Hitendra PATEL

Total number of appointments 15, 15 active appointments

SUCCESS FINANCE LTD

Correspondence address
80 Harford Drive, Watford, England, WD17 3DG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode WD17 3DG £964,000

TIFFIN WARO LIMITED

Correspondence address
Unit 6 Ensign Business Centre, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
7 March 2025
Nationality
British
Occupation
Trustee

Average house price in the postcode CV4 8JA £156,000

HP1 LIMITED

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 February 2025
Nationality
British
Occupation
Director

TD CHELMSFORD LTD

Correspondence address
124-128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 September 2023
Resigned on
1 June 2025
Nationality
British
Occupation
Director

PEGASYS INFORMATION TECHNOLOGIES LTD

Correspondence address
Cp House Otterspool Way, Watford, England, WD25 8HR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 May 2023
Nationality
British
Occupation
Director

SSD COLCHESTER LTD

Correspondence address
C P House Otterspool Way, Watford, England, WD25 8HR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 February 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Director

SSD SOUTHEND LTD

Correspondence address
Cp House Otterspool Way, Watford, England, WD25 8HR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
20 January 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Director

SSD CHELMSFORD LTD

Correspondence address
Cp House Otterspool Way, Watford, England, WD25 8HR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 January 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Director

HSS TECH LTD

Correspondence address
Kemp House 152-160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 January 2022
Nationality
British
Occupation
Director

L&P GLOBAL LTD

Correspondence address
Cp House Otterspool Way, Watford, England, WD25 8HR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 April 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

HP FIN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 April 2020
Nationality
British
Occupation
Director

HBP VENTURES LTD

Correspondence address
Driftwood Parrotts Close, Croxley Green, Rickmansworth, England, WD3 3JZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3JZ £1,747,000

PIXI CAB LIMITED

Correspondence address
The Technocentre Puma Way, Coventry, -- Select A State --, United Kingdom, CV1 2TT
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 November 2018
Nationality
British
Occupation
Director

P&P GLOBAL VENTURES LTD

Correspondence address
Driftwood Parrotts Close, Rickmansworth, United Kingdom, WD3 3JZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
25 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3JZ £1,747,000

PIXL TECH LTD

Correspondence address
Laird Business Centre 320 Laird Street, Birkenhead, England, CH41 8ER
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 April 2015
Resigned on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH41 8ER £50,000