Joseph PILLAI

Total number of appointments 25, 23 active appointments

CANTERBURY ROAD MANAGEMENT LIMITED

Correspondence address
147a High Street, Waltham Cross, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EN8 7AP £5,548,000

BATH UPPER BRISTOL ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
147a High Street, Waltham Cross, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EN8 7AP £5,548,000

9 BAKER ST LTD

Correspondence address
147a High Street, Waltham Cross, Hertfordshire, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN8 7AP £5,548,000

TRIANGLE VENTURES LIMITED

Correspondence address
147a High Street, Waltham Cross, Hertfordshire, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN8 7AP £5,548,000

OCSET INVESTMENTS LIMITED

Correspondence address
147a High Street, Waltham Cross, Hertfordshire, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
27 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN8 7AP £5,548,000

JL PROP DEVELOPMENTS LTD

Correspondence address
147a High Street, Waltham Cross, Hertfordshire, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN8 7AP £5,548,000

TS1PROPERTY LTD

Correspondence address
147a High Street, Waltham Cross, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN8 7AP £5,548,000

HOLDCO365 LTD

Correspondence address
147a High Street, Waltham Cross, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN8 7AP £5,548,000

NOAVA INVESTMENTS LIMITED

Correspondence address
147a High Street, Waltham Cross, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
12 July 2022
Nationality
British
Occupation
None Supplied

Average house price in the postcode EN8 7AP £5,548,000

OVPD 6 LTD

Correspondence address
Unit 1b Focus 4, Fourth Avenue, Letchworth, Hertfordshire, United Kingdom, SG6 2TU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
16 May 2022
Nationality
British
Occupation
Director

ALCEMI STORAGE DEVELOPMENTS 6 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
14 January 2022
Resigned on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 8 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
14 January 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 7 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
14 January 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 June 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Director

DALIA HOLDINGS LTD

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
29 May 2020
Resigned on
20 December 2023
Nationality
British
Occupation
Director

NOAVA HOLDINGS LIMITED

Correspondence address
147a High Street, Waltham Cross, England, EN8 7AP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EN8 7AP £5,548,000

SUSGEN INVESTMENTS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
21 January 2020
Resigned on
20 December 2023
Nationality
British
Occupation
Director

ALCEMI STORAGE DEVELOPMENTS 4 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 December 2019
Resigned on
15 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 5 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 December 2019
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 1 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 December 2019
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 2 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 December 2019
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 3 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 December 2019
Resigned on
15 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

SUSGEN LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, England, N3 1DH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
12 September 2019
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000


EMHBK INVESTMENTS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role
director
Date of birth
March 1981
Appointed on
4 February 2021
Nationality
British
Occupation
Director

M3 CAPITAL PARTNERS LIMITED

Correspondence address
180 Piccadilly, London, W1J 9ER
Role RESIGNED
director
Date of birth
March 1981
Appointed on
19 September 2017
Resigned on
6 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1J 9ER £25,189,000