Hitesh Valji GADHIA

Total number of appointments 40, 20 active appointments

HG TWO LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 June 2024
Nationality
British
Occupation
Director

PBG ASSOCIATES LTD

Correspondence address
65 Delamere Road, Hayes, United Kingdom, UB4 0NN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode UB4 0NN £511,000

LEVY GORVY DAYAN (LONDON) LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 January 2022
Nationality
British
Occupation
Director

ACTRON ASSET RECOVERY LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 September 2019
Resigned on
25 May 2022
Nationality
British
Occupation
Director

ACTRON ASSET RECOVERY LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 January 2017
Resigned on
9 September 2019
Nationality
British
Occupation
Director

SEE NPL LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 January 2017
Resigned on
31 January 2022
Nationality
British
Occupation
Director

LEVY GORVY LIMITED

Correspondence address
22 Old Bond Street, London, England, England, W1S 4PY
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 4PY £79,000

BRENHILL LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 April 2016
Nationality
British
Occupation
Accountant

DOMINIQUE LEVY LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
7 March 2014
Nationality
British
Occupation
Director

HEMAGRO LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
28 February 2012
Resigned on
18 December 2020
Nationality
British
Occupation
Accountant

SYON SOLUTIONS LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 February 2011
Nationality
British
Occupation
Director

WYKE GREEN LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 February 2011
Nationality
British
Occupation
Director

ALDERNEY SOLUTIONS LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 February 2011
Nationality
British
Occupation
Director

KISUMU ASSOCIATES LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 February 2011
Nationality
British
Occupation
Director

J S (7) INVESTMENTS LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 February 2011
Nationality
British
Occupation
Director

SUPER YACHT CONSULTING AND MANAGEMENT LIMITED

Correspondence address
43 Manchester Street, London, United Kingdom, W1U 7LP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 January 2010
Nationality
British
Occupation
Director

SHAW WALLACE LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, United Kingdom, TW5 0QL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
28 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode TW5 0QL £894,000

JMS NOMINEES LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
16 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode TW5 0QL £894,000

JMS CONSULTANTS LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
16 September 2009
Resigned on
1 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode TW5 0QL £894,000

FIFTH AVENUE INVESTMENTS LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode TW5 0QL £894,000


DB FINE ART LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role RESIGNED
director
Date of birth
November 1963
Appointed on
6 July 2015
Resigned on
1 July 2019
Nationality
British
Occupation
Director

ATLAS CARD MANAGEMENT LIMITED

Correspondence address
43 Manchester Street, London, United Kingdom, W1U 7LP
Role RESIGNED
director
Date of birth
November 1963
Appointed on
10 December 2013
Resigned on
28 August 2014
Nationality
British
Occupation
Director

AGRO INVEST (LONDON) LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role
director
Date of birth
November 1963
Appointed on
28 November 2013
Nationality
British
Occupation
Accountant

SEASONS FOODS LIMITED

Correspondence address
43 Manchester Street, London, United Kingdom, W1U 7LP
Role RESIGNED
director
Date of birth
November 1963
Appointed on
29 April 2013
Resigned on
4 January 2014
Nationality
British
Occupation
Director

BASIC SOLUTION (LONDON) LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role RESIGNED
director
Date of birth
November 1963
Appointed on
25 February 2011
Resigned on
1 October 2011
Nationality
British
Occupation
Director

ALDON SOLUTIONS LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role RESIGNED
director
Date of birth
November 1963
Appointed on
15 February 2011
Resigned on
5 March 2014
Nationality
British
Occupation
Director

BIG FOUR (LONDON) LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role
director
Date of birth
November 1963
Appointed on
15 February 2011
Nationality
British
Occupation
Director

OLDMARCH LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role
director
Date of birth
November 1963
Appointed on
15 February 2011
Nationality
British
Occupation
Director

HEMAGRO LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role RESIGNED
director
Date of birth
November 1963
Appointed on
20 January 2011
Resigned on
22 July 2012
Nationality
British
Occupation
Accountant

MAYBURY CARE LIMITED

Correspondence address
51 Queen Anne Street, London, United Kingdom, W1G 9HS
Role
director
Date of birth
November 1963
Appointed on
21 April 2010
Nationality
British
Occupation
Accountant

WORK FOR FUN LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000

PLAYGOLF (HOLDINGS) PLC

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000

PLAYGOLF (NORTHWICK PARK) LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000

GOLF LEARNING CENTRES LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000

PLAYGOLF LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000

PLAYGOLF (TRAFFORD CENTRE) LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000

PLAYGOLF (BARNET COPTHALL) LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000

JUKESTAR LIMITED

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role
director
Date of birth
November 1963
Appointed on
5 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW5 0QL £894,000

THE LEAMAN PARTNERSHIP LLP

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role RESIGNED
llp-designated-member
Date of birth
November 1963
Appointed on
20 September 2004
Resigned on
14 March 2011

Average house price in the postcode TW5 0QL £894,000

BENNETT NASH LTD

Correspondence address
8 Alderney Avenue, Hounslow, TW5 0QL
Role RESIGNED
director
Date of birth
November 1963
Appointed on
13 November 2003
Resigned on
1 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode TW5 0QL £894,000