Ajay Kumar SHAH

Total number of appointments 36, 27 active appointments

JVPARTNER PRACTICE CHESTER-LE-STREET LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 January 2025
Nationality
British
Occupation
Chief Financial Officer

RIVERDALE JV HOLDCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 January 2025
Nationality
British
Occupation
Chief Financial Officer

LION HOUSE DENTAL PRACTICE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

RIVERDALE MIDCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

RIVERDALE TOPCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

WINDMILL (HEATON) ORTHODONTICS LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Cheif Financial Officer

RIVERDALE BIDCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

RIVERDALE TRADECO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

FRAMWELLGATE DENTAL SURGERY LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

DEVONSHIRE HOUSE DENTAL LAB LIMITED

Correspondence address
Unit 13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

ELIXIR LIFE HOLDINGS LIMITED

Correspondence address
13 Roseberry Court Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

RIVERDALE DENTAL CARE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

J R P JONES & ASSOCIATES LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

ALPHA WINDMILL (YORK) LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

ALPHA WINDMILL (BEDALE) LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

INDENTAL PRACTICE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

GEOFF ANTONS LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

PERFECT SMILE NEWCASTLE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

PRETTYGATE DENTAL PRACTICE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Financial Officer

RIVERDALE HEALTHCARE LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 March 2023
Nationality
British
Occupation
Chief Financial Officer

IMPACT FOOD GROUP LIMITED

Correspondence address
Phoenix House Pyrford Road, West Byfleet, United Kingdom, KT14 6RA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 June 2020
Resigned on
8 August 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode KT14 6RA £414,000

INNOVATE SERVICES LIMITED

Correspondence address
Phoenix House Pyrford Road, West Byfleet, United Kingdom, KT14 6RA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 June 2020
Resigned on
8 August 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode KT14 6RA £414,000

I-CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
Phoenix House Pyrford Road, West Byfleet, United Kingdom, KT14 6RA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 June 2020
Resigned on
8 August 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode KT14 6RA £414,000

CUCINA RESTAURANTS LIMITED

Correspondence address
Phoenix House Pyrford Road, West Byfleet, United Kingdom, KT14 6RA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 June 2020
Resigned on
8 August 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode KT14 6RA £414,000

IMPACT FOOD TOPCO LIMITED

Correspondence address
Phoenix House Pyrford Road, West Byfleet, United Kingdom, KT14 6RA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 June 2020
Resigned on
8 August 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode KT14 6RA £414,000

IMPACT FOOD MIDCO LIMITED

Correspondence address
Phoenix House Pyrford Road, West Byfleet, United Kingdom, KT14 6RA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 June 2020
Resigned on
8 August 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode KT14 6RA £414,000

SHAHMUIR ASSOCIATES LIMITED

Correspondence address
4 Nightingale Road, Hampton, Middlesex, United Kingdom, TW12 3HX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
29 November 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode TW12 3HX £1,796,000


PROJECT PHOENIX BIDCO LIMITED

Correspondence address
City Place House Basinghall Street, London, England, EC2V 5DU
Role RESIGNED
director
Date of birth
February 1962
Appointed on
2 July 2019
Resigned on
15 November 2019
Nationality
British
Occupation
Director

PROJECT PHOENIX TOPCO LIMITED

Correspondence address
City Place House Basinghall Street, London, England, EC2V 5DU
Role RESIGNED
director
Date of birth
February 1962
Appointed on
2 July 2019
Resigned on
15 November 2019
Nationality
British
Occupation
Director

CONNECT MANAGED HOLDINGS LIMITED

Correspondence address
8th Floor, City Place House 55 Basinghall Street, London, England, EC2V 5DU
Role RESIGNED
director
Date of birth
February 1962
Appointed on
11 February 2019
Resigned on
15 January 2020
Nationality
British
Occupation
Director

CONN3CT LIMITED

Correspondence address
8th Floor, City Place House 55 Basinghall Street, London, England, EC2V 5DU
Role RESIGNED
director
Date of birth
February 1962
Appointed on
11 February 2019
Resigned on
15 January 2020
Nationality
British
Occupation
Director

CONNECT MANAGED SERVICES (UK) LIMITED

Correspondence address
8th Floor, City Place House 55 Basinghall Street, London, England, EC2V 5DU
Role RESIGNED
director
Date of birth
February 1962
Appointed on
11 February 2019
Resigned on
15 January 2020
Nationality
British
Occupation
Director

STATE OF PLAY HOSPITALITY LIMITED

Correspondence address
Hanover House 14 Hanover Square, London, Greater London, W1S 1HP
Role RESIGNED
director
Date of birth
February 1962
Appointed on
21 September 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Chief Financial Officer

THE LEARNING CLINIC LIMITED

Correspondence address
1-3 Sussex Place, Hammersmith, London, United Kingdom, W6 9EA
Role RESIGNED
director
Date of birth
February 1962
Appointed on
3 June 2014
Resigned on
12 October 2015
Nationality
British
Occupation
Chief Financial Officer

DR FOSTER RESEARCH LIMITED

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 April 2010
Resigned on
19 July 2013
Nationality
British
Occupation
Director

TELSTRA HEALTH UK LIMITED

Correspondence address
4 Nightingale Road, Hampton, Middlesex, TW12 3HX
Role RESIGNED
director
Date of birth
February 1962
Appointed on
16 September 2008
Resigned on
19 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW12 3HX £1,796,000