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