NILESH KUNDANLAL PANDYA

Total number of appointments 21, 2 active appointments

BEACON EDUCATIONAL TRUST LIMITED (THE)

Correspondence address
THE BEACON AMERSHAM ROAD, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5PF
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
24 June 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP6 5PF £1,087,000

RIASHI LIMITED

Correspondence address
SELETAR LOUDHAMS WOOD LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4AP
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
8 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4AP £1,820,000


SHINE HOLDCO II LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
19 October 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SHINE HOLDCO III LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
19 October 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SHINE HOLDCO I LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
19 October 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SHINE ACQUISITION CO LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
17 October 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SHINE HOLDCO (UK) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 October 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BOING ACQUISITIONS LIMITED

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP13 6NU £1,218,000

INTERNATIONAL CAR WASH GROUP LTD.

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP13 6NU £1,218,000

INTERNATIONAL CAR WASH GROUP FINANCING LIMITED

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HP13 6NU £1,218,000

ROSE FINANCECO LIMITED

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP13 6NU £1,218,000

ROSE HOLDCO LIMITED

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP13 6NU £1,218,000

IMO CAR WASH GROUP LIMITED

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP13 6NU £1,218,000

ROSE MIDCO LIMITED

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP13 6NU £1,218,000

BOING MIDCO LIMITED

Correspondence address
35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP13 6NU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 January 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP13 6NU £1,218,000

MB ACQUISITIONS LIMITED

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
12 February 2014
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
CFO

MB EMPLOYEE NOMINEES LIMITED

Correspondence address
25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
12 February 2014
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
CFO

LOUDHAMS WOOD LANE MANAGEMENT COMPANY LIMITED

Correspondence address
SELETAR LOUDHAMS WOOD LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, ENGLAND, HP8 4AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 September 2013
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP8 4AP £1,820,000

MB ACQUISITIONS LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
28 February 2011
Resigned on
30 August 2011
Nationality
BRITISH
Occupation
CFO

SKRILL HOLDINGS LIMITED

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
28 February 2011
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
CFO

SKRILL LIMITED

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
28 February 2011
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
CFO