Jitin Ratilal DIXIT

Total number of appointments 15, 9 active appointments

ASHBURTON DAY CENTRES LIMITED

Correspondence address
G3 Ms Business Centre 22 Chapel Lane, Pinner, England, HA5 1AZ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
28 August 2020
Nationality
British
Occupation
Company Director

ASHBURTON ACCOMMODATION LIMITED

Correspondence address
G3 Ms Business Centre 22 Chapel Lane, Pinner, England, HA5 1AZ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
28 August 2020
Nationality
British
Occupation
Company Director

ASHBURTON CARE LIMITED

Correspondence address
G3 Ms Business Centre 22 Chapel Lane, Pinner, England, HA5 1AZ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
22 July 2020
Nationality
British
Occupation
Company Director

DBS3 LIMITED

Correspondence address
G3 Ms Business Centre 22 Chapel Lane, Pinner, England, HA5 1AZ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 January 2019
Nationality
British
Occupation
Chartered Accountant

AARIKA LTD

Correspondence address
G3 Ms Business Centre 22 Chapel Lane, Pinner, England, HA5 1AZ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
2 November 2018
Nationality
British
Occupation
Director

REMIFIN INTERNATIONAL LIMITED

Correspondence address
16 HIGH STREET, SOUTHALL, UNITED KINGDOM, UB1 3DA
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
6 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 3DA £791,000

MDJD LIMITED

Correspondence address
G3 Ms Business Centre 22 Chapel Lane, Pinner, England, HA5 1AZ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
24 March 2017
Resigned on
13 February 2025
Nationality
British
Occupation
Director

ASHWA LTD

Correspondence address
18 ELMGROVE ROAD, HARROW, MIDDLESEX, HA1 2QH
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode HA1 2QH £498,000

NUTRSLIM LIMITED

Correspondence address
G3 Ms Business Centre 22 Chapel Lane, Pinner, England, HA5 1AZ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
1 January 2014
Nationality
British
Occupation
Director

SHERLOCK INVESTMENTS LIMITED

Correspondence address
16 HIGH STREET, SOUTHALL, MIDDLESEX, UNITED KINGDOM, UB1 3DA
Role
Director
Date of birth
January 1977
Appointed on
26 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 3DA £791,000

DBS3 LIMITED

Correspondence address
16 HIGH STREET, SOUTHALL, UNITED KINGDOM, UB1 3DA
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
23 May 2017
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 3DA £791,000

FOURTH WAY ROAD LIMITED

Correspondence address
16 HIGH STREET, SOUTHALL, MIDDLESEX, UNITED KINGDOM, UB1 3DA
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
30 September 2014
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 3DA £791,000

BRITISH PEARL LIMITED

Correspondence address
130 OLD STREET, LONDON, UNITED KINGDOM, EC1V 9BD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2011
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1V 9BD £2,000

AARIKA LTD

Correspondence address
4 SIDNEY ROAD, HARROW, MIDDLESEX, HA2 6QE
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 October 2008
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA2 6QE £536,000

ASHWA LTD

Correspondence address
4 SIDNEY ROAD, HARROW, MIDDLESEX, HA2 6QE
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
29 April 2008
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA2 6QE £536,000