Kaushik Pravinkumar JOSHI

Total number of appointments 14, 14 active appointments

KNIGHT AND COLLECTION LIMITED

Correspondence address
Enterprise Point C/O Anfield, Altrincham Road, Manchester, England, M22 9AF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 November 2023
Nationality
British
Occupation
Director

30 ST AUGUSTINES ROAD LIMITED

Correspondence address
Stonepail Court Stonepail Road, Gatley, Cheadle, England, SK8 4EX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 June 2023
Nationality
British
Occupation
Textile Merchant

V & K PROPERTIES (NW) LTD

Correspondence address
Enterprise Point C/O Anfield , Altrincham Road, Sharston, Manchester, England, M22 9AF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 May 2023
Nationality
British
Occupation
Director

TULSI HOMES LIMITED

Correspondence address
Clarkson House 56 Currier Lane, Ashton-Under-Lyne, Greater Manchester, England, 0L6 6TB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 April 2021
Nationality
British
Occupation
Company Director

ANFIELD STORAGE LIMITED

Correspondence address
Stonepail Court Stonepail Road, Gatley, Cheadle, England, SK8 4EX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 March 2020
Nationality
British
Occupation
Company Director

MORTIMER PROPERTY DEVELOPMENTS LIMITED

Correspondence address
7 ST PETERSGATE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK1 1EB
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £222,000

KAVA (NW) LTD

Correspondence address
7 ST PETERSGATE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK1 1EB
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
7 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £222,000

TIE (UK NORTH) LTD

Correspondence address
6th Floor 49 Peter Street, Manchester, England, M2 3NG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 May 2017
Resigned on
18 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode M2 3NG £1,905,000

ANFIELD HOLDINGS LIMITED

Correspondence address
7 ST PETERSGATE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK1 1EB
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
30 September 2016
Nationality
MALAWIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £222,000

ASTLEY GRANGE HOMES LIMITED

Correspondence address
7 ST PETERSGATE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK1 1EB
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
19 July 2013
Nationality
MALAWIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £222,000

GRANGE ASTLEY LIMITED

Correspondence address
7 ST PETERSGATE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK1 1EB
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
19 July 2013
Nationality
MALAWIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £222,000

ALDOW ENTERPRISE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
19 Brackenwood Drive, Cheadle, Cheshire, SK8 1JX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 November 2001
Nationality
British
Occupation
Director

Average house price in the postcode SK8 1JX £875,000

ANFIELD TEXTILES LIMITED

Correspondence address
Enterprise Point Altrincham Road, Manchester, England, M22 9AF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 May 1994
Nationality
British
Occupation
Sales Director

ANFIELD (U.K.) LIMITED

Correspondence address
Enterprise Point Altrincham Road, Manchester, England, M22 9AF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 September 1993
Nationality
British
Occupation
Textile Merchant