Mahesh RAIKAR

Total number of appointments 11, 10 active appointments

SJS HOLDINGS LTD

Correspondence address
Office Gold, Building 3, Chiswick Park 566 Chiswick High Road, London, England, W4 5YA
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 August 2024
Nationality
British
Occupation
Director

BIRM WOKBOX LTD

Correspondence address
H9 Charles House Bridge Road, Southall, United Kingdom, UB2 4BD
Role ACTIVE
director
Date of birth
December 1974
Appointed on
27 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode UB2 4BD £9,021,000

MSSR LTD

Correspondence address
Office Gold Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YA
Role ACTIVE
director
Date of birth
December 1974
Appointed on
10 July 2020
Nationality
British
Occupation
Company Director

MSSR RETAIL LTD

Correspondence address
Depo 1 Waterloo Avenue, Birmingham, England, B37 6RE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
10 July 2020
Resigned on
8 July 2025
Nationality
British
Occupation
Company Director

SOLIHULL SKVP LTD

Correspondence address
27 Willow Road, Solihull, England, B91 1UE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
22 October 2019
Resigned on
11 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B91 1UE £466,000

MSSR RESTAURANTS LIMITED

Correspondence address
Benson House Suite D 98-104 Lombard Street, Birmingham, West Midlands, United Kingdom, B12 0QR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode B12 0QR £776,000

MSSR INVESTMENTS LTD

Correspondence address
Benson House Suite D 98-104 Lombard Street, Birmingham, West Midlands, England, B12 0QR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
7 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B12 0QR £776,000

S SQUARE VENTURES LTD

Correspondence address
Benson House, Suite D 98-104 Lombard Street, Birmingham, England, B12 0QR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B12 0QR £776,000

S SQUARE HOLDING LTD

Correspondence address
Lawrence House 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 1AD £2,839,000

MVR DESIGNS LTD

Correspondence address
Depot 1 Waterloo Avenue, Birmingham, United Kingdom, B37 6RE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
14 March 2018
Nationality
British
Occupation
Director

DMD FOODS LTD

Correspondence address
First Floor Top- Op House, 5 Garland Road, Stanmore, Hertfordshire, England, HA7 1NR
Role RESIGNED
director
Date of birth
December 1974
Appointed on
16 August 2019
Resigned on
13 October 2020
Nationality
British
Occupation
Director