CHANDRAVADAN RAICHAND MEHTA

Total number of appointments 10, 2 active appointments

NESUN INVESTMENTS LIMITED

Correspondence address
412 STRETFORD ROAD, MANCHESTER, ENGLAND, M15 4AE
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
3 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4AE £266,000

CJS INVESTMENTS LLP

Correspondence address
THE MANAGEMENT OFFICE NEW LAWRENCE HOUSE, CITY ROAD HULME, MANCHESTER, LANCASHIRE, M15 4JL
Role ACTIVE
LLPDMEM
Date of birth
July 1948
Appointed on
25 February 2010
Nationality
BRITISH

DELTA 2 INVESTMENTS LTD

Correspondence address
AURA BUSINESS CENTRES LIMITED SUITE 1, 412 STRETFORD ROAD, MANCHESTER, UNITED KINGDOM, M15 4BS
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
30 June 2017
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode M15 4BS £161,000

H1 CHESHIRE LIMITED

Correspondence address
MANAGEMENT SUITE BASEMENT OFFICE NEW LAWRENCE HOUS, SHAWHEATH CLOSE, HULME, MANCHESTER, ENGLAND, M15 4TL
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
21 September 2014
Resigned on
11 May 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode M15 4TL £188,000

DELTA 2 INVESTMENTS LTD

Correspondence address
MANAGEMENT SUITE BASEMENT OFFICE NEW LAWRENCE HOUS, CITY ROAD HULME, MANCHESTER, LANCASHIRE, M15 4TL
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
4 April 2012
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4TL £188,000

JCS HOMES LIMITED

Correspondence address
72A ERSKINE STREET, HULME, MANCHESTER, NORTH WEST, UK, M15 4BS
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 October 2010
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4BS £161,000

JAYFEX LIMITED

Correspondence address
72A ERSKINE STREET, HULME, MANCHESTER, UNITED KINGDOM, M15 4BS
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
18 September 2009
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4BS £161,000

JAYFEX LIMITED

Correspondence address
EMPRESS BUILDINGS SUITES 2.1 AND 2.22 EMPRESS BUSI, CHESTER ROAD, MANCHESTER, UNITED KINGDOM, M16 9EA
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
18 September 2009
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

JCS HOMES LIMITED

Correspondence address
72A ERSKINE STREET, HULME, MANCHESTER, UNITED KINGDOM, M15 4BS
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
6 October 2005
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4BS £161,000

AURA HOLDINGS LIMITED

Correspondence address
72A ERSKINE STREET, HULME, MANCHESTER, UNITED KINGDOM, M15 4BS
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
27 January 2004
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4BS £161,000