Naveen HANDA

Total number of appointments 44, 42 active appointments

RICHOUX LANGHAM PLACE LIMITED

Correspondence address
Chg House 31-40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
22 May 2025
Nationality
British
Occupation
Director

RICHOUX TWB LTD

Correspondence address
1-3 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
23 January 2025
Nationality
British
Occupation
Director

MADISON PROJECTCO 10 LIMITED

Correspondence address
1-3 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
2 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Director

MADISON PROJECTCO 9 LIMITED

Correspondence address
1-3 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
15 September 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Director

MADISON PROJECTCO 8 LIMITED

Correspondence address
1-3 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
14 September 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Director

NCL LEISURE LTD

Correspondence address
9 Bigg Market, Newcastle Upon Tyne, Tyne And Wear, England, NE1 1UN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
6 September 2023
Resigned on
28 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1UN £935,000

ECC TRADECO LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
8 April 2022
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

FINHOCO 2 LIMITED

Correspondence address
East House Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
28 February 2022
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

UK VAP DK4 LIMITED

Correspondence address
East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
8 December 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

UK VAP DK3 LIMITED

Correspondence address
East House Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
8 December 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

CENTURY HEALTHCARE MANAGEMENT SERVICES LTD

Correspondence address
Chg House 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
26 November 2021
Resigned on
26 November 2021
Nationality
British
Occupation
Director

ETHICA CARE SERVICES LTD

Correspondence address
Chg House 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
25 November 2021
Resigned on
25 November 2021
Nationality
British
Occupation
Director

UK VAP LEEDS 1 LIMITED

Correspondence address
East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
16 November 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

UK VAP PADDINGTON LIMITED

Correspondence address
4th Floor C/O 1-3 Portland Place, London, England, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
24 September 2021
Nationality
British
Occupation
Hotelier

VICTORSNEWC LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 August 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

VICTORSBIRMINGHAM LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 August 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

UK VAP GPS LTD

Correspondence address
4th Floor C/O 1-3 Portland Place, London, England, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
17 June 2021
Nationality
British
Occupation
Hotelier

UK VAP TCR LIMITED

Correspondence address
4th Floor C/O 1-3 Portland Place, London, England, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
17 June 2021
Nationality
British
Occupation
Hotelier

UK VAP DK1 LIMITED

Correspondence address
East House Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, England, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
17 June 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

UK VAP BANKSIDE LTD

Correspondence address
East House Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, England, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
17 June 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

UK VAP TOWER BRIDGE LTD

Correspondence address
4th Floor C/O 1-3 Portland Place, London, England, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
17 June 2021
Nationality
British
Occupation
Hotelier

PANTHER PROCUREMENT GROUP LIMITED

Correspondence address
C/O Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1SQ
Role ACTIVE
director
Date of birth
August 1987
Appointed on
3 June 2021
Nationality
British
Occupation
Hotelier

ECC MIDCO LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
20 May 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

MINHOCO 65 LIMITED

Correspondence address
C/O Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE2 1SQ
Role ACTIVE
director
Date of birth
August 1987
Appointed on
13 May 2021
Nationality
British
Occupation
Hotelier

MINHOCO 64 LTD

Correspondence address
Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
August 1987
Appointed on
13 May 2021
Nationality
British
Occupation
Hotelier

MINHOCO 61 LIMITED

Correspondence address
East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
13 May 2021
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

MINHOCO 66 LIMITED

Correspondence address
C/O Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1SQ
Role ACTIVE
director
Date of birth
August 1987
Appointed on
13 May 2021
Nationality
British
Occupation
Hotelier

CHOPD HOLDCO LIMITED

Correspondence address
Chg House 31-40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
25 November 2020
Nationality
British
Occupation
Hotelier

EFFICIENT ENERGY (LONDON) LIMITED

Correspondence address
East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 9NT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
21 September 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE13 9NT £758,000

VICTORSOXF LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 September 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

ECC (TOPCO) LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 September 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

NEIGHBOURHOODLIV LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 September 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

VICTORSALD LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 September 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

NEIGHBOURHOODLEEDS LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 September 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

VICTORSHAL LIMITED

Correspondence address
Plaza Group 32 Broughton Street, Manchester, United Kingdom, M8 8NN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
18 September 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode M8 8NN £650,000

ECC HOLDCO LIMITED

Correspondence address
Chg House 31-40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
1 September 2020
Nationality
British
Occupation
Hotelier

MINHOCO 58 LIMITED

Correspondence address
Blue House Pharmacy Blue House Lane, Washington, United Kingdom, NE37 2TE
Role ACTIVE
director
Date of birth
August 1987
Appointed on
31 August 2020
Nationality
British
Occupation
Hotelier

Average house price in the postcode NE37 2TE £332,000

UK VAP LTD

Correspondence address
4th Floor 1-3 Portland Place, London, England, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
27 August 2020
Nationality
British
Occupation
Hotelier

MINHOCO 54 LIMITED

Correspondence address
Chg House 31-40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
27 August 2020
Resigned on
27 August 2020
Nationality
British
Occupation
Hotelier

SAVOUR GROUP LIMITED

Correspondence address
4th Floor 1-3 Portland Place, London, England, W1B 1PN
Role ACTIVE
director
Date of birth
August 1987
Appointed on
27 August 2020
Nationality
British
Occupation
Hotelier

VAP NORTH 1 LIMITED

Correspondence address
Chg House 31-40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
20 June 2020
Nationality
British
Occupation
Hotelier

VAP SCOT 1 LIMITED

Correspondence address
Chg House 31-40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
20 June 2020
Nationality
British
Occupation
Hotelier

MINHOCO 47 LIMITED

Correspondence address
Unit 2, The View Heber Street, Newcastle Upon Tyne, United Kingdom, NE4 5TN
Role RESIGNED
director
Date of birth
August 1987
Appointed on
24 June 2019
Resigned on
2 July 2019
Nationality
British
Occupation
Hotelier

MINHOCO 48 LIMITED

Correspondence address
Unit 2, The View Heber Street, Newcastle Upon Tyne, United Kingdom, NE4 5TN
Role RESIGNED
director
Date of birth
August 1987
Appointed on
24 June 2019
Resigned on
2 July 2019
Nationality
British
Occupation
Hotelier