ASHOK BANSAL

Total number of appointments 25, 14 active appointments

LANGSTONE QUAYS LIMITED

Correspondence address
LION QUAYS HOTEL LIMITED WESTON RHYN, GOBOWEN, OSWESTRY, UNITED KINGDOM, SY11 3EN
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
13 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY11 3EN £2,350,000

LANGSTONE QUAYS HOTEL LIMITED

Correspondence address
LION QUAYS HOTEL WESTON RHYN, OSWESTRY, UNITED KINGDOM, SY11 3EN
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
11 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY11 3EN £2,350,000

COVER STORY CLOTHING UK LIMITED

Correspondence address
Oakdale Coldra Mill Park, Royal Oak Hill, Christchurch, Newport, Gwent, United Kingdom, NP18 1JF
Role ACTIVE
director
Date of birth
August 1955
Appointed on
17 February 2016
Resigned on
29 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NP18 1JF £221,000

LION QUAYS HOTEL LIMITED

Correspondence address
Lion Quays Hotel & Spa Weston Rhyn, Gobowen, Oswestry, SY11 3EN
Role ACTIVE
director
Date of birth
August 1955
Appointed on
27 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode SY11 3EN £2,350,000

MEDIC CREATIONS LIMITED

Correspondence address
OAKDALE ROYAL OAK HILL, CHRISTCHURCH, NEWPORT, WALES, NP18 1JF
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
21 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 1JF £221,000

THE ON CALL ROOM LTD

Correspondence address
29 WOOD STREET, STRATFORD UPON AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 6JG
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
29 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 6JG £502,000

FUTURE HOSPITALITY GROUP LIMITED

Correspondence address
OAKDALE CONDRA HILL PARK, ROYAL OAK HILL, CHRISTCHURCH, NEWPORT, UNITED KINGDOM, NP18 1JS
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
12 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 1JS £1,411,000

COMFORT CARE HOMES (GLAN YR AFON) LIMITED

Correspondence address
29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 6JG
Role ACTIVE
director
Date of birth
August 1955
Appointed on
13 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 6JG £502,000

COMFORT CARE HOMES (AVENUE ROAD) LIMITED

Correspondence address
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE, LONDON, ENGLAND, NW9 6RS
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
13 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW9 6RS £442,000

CARE COMFORT HOMES LIMITED

Correspondence address
29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 6JG
Role ACTIVE
director
Date of birth
August 1955
Appointed on
13 September 2013
Nationality
British
Occupation
Company Diretor

Average house price in the postcode CV37 6JG £502,000

COMFORT CARE HOMES (YNYS DDU) LIMITED

Correspondence address
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE, LONDON, ENGLAND, NW9 6RS
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
13 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW9 6RS £442,000

DREAMS CARE HOMES ( DANYGRAIG) LIMITED

Correspondence address
Danygraig Nursing Home Quantock Drive, Newport, Wales, NP19 9DF
Role ACTIVE
director
Date of birth
August 1955
Appointed on
13 September 2013
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP19 9DF £663,000

GRAYSON ENTERPRISES LIMITED

Correspondence address
LLYS GWYN RESIDENTIAL HOME HEOL BROOM, MAUDLAM, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF33 4PN
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF33 4PN £401,000

CARE ANGEL HOMES LIMITED

Correspondence address
OAKDALE COLDRA HILL ROYAL OAK HILL, CHRISTCHURCH, NEWPORT, GWENT, NP18 1JF
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode NP18 1JF £221,000


FOREVER FINE FOODS LIMITED

Correspondence address
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE, LONDON, ENGLAND, NW9 6RS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
19 June 2017
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW9 6RS £442,000

FOREVER FINE FOODS LIMITED

Correspondence address
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE, LONDON, ENGLAND, NW9 6RS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 July 2016
Resigned on
19 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW9 6RS £442,000

MEDIC MONKEY LTD

Correspondence address
COMMERCIAL HOUSE 406-410 EASTERN AVENUE, ILFORD, ESSEX, ENGLAND, IG2 6NQ
Role
Director
Date of birth
August 1955
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG2 6NQ £848,000

YOUR HEALTH ROOM LTD

Correspondence address
COMMERCIAL HOUSE 406-410 EASTERN AVENUE, ILFORD, ESSEX, ENGLAND, IG2 6NQ
Role
Director
Date of birth
August 1955
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG2 6NQ £848,000

MEDIC MAIL LTD

Correspondence address
COMMERCIAL HOUSE 406-410 EASTERN AVENUE, ILFORD, ESSEX, ENGLAND, IG2 6NQ
Role
Director
Date of birth
August 1955
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG2 6NQ £848,000

MEDIC BLEEP LTD

Correspondence address
COMMERCIAL HOUSE 406-410 EASTERN AVENUE, ILFORD, ESSEX, ENGLAND, IG2 6NQ
Role
Director
Date of birth
August 1955
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG2 6NQ £848,000

COMFORT CARE HOMES (PLAS Y BRYN) LIMITED

Correspondence address
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE, LONDON, ENGLAND, NW9 6RS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
13 September 2013
Resigned on
24 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW9 6RS £442,000

ASHVILLE RESIDENTIAL HOME LTD

Correspondence address
COMMERCIAL HOUSE 406-410 EASTERN AVENUE, ILFORD, ESSEX, ENGLAND, IG2 6NQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
11 July 2012
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG2 6NQ £848,000

PONTYPRIDD CARE HOME LTD

Correspondence address
2ND FLOOR COMMERCIAL HOUSE, 406-410 EASTERN AVENUE, ILFORD, ESSEX, ENGLAND, IG2 6NQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
8 February 2012
Resigned on
14 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG2 6NQ £848,000

MUFULIRA LIMITED

Correspondence address
OAKDALE COLDRA HILL PARK, ROYAL OAK HILL, CHRISTCHURCH, NEWPORT, GWENT, UNITED KINGDOM, NP18 1JS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
29 February 2008
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
NURSING HOME PROPRIETOR

Average house price in the postcode NP18 1JS £1,411,000

COMFORT CARE HOMES LIMITED

Correspondence address
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE, LONDON, ENGLAND, NW9 6RS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
14 October 2004
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW9 6RS £442,000