Anup SODHA

Total number of appointments 41, 38 active appointments

ECO PROCESS TECH LIMITED

Correspondence address
Hardwick View Deep Lane, Hardstoft, Chesterfield, Derbyshire, England, S45 8AE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode S45 8AE £263,000

CAVE CAFE LTD

Correspondence address
Office 1 Hatherton Court 21 Hatherton Street, Walsall, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

SUFFOLK SERENITY LIVING LIMITED

Correspondence address
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
27 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV5 6UB £3,433,000

NEW SERENITY LIVING LIMITED

Correspondence address
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV5 6UB £3,433,000

TENTWENTYSEVEN LIMITED

Correspondence address
1110 Elliott Court, Coventry Business Park Herald Avenue, Coventry, England, CV5 6UB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV5 6UB £3,433,000

INNOVATERX LIMITED

Correspondence address
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV5 6UB £3,433,000

KERICHO HOLDINGS LIMITED

Correspondence address
16 Birch Tree Grove, Solihull, United Kingdom, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode B91 1HD £1,087,000

PHARMDATA LTD

Correspondence address
18 Oxleasow Road, Moons Moat, Redditch, Worcestershire, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 February 2020
Resigned on
14 April 2023
Nationality
British
Occupation
None

Average house price in the postcode B98 0RE £4,561,000

NEW HOUSE MEDICAL LIMITED

Correspondence address
18 Oxleasow Road, Redditch, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 April 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode B98 0RE £4,561,000

COUNTRYLIVINGLODGES LIMITED

Correspondence address
16 Birch Tree Grove, Solihull, United Kingdom, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B91 1HD £1,087,000

M & M PHARMACIES LIMITED

Correspondence address
18-18a Oxleasow Road, Moon Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 August 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

WESTMINSTER PARK PHARMACY LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 March 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

VITTORIA HEALTHCARE LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 March 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

LEXON UK HOLDINGS LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 March 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

ASPIRUS LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 March 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

HEALTHNET HOMECARE (UK) LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 June 2017
Resigned on
12 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

J.F. EILBECK (CHEMIST) LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
31 January 2017
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

JANE ABBOTT LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 June 2016
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

OAKWOOD (BIRSTALL) LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 February 2016
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

HEALTHNET HOMECARE LTD

Correspondence address
Unit 1 & 2 Alfred Eley Close, Swadlincote, England, DE11 0WU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 May 2015
Resigned on
12 April 2021
Nationality
British
Occupation
Director

DAVID A WILDE LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 April 2015
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

C SPEDDING LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 January 2015
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

NORCHEM LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 January 2015
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

NORCHEM HEALTHCARE LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 January 2015
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

HEALTHCARE DISTRIBUTION ASSOCIATION UK

Correspondence address
15 -19 Cavendish Place, London, England, W1G 0DD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
21 August 2014
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

DISPEX LIMITED

Correspondence address
18 Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 July 2013
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

WILLICOTE HOUSE LIMITED

Correspondence address
16 Birch Tree Grove, Solihull, West Midlands, United Kingdom, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode B91 1HD £1,087,000

CENTRAL HEALTH MEDICAL LIMITED

Correspondence address
18 Oxleasow Road, Redditch, Worcestershire, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
20 August 2012
Nationality
British
Occupation
Sale & Opps Director

Average house price in the postcode B98 0RE £4,561,000

CHEMIST.NET LTD

Correspondence address
16 BIRCH TREE GROVE, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B91 1HD
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
3 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 1HD £1,087,000

CHEMIST.NET LTD

Correspondence address
16 Birch Tree Grove, Solihull, West Midlands, United Kingdom, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode B91 1HD £1,087,000

LTT PHARMA LIMITED

Correspondence address
16 Birch Tree Grove, Solihull, West Midlands, United Kingdom, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode B91 1HD £1,087,000

ARCADE PHARMACY LIMITED(THE)

Correspondence address
16 Birch Tree Grove, Solihull, West Midlands, B28 9DD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
31 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode B28 9DD £278,000

WHALEY CHEMISTS LIMITED

Correspondence address
20 Birch Tree Grove, Solihull, West Midlands, United Kingdom, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode B91 1HD £1,087,000

PURE HEALTH MEDICAL LIMITED

Correspondence address
9 Palmers Road, Redditch, Worcestershire, England, B98 0RF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 June 2001
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RF £1,004,000

LEXON (UK) LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 December 2000
Resigned on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode B98 0RE £4,561,000

VIVA HEALTHCARE LIMITED

Correspondence address
16 Birch Tree Grove, Solihull, West Midlands, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 July 1998
Nationality
British
Occupation
Director

Average house price in the postcode B91 1HD £1,087,000

HEALTHNET LIMITED

Correspondence address
16 BIRCH TREE GROVE, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B91 1HD
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
2 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 1HD £1,087,000

HEALTHNET LIMITED

Correspondence address
16 Birch Tree Grove, Solihull, West Midlands, United Kingdom, B91 1HD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
2 January 1996
Nationality
British
Occupation
Director

Average house price in the postcode B91 1HD £1,087,000


NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD

Correspondence address
Unit 23 Babbage House Northampton Science Park, Moulton Park Industrial Estate, Northampton, England, NN3 6LG
Role RESIGNED
director
Date of birth
June 1962
Appointed on
23 June 2020
Resigned on
21 March 2024
Nationality
British
Occupation
Director

NORCHEM SERVICES LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE
Role
director
Date of birth
June 1962
Appointed on
16 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

WILLICOTE LIMITED

Correspondence address
20 Coniston Close, Birmingham, England, B28 9DD
Role
director
Date of birth
June 1962
Appointed on
3 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode B28 9DD £278,000