NIMESH DILIP PATEL

Total number of appointments 14, 9 active appointments

SHOPPAR LTD

Correspondence address
21-23 CROYDON ROAD, CATERHAM, SURREY, UNITED KINGDOM, CR3 6PA
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR3 6PA £532,000

SILVERMERE COURT FREEHOLDERS LIMITED

Correspondence address
12 FAIRWAYS, KENLEY, UNITED KINGDOM, CR8 5HU
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 5HU £909,000

UNL 2020 LIMITED

Correspondence address
21-23 CROYDON ROAD, CATERHAM, ENGLAND, CR3 6PA
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR3 6PA £532,000

TEAL INVESTMENTS LIMITED

Correspondence address
Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom, CR3 6PB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
15 July 2014
Nationality
British
Occupation
Director

TEAL (UK) GROUP LTD

Correspondence address
Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom, CR3 6PB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
9 June 2014
Nationality
British
Occupation
Director

TEAL SALES & MANAGEMENT LTD

Correspondence address
Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom, CR3 6PB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
6 June 2014
Nationality
British
Occupation
Director

TEAL DEVELOPMENTS LTD

Correspondence address
Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom, CR3 6PB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 June 2014
Nationality
British
Occupation
Director

BETTER LIVING HOUSING LIMITED

Correspondence address
Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom, CR3 6PB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
3 August 2013
Nationality
British
Occupation
Director

BULLEAR RESIDENTS ASSOCIATION LIMITED

Correspondence address
FLAT 2 SILVERMERE COURT, 10 FOXLEY HILL ROAD, PURLEY, CR8 2HB
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
16 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2HB £365,000


UNL 2010 LTD

Correspondence address
6A CROYDON ROAD, CATERHAM, SURREY, UNITED KINGDOM, CR3 6QB
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
17 February 2010
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR3 6QB £548,000

SANTE SNACKS LIMITED

Correspondence address
6A CROYDON ROAD, CATERHAM, SURREY, ENGLAND, CR3 6QB
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
22 October 2007
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR3 6QB £548,000

SANTE GROUP LIMITED

Correspondence address
6A CROYDON ROAD, CATERHAM, SURREY, ENGLAND, CR3 6QB
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
22 October 2007
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR3 6QB £548,000

REVERSE PROPERTY CONCEPTS LIMITED

Correspondence address
FLAT 2 SILVERMERE COURT, 10 FOXLEY HILL ROAD, PURLEY, CR8 2HB
Role
Director
Date of birth
June 1980
Appointed on
22 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2HB £365,000

SANTE CEREAL LIMITED

Correspondence address
6A CROYDON ROAD, CATERHAM, SURREY, ENGLAND, CR3 6QB
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
22 October 2007
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR3 6QB £548,000