Chirag Rajendraprasad PATEL
Total number of appointments 32, 28 active appointments
RATHBECK INVESTMENTS LIMITED
- Correspondence address
- Freemans 282 Solar House, London, United Kingdom, N14 6NZ
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 20 December 2023
Average house price in the postcode N14 6NZ £2,965,000
ANGEL GATE INVESTMENTS LIMITED
- Correspondence address
- Solar House 282 Chase Road, London, England, N14 6NZ
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 3 March 2023
Average house price in the postcode N14 6NZ £2,965,000
MITCHAM LANE PROPCO LIMITED
- Correspondence address
- Solar House 282 Chase Road, London, England, N14 6NZ
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 5 August 2022
Average house price in the postcode N14 6NZ £2,965,000
TMML DEVELOPMENTS LTD
- Correspondence address
- Solar House 282 Chase Road, London, England, N14 6NZ
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 8 June 2022
Average house price in the postcode N14 6NZ £2,965,000
GORDON LODGE LIMITED
- Correspondence address
- Freemans, Solar House 282 Chase Road, London, England, N14 6NZ
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 November 2019
Average house price in the postcode N14 6NZ £2,965,000
KALBARRI HOUSE LIMITED
- Correspondence address
- Solar House 282 Chase Road, London, United Kingdom, N14 6NZ
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 June 2019
Average house price in the postcode N14 6NZ £2,965,000
THORNBURY GROUP LIMITED
- Correspondence address
- 28 Rathbone Place, London, England, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 20 May 2016
THORNBURY ESTATES LIMITED
- Correspondence address
- 28 Rathbone Place, London, England, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 20 May 2016
THORNBURY HOLDINGS LIMITED
- Correspondence address
- 28 Rathbone Place, London, England, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 20 May 2016
NOBLE HOUSE HOMES LIMITED
- Correspondence address
- Unit 1 25-26 Enford Street, London, United Kingdom, W1H 1DG
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 10 March 2016
- Resigned on
- 1 November 2021
Average house price in the postcode W1H 1DG £1,212,000
RATHBONE VENTURES LIMITED
- Correspondence address
- 5 Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 16 February 2016
Average house price in the postcode N1 8DW £2,532,000
ISLINGTON PROPERTY ESTATES LLP
- Correspondence address
- Unit 1 25-26 Enford Street, London, United Kingdom, W1H 1DG
- Role ACTIVE
- llp-designated-member
- Date of birth
- November 1975
- Appointed on
- 15 December 2015
Average house price in the postcode W1H 1DG £1,212,000
NOBLE HOUSE TRADING LIMITED
- Correspondence address
- 5 Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 4 September 2014
- Resigned on
- 6 December 2019
Average house price in the postcode N1 8DW £2,532,000
RATHBONE INVESTMENTS LIMITED
- Correspondence address
- 28 Rathbone Place, London, England, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 5 June 2013
NOBLE HOUSE DEVELOPMENTS LIMITED
- Correspondence address
- 5 Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 31 January 2013
Average house price in the postcode N1 8DW £2,532,000
LONGHOLD INVESTMENTS LIMITED
- Correspondence address
- FREEMANS Solar House 282 Chase Road, London, United Kingdom, N14 6NZ
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 December 2011
Average house price in the postcode N14 6NZ £2,965,000
SMART VENTURES LIMITED
- Correspondence address
- 150 Aldersgate Street, London, EC1A 4AB
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 14 April 2011
Average house price in the postcode EC1A 4AB £5,270,000
THE LYNDEN COURT HOTEL LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 5 September 2008
THE GATWICK SKYLANE HOTEL LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 29 June 2007
- Resigned on
- 28 July 2016
THE GATWICK SKYLANE HOTEL LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 29 June 2007
- Resigned on
- 21 June 2011
LIMECRAFT LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 21 November 2006
- Resigned on
- 21 June 2011
LIMECRAFT LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 21 November 2006
- Resigned on
- 28 July 2016
THE GATWICK GAINSBOROUGH LODGE LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 23 March 2006
THE GATWICK GEORGE HOTEL LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 October 2004
- Resigned on
- 21 June 2011
THE GATWICK GEORGE HOTEL LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 October 2004
- Resigned on
- 28 July 2016
GUILD DEVELOPMENTS LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 23 December 2003
THE GATWICK WHITE HOUSE HOTEL LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 December 2003
MARKETSHARE LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 26 November 1999
PEMBROKE INVESTMENTS LIMITED
- Correspondence address
- 5 Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 4 September 2014
- Resigned on
- 2 November 2015
Average house price in the postcode N1 8DW £2,532,000
300 COLDHARBOUR LANE (RESIDENTS) COMPANY LIMITED
- Correspondence address
- 28 Rathbone Place, London, England, W1T 1JF
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 8 July 2014
- Resigned on
- 1 April 2016
ELSWICK FREEHOLD LIMITED
- Correspondence address
- 1a Elswick Road, London, England, SE13 7SP
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 2 April 2014
- Resigned on
- 26 June 2015
Average house price in the postcode SE13 7SP £348,000
THE KENSINGTON HOTEL LIMITED
- Correspondence address
- 28 Rathbone Place, London, W1T 1JF
- Role
- director
- Date of birth
- November 1975
- Appointed on
- 23 November 2007