Manickchand CHORARIA

Total number of appointments 13, 7 active appointments

EXECTRAVEL LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
1 August 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW2 6EA £647,000

SOHUM PRODUCTIONS LTD

Correspondence address
59 Oxgate Gardens, London, England, NW2 6EA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
10 January 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode NW2 6EA £647,000

ICE MIDDLEWARE LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
23 July 2009
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW2 6EA £647,000

JAIN VISHVA BHARATI LONDON

Correspondence address
21 SAPCOTE CENTRE 374 HIGH ROAD, LONDON, NW10 2DH
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
8 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 2DH £704,000

JAIN VISHVA BHARATI LONDON

Correspondence address
8 Elm Park Road, Pinner, England, HA5 3LA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 January 2004
Resigned on
5 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HA5 3LA £820,000

HOSPITAL TELEPHONE SERVICES LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
1 June 2003
Resigned on
30 June 2004
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW2 6EA £647,000

UNIWORTH INTERNATIONAL (UK) LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
30 April 2001
Resigned on
16 January 2002
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NW2 6EA £647,000


ALVABOND LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role
director
Date of birth
January 1953
Appointed on
1 August 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW2 6EA £647,000

FREEROSE LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role
director
Date of birth
January 1953
Appointed on
1 August 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW2 6EA £647,000

ICE SOFTWARE SOLUTIONS LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role RESIGNED
director
Date of birth
January 1953
Appointed on
14 July 2009
Resigned on
1 February 2016
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW2 6EA £647,000

CAVENDISH HOSPITALITY LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role RESIGNED
director
Date of birth
January 1953
Appointed on
25 February 2009
Resigned on
30 September 2009
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW2 6EA £647,000

FREEMAN VENTURES LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role RESIGNED
director
Date of birth
January 1953
Appointed on
3 December 2003
Resigned on
17 January 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 6EA £647,000

TELEGROUP LIMITED

Correspondence address
61 Oxgate Gardens, London, NW2 6EA
Role RESIGNED
director
Date of birth
January 1953
Appointed on
5 May 2000
Resigned on
1 February 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode NW2 6EA £647,000