Deepak Kaushik PATEL

Total number of appointments 21, 21 active appointments

UK DESSERTS (LINCOLN) LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 July 2024
Resigned on
1 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

UK DESSERTS (EAST ANGLIA) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 August 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 6XH £1,165,000

AB PATEL INVESTMENTS LIMITED

Correspondence address
64 New Cavendish Street, London, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
16 November 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

PHASOR IPSWICH LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
10 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

PHASOR ESSEX LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
20 July 2022
Resigned on
18 January 2023
Nationality
British
Occupation
Director

CASTLE VIEW COLCHESTER LTD

Correspondence address
22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, United Kingdom, CR0 4RR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
26 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 4RR £2,212,000

HARLEY HOUSE SUPPORTED LIVING LTD

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 January 2021
Resigned on
13 July 2022
Nationality
British
Occupation
Company Director

D2S INVESTMENTS LIMITED

Correspondence address
Warwick House Park Corner Road, Southfleet, Gravesend, Kent, United Kingdom, DA13 9LN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
3 November 2020
Resigned on
20 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DA13 9LN £1,443,000

D2S GROUP LIMITED

Correspondence address
Warwick House Park Corner Road, Southfleet, Gravesend, Kent, United Kingdom, DA13 9LN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 November 2020
Resigned on
25 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode DA13 9LN £1,443,000

HUNT HEALTHCARE SUPPORTED LIVING LTD

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
21 August 2020
Nationality
British
Occupation
Company Director

PATEL & HUNT PROPERTY INVESTMENTS LTD

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
21 August 2020
Nationality
British
Occupation
Company Director

PLOUGH GREAT BENTLEY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

UK DESSERTS (DOVER) LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 June 2018
Nationality
British
Occupation
Company Director

UK DESSERTS (CAMBRIDGE) LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
16 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

UK DESSERTS (BURY ST EDMUNDS) LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
16 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

HOUSING CONTRACTORS LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 October 2017
Nationality
British
Occupation
Managing Director

UK DESSERTS (BRAINTREE) LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 July 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 6XH £1,165,000

UK DESSERTS (LINCOLN) LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 July 2017
Resigned on
18 July 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 6XH £1,165,000

UK DESSERTS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
20 May 2017
Resigned on
31 May 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 6XH £1,165,000

BRICKET WOOD CARE LIMITED

Correspondence address
The Plough Pub Plough Road, Great Bentley, Colchester, Essex, England, CO7 8LA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 June 2015
Resigned on
21 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO7 8LA £244,000

AB PATEL INVESTMENTS LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 April 2013
Resigned on
15 November 2022
Nationality
British
Occupation
Company Director