Dilip Kumar SODHA

Total number of appointments 13, 12 active appointments

NIKSON FOOD LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre Fleet Road, Fleet, Hampshire, England, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU51 3PJ £1,259,000

BELMONT PIZZA LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre Fleet Road, Fleet, Hampshire, England, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU51 3PJ £1,259,000

DOMINO’S PARTNERS FOUNDATION UK & IRELAND LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 June 2020
Resigned on
21 August 2023
Nationality
British
Occupation
Franchisee

Average house price in the postcode MK6 4BB £5,759,000

PARSONS PROJECT UK LIMITED

Correspondence address
Shms House 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5TD
Role ACTIVE
director
Date of birth
June 1960
Appointed on
15 February 2019
Nationality
British
Occupation
Franchisee

Average house price in the postcode PO15 5TD £1,046,000

DFA UK & IRL LIMITED

Correspondence address
SENATE HOUSE 62- 70 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3SR
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 3SR £864,000

GREEN TOMATOES LTD

Correspondence address
Suite 1 & 2 Avondale Business Centre 55 Fleet Road, Fleet, Hants, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU51 3PJ £1,259,000

SODHA & COMPANY LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, United Kingdom, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
20 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU51 3PJ £1,259,000

SAS PIZZA LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU51 3PJ £1,259,000

NEWTEX PIZZA LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU51 3PJ £1,259,000

JGS PIZZA LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
9 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU51 3PJ £1,259,000

SODHA ENTERPRISES LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 May 2004
Nationality
British
Occupation
Director

Average house price in the postcode GU51 3PJ £1,259,000

HALA (FARNBOROUGH) LIMITED

Correspondence address
Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 April 1997
Nationality
British
Occupation
Manager

Average house price in the postcode GU51 3PJ £1,259,000


FRANCHISE EASE LTD.

Correspondence address
AVONDALE BUSINESS CENTER SUITES 1&2 55 FLEET ROAD, FLEET, UNITED KINGDOM, GU51 3PJ
Role
Director
Date of birth
June 1960
Appointed on
17 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU51 3PJ £1,259,000