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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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