LALIT PREMCHANDANI

Total number of appointments 10, 8 active appointments

PARKERSTEEL LIMITED

Correspondence address
MAIN BUILDING VAUXHALL ROAD, CANTERBURY, KENT, ENGLAND, CT1 1HD
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
22 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

TOTAL SAFETY SOLUTIONS INTERNATIONAL LTD

Correspondence address
Old Hanson Brickworks Sproughton Road, Ipswich, England, IP1 5AN
Role ACTIVE
director
Date of birth
October 1974
Appointed on
30 July 2019
Nationality
British
Occupation
Steel Trader

Average house price in the postcode IP1 5AN £1,708,000

LIVING EIGHTY TWENTY LTD

Correspondence address
8 BENTINCK STREET, MARYLEBONE, LONDON, UNITED KINGDOM, W1U 2BJ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

KIAREN VENTURES LTD

Correspondence address
C/O BRISKO METAL RESOURCES SPROUGHTON ROAD, IPSWICH, ENGLAND, IP1 5AN
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
23 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP1 5AN £1,708,000

NEOLIFESTYLES (UK) LTD

Correspondence address
7 Onslow Road, New Malden, United Kingdom, KT3 4AR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
12 January 2017
Resigned on
1 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode KT3 4AR £783,000

THL (UK) HOLDINGS LTD

Correspondence address
C/O BRISKO METAL RESOURCES SPROUGHTON ROAD, IPSWICH, ENGLAND, IP1 5AN
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
20 November 2013
Nationality
INDIAN
Occupation
STEEL TRADER

Average house price in the postcode IP1 5AN £1,708,000

MIDLAND STEEL SECTIONS LIMITED

Correspondence address
C/O BRISKO METAL RESOURCES SPROUGHTON ROAD, IPSWICH, ENGLAND, IP1 5AN
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
16 February 2010
Nationality
INDIAN
Occupation
STEEL TRADER

Average house price in the postcode IP1 5AN £1,708,000

BRISKO SCAFFOLDING LIMITED

Correspondence address
UNIT 16 KINGSMILL BUSINESS PARK, CHAPEL MILL LANE, KINGSTON UPON THAMES, SURREY, UK, KT1 3GZ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
3 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

LONDON FOOD CORPORATION LIMITED

Correspondence address
UNIT C SHEARS WAY, BROOKLANDS CLOSE, ENGLAND, TW16 7EE
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
24 May 2019
Resigned on
2 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

EWB LOGISTICS LIMITED

Correspondence address
7 ONSLOW ROAD, NEW MALDEN, UNITED KINGDOM, KT3 4AR
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
18 November 2014
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT3 4AR £783,000