BILAL PATEL

Total number of appointments 12, 5 active appointments

WALK IN WALK OUT LTD

Correspondence address
14 EVINGTON VALLEY ROAD, LEICESTER, UNITED KINGDOM, LE5 5LJ
Role ACTIVE
Director
Date of birth
May 1999
Appointed on
12 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LE5 5LJ £279,000

RUPALI TV LIMITED

Correspondence address
371A KATHERINE ROAD, LONDON, ENGLAND, E7 8LT
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E7 8LT £371,000

RUPALI MEDIA GROUP LIMITED

Correspondence address
371A KATHERINE ROAD, LONDON, ENGLAND, E7 8LT
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E7 8LT £371,000

LOMBARD PROPERTY SERVICES LIMITED

Correspondence address
192 SHERINGHAM AVENUE, LONDON, ENGLAND, E12 5PQ
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
20 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E12 5PQ £349,000

ABBEY PROPERTY SERVICES LIMITED

Correspondence address
192 SHERINGHAM AVENUE, LONDON, E12 5PQ
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
1 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E12 5PQ £349,000


UNDERWATER SYSTEMS LIMITED

Correspondence address
192 SHERINGHAM AVENUE, MANOR PARK, LONDON, E12 5PQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
25 September 2000
Resigned on
25 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E12 5PQ £349,000

FAIRLOP LEISURE LIMITED

Correspondence address
192 SHERINGHAM AVENUE, MANOR PARK, LONDON, E12 5PQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
20 September 2000
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E12 5PQ £349,000

AMADOS LIMITED

Correspondence address
192 SHERINGHAM AVENUE, MANOR PARK, LONDON, E12 5PQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 September 2000
Resigned on
8 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E12 5PQ £349,000

WILMINGTON TROUT FARM LIMITED

Correspondence address
192 SHERINGHAM AVENUE, MANOR PARK, LONDON, E12 5PQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
30 August 2000
Resigned on
30 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E12 5PQ £349,000

M.D.M. RIDALL LIMITED

Correspondence address
192 SHERINGHAM AVENUE, MANOR PARK, LONDON, E12 5PQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
28 July 2000
Resigned on
28 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E12 5PQ £349,000

KEIGHLEY POWDER COATING COMPANY LIMITED

Correspondence address
192 SHERINGHAM AVENUE, MANOR PARK, LONDON, E12 5PQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
21 July 2000
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E12 5PQ £349,000

VISION SECURE LIMITED

Correspondence address
192 SHERINGHAM AVENUE, MANOR PARK, LONDON, E12 5PQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
17 July 2000
Resigned on
17 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E12 5PQ £349,000