JIGNESH ASHVIN DOSHI

Total number of appointments 24, 12 active appointments

CHARLOTTE STREET 2 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
10 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUSSELL MARKS LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

MGM ASSET MANAGEMENT LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
27 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BANCROFT ASSET MANAGEMENT LIMITED

Correspondence address
21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
16 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

109, SELHURST ROAD LIMITED

Correspondence address
21 AYLMER PARADE, AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
26 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

AMK RUSSELL MARKS LIMITED

Correspondence address
27 THRUSH GREEN, HARROW, MIDDLESEX, ENGLAND, HA2 6EZ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
21 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA2 6EZ £577,000

PLENTVIEW LIMITED

Correspondence address
21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
1 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

ELITE HOLIDAYS LIMITED

Correspondence address
27 THRUSH GREEN, NORTH HARROW, MIDDLESEX, HA2 6EZ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
1 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA2 6EZ £577,000

MAYFAIR INVESTMENTS UK LIMITED

Correspondence address
27 THRUSH GREEN, NORTH HARROW, MIDDLESEX, HA2 6EZ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
1 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA2 6EZ £577,000

SHRUBGLADE LIMITED

Correspondence address
21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
22 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

GM PROPERTY INVESTMENTS LIMITED

Correspondence address
27 THRUSH GREEN, NORTH HARROW, MIDDLESEX, HA2 6EZ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
1 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA2 6EZ £577,000

MARKETBELL LIMITED

Correspondence address
21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
1 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

79-83 GREAT PORTLAND STREET NO 5 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 7 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 4 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 2 LTD

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 1 LTD

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 9 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 8 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 6 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 10 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

79-83 GREAT PORTLAND STREET NO 3 LIMITED

Correspondence address
21 AYLMER PARADE AYLMER ROAD, LONDON, ENGLAND, N2 0AT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 July 2015
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUSTRIAN INVESTMENTS LIMITED

Correspondence address
27 THRUSH GREEN, NORTH HARROW, MIDDLESEX, HA2 6EZ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
19 November 2008
Resigned on
4 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA2 6EZ £577,000

AMK RUSSELL MARKS LIMITED

Correspondence address
27 THRUSH GREEN, NORTH HARROW, MIDDLESEX, HA2 6EZ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
11 June 2003
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA2 6EZ £577,000