Bhikhu Chhotabhai PATEL
Total number of appointments 52, 35 active appointments
WAYMADE PLC
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 1 August 2025
Average house price in the postcode SS14 3FR £2,945,000
MUSWELL ROAD MANAGEMENT LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 31 January 2023
EVM FINANCE LIMITED
- Correspondence address
- 12 Helmet Row, London, United Kingdom, EC1V 3QJ
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 26 January 2022
Average house price in the postcode EC1V 3QJ £1,692,000
JV TOWER TWO LIMITED
- Correspondence address
- Lynton House Tavistock Square, London, England, WC1H 9LT
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 11 October 2021
- Resigned on
- 16 February 2023
GALAXY 51 LIMITED
- Correspondence address
- 6 Duke Street St James's, London St James's, United Kingdom, SW1Y 6BN
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 19 March 2021
Average house price in the postcode SW1Y 6BN £54,572,000
GALAXY 51 HOLDING LIMITED
- Correspondence address
- 6 Duke Street St James's, London St James's, United Kingdom, SW1Y 6BN
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 18 March 2021
Average house price in the postcode SW1Y 6BN £54,572,000
NAMECO (NO.368) LIMITED
- Correspondence address
- 5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 14 February 2020
HARBOURCROSS LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, England, SS14 3FR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 26 November 2019
Average house price in the postcode SS14 3FR £2,945,000
OUTWARD VC FUND LLP
- Correspondence address
- 30 Gresham Street, London, England, EC2V 7QP
- Role ACTIVE
- llp-member
- Date of birth
- August 1947
- Appointed on
- 25 July 2019
WAYCAP MANAGEMENT SERVICES LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 29 March 2019
JV TOWER LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 6 December 2018
- Resigned on
- 16 February 2023
PEAK POWER PROJECTS LLP
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, England, SS7 1PR
- Role ACTIVE
- llp-member
- Date of birth
- August 1947
- Appointed on
- 29 July 2016
Average house price in the postcode SS7 1PR £1,757,000
DURANN BRISTOL (UK) LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, SS14 3FR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 24 March 2016
Average house price in the postcode SS14 3FR £2,945,000
BAY UNITY CAPITAL LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, United Kingdom, SS14 3FR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 18 August 2015
Average house price in the postcode SS14 3FR £2,945,000
BUSINESS VEHICLE SERVICES LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 3 June 2014
BUSINESS VEHICLE SERVICES HOLDINGS LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 29 May 2014
SHERLAND PROPERTY LLP
- Correspondence address
- 1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
- Role ACTIVE
- llp-member
- Date of birth
- August 1947
- Appointed on
- 4 April 2014
- Resigned on
- 23 February 2023
Average house price in the postcode EC3M 6BL £379,000
RADINN UK LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 18 December 2013
B & V CORPORATE LIMITED
- Correspondence address
- 5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 21 November 2013
DRIVEN WORLDWIDE LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 7 August 2013
DRIVEN A TO B LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, England, SS14 3FR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 7 August 2013
Average house price in the postcode SS14 3FR £2,945,000
DRIVEN WORLDWIDE.COM LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, England, SS14 3FR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 7 August 2013
Average house price in the postcode SS14 3FR £2,945,000
LONDON HEIGHTS PROPERTY LLP
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- llp-designated-member
- Date of birth
- August 1947
- Appointed on
- 28 March 2013
JEDKISS LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 27 March 2013
WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 14 December 2009
WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 2 June 2009
WATERLOO STREET BPRA PROPERTY FUND LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- llp-member
- Date of birth
- August 1947
- Appointed on
- 3 April 2009
ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 293 Benfleet Road, Benfleet, SS7 1PR
- Role ACTIVE
- llp-member
- Date of birth
- August 1947
- Appointed on
- 21 March 2006
- Resigned on
- 31 August 2007
