Gautam CHHABRA

Total number of appointments 31, 31 active appointments

JULY ACQUISITIONS OPCO1 LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
19 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

LIGHTHOUSE FUNERALS OPCO LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
17 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

LIGHTHOUSE FUNERALS PROPCO LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
15 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

JULY ACQUISITIONS FINCO LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
11 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

LIGHTHOUSE FUNERALS MIDCO LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
7 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

LIGHTHOUSE FUNERALS TOPCO LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
2 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

LIGHTHOUSE FUNERALS LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
8 August 2023
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

MOUNTAIN PUB SERVICES LTD

Correspondence address
15 Maisies Way, South Normanton, Alfreton, England, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
19 July 2023
Resigned on
10 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE55 2DS £755,000

MOUNTAIN NEWCO CO LTD

Correspondence address
15 Maisies Way, South Normanton, Alfreton, England, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
19 June 2023
Resigned on
10 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE55 2DS £755,000

BOULUD RESIDENTIAL 1 LIMITED

Correspondence address
32 Stanmore Way, Loughton, England, IG10 2SA
Role ACTIVE
director
Date of birth
July 1983
Appointed on
1 March 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode IG10 2SA £1,444,000

TWITCHEL INN LIMITED

Correspondence address
15 Maisies Way, South Normanton, Alfreton, England, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
17 November 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

THE PUB PEOPLE PROPCO LIMITED

Correspondence address
15 Maisies Way, South Normanton, Alfreton, England, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
17 November 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

PUB PEOPLE MANAGEMENT SERVICES LTD

Correspondence address
Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode DE55 2DS £755,000

WHITE LION (KIMBERLEY 2022) LTD

Correspondence address
Moorewood House 15 Maisies Way, Derbyshire, South Normanton, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

PPC TOPCO LIMITED

Correspondence address
Moorewood House 15 Maisies Way The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

THE PUB PEOPLE COMPANY LIMITED

Correspondence address
Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

PPGH TOPCO LIMITED

Correspondence address
Moorewood House 15 Maisies Way The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

PUB PEOPLE HOLDINGS LIMITED

Correspondence address
Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

BLACK SWAN (EDWINSTOWE) LTD

Correspondence address
Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

BUNKERS HILL (NOTTINGHAM) LTD

Correspondence address
Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

DENBY LODGE (DENBY VILLAGE) LTD

Correspondence address
Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode DE55 2DS £755,000

DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD

Correspondence address
Moorewood House 15 Maisies Way, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode DE55 2DS £755,000

GREASLEY CASTLE (EASTWOOD) LIMITED

Correspondence address
Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

LION INN (NOTTINGHAM) LTD

Correspondence address
Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode DE55 2DS £755,000

RUTLAND COTTAGE (ILKESTON) LTD

Correspondence address
Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
27 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode DE55 2DS £755,000

MOUNTAIN PUB COMPANY LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
July 1983
Appointed on
16 September 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

AUTUMN GROUP LIMITED

Correspondence address
15 Maisies Way, South Normanton, Alfreton, England, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
8 August 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

AUTUMN TOPCO LIMITED

Correspondence address
15 Maisies Way, South Normanton, Alfreton, England, DE55 2DS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
8 August 2022
Resigned on
10 May 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode DE55 2DS £755,000

BOULUD COMMERCIAL LIMITED

Correspondence address
32 Stanmore Way, Loughton, England, IG10 2SA
Role ACTIVE
director
Date of birth
July 1983
Appointed on
28 January 2022
Nationality
British
Occupation
Investment Professional

Average house price in the postcode IG10 2SA £1,444,000

BGA CP1 LIMITED

Correspondence address
14 Queens Road, Loughton, England, IG10 1RS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG10 1RS £889,000

PUNCH PUBS & CO GROUP LIMITED

Correspondence address
MAY CAPITAL LLP 53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
July 1983
Appointed on
1 September 2017
Resigned on
15 December 2021
Nationality
British
Occupation
Director