Mital Chiragkumar KANSARA

Total number of appointments 16, 15 active appointments

MITSHA INVESTMENT LIMITED

Correspondence address
20 Garsington Road, Cowley, Oxford, England, OX4 2LG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX4 2LG £313,000

GLAMOUR HATFIELD 2 LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom, HA7 1BU
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £579,000

GLAMOUR OXFORD 3 LIMITED

Correspondence address
VICTORIA HOUSE, 18 DALSTON GARDENS, STANMORE, UNITED KINGDOM, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
19 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

KANSARA INVESTMENTS LIMITED

Correspondence address
VICTORIA HOUSE, 18 DALSTON GARDENS, STANMORE, UNITED KINGDOM, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
11 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

PETERBOROUGH ROSE AND CROWN LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
10 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

GLAMOUR OXFORD 2 LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
13 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

GLAMOUR CAMBRIDGE 2 LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
23 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

GLAMOUR OXFORD LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
23 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

GLAMOUR CRAWLEY LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

GLAMOUR CROYDON 2 LIMITED

Correspondence address
4-Suffolk House George Street, Croydon, England, CR0 1PE
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

GLAMOUR B STORTFORD LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

GLAMOUR CROYDON LIMITED

Correspondence address
Unit -1021/1022 Whitgift Centre, Croydon, England, CR0 1LP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 March 2019
Nationality
British
Occupation
Director

GLAMOUR HATFIELD LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

GLAMOUR NEWMARKET LIMITED

Correspondence address
VICTORIA HOUSE 18 DALSTON GARDENS, STANMORE, MIDDLESEX, ENGLAND, HA7 1BU
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 1BU £579,000

KANSARA GROUP LIMITED

Correspondence address
97 County Mall, Crawley, England, RH10 1FP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
18 March 2019
Nationality
British
Occupation
Director

ANGELS CONSTRUCTION LIMITED

Correspondence address
90A SUDBURY AVENUE, WEMBLEY, ENGLAND, HA0 3BE
Role
Director
Date of birth
July 1981
Appointed on
6 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA0 3BE £483,000