Average house price in the postcode SS7 1PR £1,757,000
THE SHANTA FOUNDATION
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 8 September 2004
WATERVILLE (CAYMAN) LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 14 July 2004
- Resigned on
- 18 November 2009
Average house price in the postcode SS7 1PR £1,757,000
WATERBAY (CAYMAN) LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 9 July 2004
- Resigned on
- 18 November 2009
Average house price in the postcode SS7 1PR £1,757,000
SOVEREIGN (SOUTHEND) LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 14 May 2002
WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 11 July 2001
SOVEREIGN HOUSE PROPERTIES LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 2 December 1998
SOVEREIGN ALLIANCE LIMITED
- Correspondence address
- Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
- Role ACTIVE
- director
- Date of birth
- August 1947
- Appointed on
- 14 January 1997
BONE GUARDIAN LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, United Kingdom, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 8 June 2017
- Resigned on
- 7 August 2019
Average house price in the postcode SS7 1PR £1,757,000
9 ENGEL PARK LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, United Kingdom, SS14 3FR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 14 September 2015
- Resigned on
- 20 September 2017
Average house price in the postcode SS14 3FR £2,945,000
WAYCAP LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, United Kingdom, SS14 3FR
- Role
- director
- Date of birth
- August 1947
- Appointed on
- 20 August 2015
Average house price in the postcode SS14 3FR £2,945,000
ALPHASHOW LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, United Kingdom, SS7 1PR
- Role
- director
- Date of birth
- August 1947
- Appointed on
- 28 November 2013
Average house price in the postcode SS7 1PR £1,757,000
MARLBOROUGH PHARMACEUTICALS LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 28 November 2013
- Resigned on
- 7 August 2019
Average house price in the postcode SS14 3FR £2,945,000
HUNTLEY PHARMACEUTICALS LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 28 November 2013
- Resigned on
- 7 August 2019
ATNAHS PHARMA UK LIMITED
- Correspondence address
- Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 25 November 2013
- Resigned on
- 7 August 2019
WIHL FINANCE PLC
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, United Kingdom, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 23 June 2011
- Resigned on
- 31 October 2012
Average house price in the postcode SS7 1PR £1,757,000
AMDIPHARM MARKETING LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 23 January 2007
- Resigned on
- 31 October 2012
Average house price in the postcode SS7 1PR £1,757,000
2 WEST ROAD MANAGEMENT LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 11 February 2005
- Resigned on
- 5 August 2016
Average house price in the postcode SS7 1PR £1,757,000
ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 293 Benfleet Road, Benfleet, SS7 1PR
- Role RESIGNED
- llp-member
- Date of birth
- August 1947
- Appointed on
- 1 December 2004
- Resigned on
- 6 December 2006
Average house price in the postcode SS7 1PR £1,757,000
ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 293 Benfleet Road, Benfleet, SS7 1PR
- Role RESIGNED
- llp-member
- Date of birth
- August 1947
- Appointed on
- 5 November 2004
- Resigned on
- 6 December 2006
Average house price in the postcode SS7 1PR £1,757,000
ERG WIND MEG 2 LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 293 Benfleet Road, Benfleet, SS7 1PR
- Role RESIGNED
- llp-member
- Date of birth
- August 1947
- Appointed on
- 30 July 2004
- Resigned on
- 6 December 2006
Average house price in the postcode SS7 1PR £1,757,000
SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 22 October 2003
- Resigned on
- 20 December 2006
Average house price in the postcode SS7 1PR £1,757,000
SOVEREIGN VIEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 16 October 2003
- Resigned on
- 20 July 2007
Average house price in the postcode SS7 1PR £1,757,000
AMDIPHARM UK LIMITED
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 20 January 2003
- Resigned on
- 31 October 2012
Average house price in the postcode SS7 1PR £1,757,000
THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS
- Correspondence address
- 293 Benfleet Road, Benfleet, Essex, SS7 1PR
- Role RESIGNED
- director
- Date of birth
- August 1947
- Appointed on
- 21 November 2001
- Resigned on
- 12 January 2004
Average house price in the postcode SS7 1PR £1,757,000