

Correspondence address
1 HEATH CLOSE, LONDON, W5 3EG
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
15 April 1997
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 3EG £1,586,000

ACCESS REGISTRARS LIMITED

Correspondence address
INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON, LONDON, NW4 4EB
Role RESIGNED
Nominee Secretary
Appointed on
13 May 1996
Resigned on
13 May 1996

Average house price in the postcode NW4 4EB £623,000

VIRANI, SHAILA

Correspondence address
13 WARWICK LODGE, SHOOT UP HILL, LONDON, NW2
Role RESIGNED
Secretary
Appointed on
13 May 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
COMPT/TELECOMM CONSULTANT

ACCESS NOMINEES LIMITED

Correspondence address
INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON, LONDON, NW4 4EB
Role RESIGNED
Nominee Director
Appointed on
13 May 1996
Resigned on
13 May 1996

Average house price in the postcode NW4 4EB £623,000

COCKBURN, PHILIP

Correspondence address
RED HILL COTTAGE, WATERINGBURY, MAIDSTONE, KENT, ME18 5LA
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
13 May 1996
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode ME18 5LA £1,063,000


More Company Information