ATUL SURYAKANT DEVANI

Total number of appointments 10, 3 active appointments

ECH2O LIMITED

Correspondence address
135 LONDON ROAD, LUTON, UNITED KINGDOM, LU1 3RJ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 3RJ £1,073,000

EQUITY PLUS PARTNERS LIMITED

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
10 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

DEVANISOFT LIMITED

Correspondence address
1 PORTSOKEN STREET, LLOYDS CHAMBERS, 5TH FLOOR, LONDON, ENGLAND, E1 8BT
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
31 August 1994
Nationality
BRITISH
Occupation
DIRECTOR

CARE HIRES LIMITED

Correspondence address
4 ARDLEIGH ROAD, LEICESTER, ENGLAND, LE5 0BG
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 December 2015
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE5 0BG £369,000

TRENDING VENTURES LIMITED

Correspondence address
135 LONDON ROAD, LUTON, ENGLAND, LU1 3RJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
20 June 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 3RJ £1,073,000

BSG WIRELESS SOLUTIONS LTD

Correspondence address
WASING PAVILION WASING LANE, ALDERMASTON, READING, BERKSHIRE, ENGLAND, RG7 4LY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 August 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONNECTION SERVICES HOLDINGS LIMITED

Correspondence address
WASING PAVILLION WASING LANE, ALDERMASTON, BERKSHIRE, UNITED KINGDOM, RG7 4LY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 August 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSG WIRELESS LIMITED

Correspondence address
WASING PAVILLION WASING LANE, ALDERMASTON, BERKSHIRE, UNITED KINGDOM, RG7 4LY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 August 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILAMBER VENTURES LTD

Correspondence address
135 LONDON ROAD, LUTON, BEDFORDSHIRE, LU1 3RJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 January 2008
Resigned on
26 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 3RJ £1,073,000

SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED

Correspondence address
135 LONDON ROAD, LUTON, BEDFORDSHIRE, LU1 3RJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
13 April 1999
Resigned on
17 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU1 3RJ £1,073,000