NAZIRALI SHARIF DHARAMSHI TEJANI

Total number of appointments 8, 4 active appointments

LPC (PHARMACEUTICALS) LTD

Correspondence address
SNK INVESMENTS LLP UNIT 3 NURSERY COURT, KIBWORTH BUSINESS PARK, KIBWORTH, LEICS, ENGLAND, LE8 0EX
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 0EX £420,000

SNK INVESTMENTS LLP

Correspondence address
UNIT 3 NURSERY COURT, KIBWORTH BUSINESS PARK, KIBWORTH, LEICS, UNITED KINGDOM, LE8 0EX
Role ACTIVE
LLPDMEM
Date of birth
April 1952
Appointed on
13 March 2014
Nationality
BRITISH

Average house price in the postcode LE8 0EX £420,000

GREEN HARBOUR DEVELOPMENT LIMITED

Correspondence address
UNIT 3 NURSERY COURT, KIBWORTH BUSINESS PARK, KIBWORTH, LEICS, UNITED KINGDOM, LE8 0EX
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 0EX £420,000

GREEN HARBOUR RENTALS LIMITED

Correspondence address
UNIT 3 NURSERY COURT, KIBWORTH BUSINESS PARK, KIBWORTH, LEICS, UNITED KINGDOM, LE8 0EX
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 0EX £420,000


LPC PHARMA (RETAIL) LIMITED

Correspondence address
2 COVENT GARDEN CLOSE, LUTON, BEDFORSHIRE, UNITED KINGDOM, LU4 8QB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
20 September 2013
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU4 8QB £1,288,000

LPC (PHARMACEUTICALS) LTD

Correspondence address
LPC (PHARMACEUTICALS) LTD 2, COVENT GARDEN CLOSE, LUTON, BEDS, UNITED KINGDOM, LU4 8QB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 November 2011
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU4 8QB £1,288,000

SOFIDEL UK LIMITED

Correspondence address
GREYSIDE, 68 MANOR RD, OADBY, LEICESTER, LEICESTERSHIRE, LE2 2SA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 July 2008
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE2 2SA £952,000

LPC (PHARMACEUTICALS) LTD

Correspondence address
GREYSIDE, 68 MANOR RD, OADBY, LEICESTER, LEICESTERSHIRE, LE2 2SA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
31 December 1991
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE2 2SA £952,000