Devendra, Dr. SHAH

Total number of appointments 14, 10 active appointments

56 ST. ALBANS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Suite M, The Courtyard Earl Road, Stanley Green, Cheadle Hulme, Cheshire, United Kingdom, SK8 6GN
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 October 2019
Resigned on
14 March 2025
Nationality
British
Occupation
Director

D & S SHAH INVESTMENTS LIMITED

Correspondence address
170 KINGSWAY SOUTHPARK, ROAD ESTATE, CHEADLE, STOCKPORT, ENGLAND, SK8 4NT
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
18 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 4NT £529,000

HEALTHCARE WHOLESALE LTD

Correspondence address
NO 2 THE COURTYARD SUITE M EARL ROAD STANLEY GREEN, CHEADLE HULME, CHESHIRE, UNITED KINGDOM, SK8 6GN
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

REDEV PROPERTIES LIMITED

Correspondence address
16 LYNN AVENUE, SALE, CHESHIRE, ENGLAND, M33 7BW
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 7BW £353,000

BIRCHILL & WATSON COMPANY LIMITED

Correspondence address
No 2 The Courtyard Suite M Earl Road, Stanley Green, Cheadle Hume, Cheshire, SK8 6GN
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 March 2015
Nationality
British
Occupation
Company Director

IPA-PHARMACIES LIMITED

Correspondence address
LEEDALE HOUSE RAILWAY COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
21 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR / PHARMACIST

Average house price in the postcode DN4 5FB £115,000

STONELEIGH VENTURES LIMITED

Correspondence address
STONELEIGH 1 PRESTBURY ROAD, WILMSLOW, CHESHIRE, SK9 2LJ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
5 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 2LJ £2,321,000

TRIANGLE HEALTH CARE LIMITED

Correspondence address
No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire, England, SK8 6GN
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 April 2012
Nationality
British
Occupation
Director

ST. ANNES PHARMACY LIMITED

Correspondence address
SUITE M THE COURTYARD EARL ROAD STANLEY GREEN, CHEADLE HULME, CHEADLE, CHESHIRE, ENGLAND, SK8 6GN
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
5 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

PHARMACY CARE PLUS LIMITED

Correspondence address
No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire, United Kingdom, SK8 6GN
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 April 2008
Nationality
British
Occupation
Director

PHARMACY VOICE

Correspondence address
201 BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1JA
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 April 2016
Resigned on
11 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1JA £17,764,000

BARASH(CHEMISTS)LIMITED

Correspondence address
2 The Courtyard Suite L, Earl Road Stanley Green, Cheadle Hulme, Cheshire, SK8 6GN
Role
director
Date of birth
July 1967
Appointed on
31 July 2009
Nationality
British
Occupation
Director

M.H. GILL LIMITED

Correspondence address
THE WILLOWS 11 ST JAMES WAY, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6PZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 July 2006
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode SK8 6PZ £684,000

SAPPHIRE DCO FIVE LIMITED

Correspondence address
THE WILLOWS 11 ST JAMES WAY, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6PZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 October 2001
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK8 6PZ £684,000