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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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