BHANU CHOUDHRIE

Total number of appointments 33, 18 active appointments

ALPHA COMMUNITY SERVICES LIMITED

Correspondence address
23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6LB £3,420,000

MEGALITH REALTY LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
11 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

C&C ALPHA HEALTHCARE GROUP LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 December 2015
Resigned on
12 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

ALPHA HEALTH CARE LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
20 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

C&C ALPHA GROUP LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
8 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

THE CHOUDHRIE FAMILY FOUNDATION

Correspondence address
23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
12 February 2014
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1E 6LB £3,420,000

166 VAUXHALL LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
11 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

SHANTI HOSPITALITY (UK) LIMITED

Correspondence address
23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
8 November 2010
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1E 6LB £3,420,000

PATH TO SUCCESS

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
7 August 2007
Resigned on
12 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

MARGOT HOLDINGS LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 February 2007
Resigned on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

ALPHA AVIATION ACADEMY (ASIA) LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
17 October 2006
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

ONE VINCENT SQUARE LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
14 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

ALPHA AVIATION GROUP LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
22 February 2006
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,420,000

ALPHA UTILITIES HOLDINGS LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
20 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6LB £3,420,000

SHANTI HOSPITALITY GROUP LIMITED

Correspondence address
23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
11 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LB £3,420,000

C&C HITECH HOLDINGS LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
2 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6LB £3,420,000

C&C ESTATES LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 October 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6LB £3,420,000

ENFRANCHISE 421 LIMITED

Correspondence address
23 Buckingham Gate, London, England, SW1E 6LB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
19 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6LB £3,420,000


CYGNET SURREY LIMITED

Correspondence address
3RD FLOOR, SUFFOLK HOUSE 154 HIGH STREET, SEVENOAKS, KENT, ENGLAND, TN13 1XE
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
20 October 2014
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1XE £1,227,000

COMMONWEALTH GAMES ENGLAND

Correspondence address
C&C ALPHA GROUP LTD 1 VINCENT SQUARE, LONDON, ENGLAND, SW1P 2PN
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 November 2012
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1P 2PN £14,071,000

SAI SHANTI TRUST

Correspondence address
1 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2PN
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
22 March 2012
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1P 2PN £14,071,000

H HOTELS GLOBAL LIMITED

Correspondence address
1 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2PN
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
25 January 2012
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1P 2PN £14,071,000

80-82 CADOGAN PLACE LIMITED

Correspondence address
51 CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
9 December 2009
Resigned on
10 January 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000

81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
1 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2PN
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
16 June 2009
Resigned on
10 January 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1P 2PN £14,071,000

NIRA HOSPITALITY LIMITED

Correspondence address
23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
29 September 2008
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LB £3,420,000

ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED

Correspondence address
23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role
Director
Date of birth
June 1978
Appointed on
15 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LB £3,420,000

CYGNET NW LIMITED

Correspondence address
51 CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
25 April 2006
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000

CYGNET HOSPITALS HOLDINGS LIMITED

Correspondence address
51 CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
16 December 2004
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000

ADVINIA HEALTH CARE LIMITED

Correspondence address
51 CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
7 July 2004
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000

C&C ALPHA GROUP LIMITED

Correspondence address
1 VINCENT SQUARE, VICTORIA, LONDON, SW1P 2PN
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
20 January 2003
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 2PN £14,071,000

CYGNET SURREY LIMITED

Correspondence address
1 VINCENT SQUARE, VICTORIA, LONDON, SW1P 2PN
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
20 January 2003
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 2PN £14,071,000

SW1 PROPERTIES LIMITED

Correspondence address
51 CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
24 January 2002
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000

ALPHA HEALTH CARE LIMITED

Correspondence address
51 CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
5 November 2000
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000