Dipak THAKAR
Total number of appointments 56, 28 active appointments
DAWN & CO (LONDON) LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 19 August 2025
HAMMER FIST LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 17 October 2019
BRONZEBOY LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 17 October 2019
HILLBARK LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 17 October 2019
DICE CAPITAL LTD
- Correspondence address
- P O Box 100 Thundridge, Ware, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 17 October 2019
- Resigned on
- 15 September 2021
KNIGHTSCOPE LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 16 October 2019
BOXBRIDGE LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 16 October 2019
MEXPOWER LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 15 October 2019
SUPERMONT LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 15 October 2019
FRESHWOOD LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 14 October 2019
HILLGOLD LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 13 October 2019
WAVEPORT LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 13 October 2019
PASSIONFRUIT ICE LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 12 October 2019
PINK VENUS LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 12 October 2019
DOWNPLAN LIMITED
- Correspondence address
- P O Box 100, Thundridge, Ware Thundridge, Ware, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 10 October 2019
FIRECROWN LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 9 October 2019
POWERHOUSE PROMOTIONS LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 8 October 2019
GUAVA POWER LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 7 October 2019
EQUATOR BABY LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 October 2019
VITRUVIAN MAN LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 5 October 2019
MANDARIN OWL LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 2 October 2019
PIPESTAR TRADING LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 1 October 2019
SUGARMILE LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 30 September 2019
JAYPRIDE LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 29 September 2019
FREEDOM FIGHTERS LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 21 September 2019
PINKLACE LIMITED
- Correspondence address
- P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 21 September 2019
PILLARBAY LIMITED
- Correspondence address
- Devonshire House 60 Goswell Road, London, EC1M 7AD
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 8 February 2011
GREEN MILE RESOURCES LIMITED
- Correspondence address
- Devonshire House 60 Goswell Road, London, EC1M 7AD
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 8 February 2011
DICE CAPITAL LTD
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
WAVEPORT LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
BOXBRIDGE LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
KNIGHTSCOPE LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
HILLGOLD LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
FRESHWOOD LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
MEXPOWER LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
PAYSTREAM LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
JAYPRIDE LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
HILLBARK LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
SUPERMONT LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 8 April 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
GUAVA POWER LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 19 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
VITRUVIAN MAN LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 19 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
EQUATOR BABY LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 19 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
POWERHOUSE PROMOTIONS LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 18 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
PILLARBAY LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 13 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
PINK VENUS LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 13 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
DOWNPLAN LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 13 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
FIRECROWN LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 13 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
PASSIONFRUIT ICE LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 13 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
GREEN MILE RESOURCES LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 13 March 2008
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
SUGARMILE LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 21 November 2007
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
MANDARIN OWL LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 21 November 2007
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
BRONZEBOY LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 21 November 2007
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
PINKLACE LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 21 November 2007
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
PIPESTAR TRADING LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 21 November 2007
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
FREEDOM FIGHTERS LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 12 November 2007
- Resigned on
- 25 September 2008
Average house price in the postcode SG12 0SB £980,000
DICE EUROPE LIMITED
- Correspondence address
- 4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 29 June 2005
- Resigned on
- 27 January 2009
Average house price in the postcode SG12 0SB £980,000