Navin KHATTAR
Total number of appointments 23, 19 active appointments
SPRING CREATIVE UK LIMITED
- Correspondence address
- 71-75 Shelton Street, London, England, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 31 July 2025
SIX DESIGN LIMITED
- Correspondence address
- Spring House, 10 Spring Place, Kentish T Kentish Town, London, England, NW5 3BH
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 29 October 2024
SPRING STUDIOS LIMITED
- Correspondence address
- Spring House, 10 Spring Place, Kentish T Kentish Town, London, England, NW5 3BH
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 29 October 2024
- Resigned on
- 30 May 2025
NEW HALL SCHOOL TRUST
- Correspondence address
- New Hall School The Avenue, Boreham, Chelmsford, Essex, CM3 3HS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 1 January 2024
ETPL ESS LIMITED
- Correspondence address
- C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 20 December 2022
- Resigned on
- 18 August 2025
ULTRALINQ HEALTHCARE SOLUTIONS LTD
- Correspondence address
- Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, United Kingdom, CM2 7TF
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 7 May 2022
- Resigned on
- 23 August 2023
Average house price in the postcode CM2 7TF £898,000
INTELESENS LIMITED
- Correspondence address
- 17 Heron Road, Belfast, BT3 9LE
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 31 March 2022
SPRING MEDIA INVESTMENTS LIMITED
- Correspondence address
- 10 Spring Place Spring Place, London, United Kingdom, NW5 3BH
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 14 August 2018
GELMETIX LIMITED
- Correspondence address
- Mill Hill House East Hanningfield Road, Sandon, Chelmsford, England, CM2 7TF
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 24 May 2018
- Resigned on
- 4 November 2022
Average house price in the postcode CM2 7TF £898,000
EASTLEAF PROPERTIES LIMITED
- Correspondence address
- 78 B Broomfield Road, Chelmsford, United Kingdom, CM1 1SS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 20 October 2017
Average house price in the postcode CM1 1SS £324,000
AEC EDUCATION PLC
- Correspondence address
- Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 31 August 2016
MALVERN HOUSE MARKETING LIMITED
- Correspondence address
- 78b Broomfield Road, Chelmsford, England, CM1 1SS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 13 April 2016
Average house price in the postcode CM1 1SS £324,000
LEARNING DEVELOPMENTS OVERSEAS LIMITED
- Correspondence address
- 78b Broomfield Road, Chelmsford, England, CM1 1SS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 13 April 2016
Average house price in the postcode CM1 1SS £324,000
MALVERN HOUSE TRAINING LIMITED
- Correspondence address
- 78b Broomfield Road, Chelmsford, England, CM1 1SS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 13 April 2016
Average house price in the postcode CM1 1SS £324,000
BOMATIC LIMITED
- Correspondence address
- 2 Bond Street, Chelmsford, Essex, England, CM1 1GH
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 15 May 2009
Average house price in the postcode CM1 1GH £235,000
EASTLEAF LTD
- Correspondence address
- Mill Hill House East Hanningfield Road, Sandon, Chelmsford, England, CM2 7TF
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 21 August 2006
Average house price in the postcode CM2 7TF £898,000
CHANCELLOR MANAGEMENT LIMITED
- Correspondence address
- Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, England, CM2 7TF
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 5 December 2003
Average house price in the postcode CM2 7TF £898,000
ELTONVALE LIMITED
- Correspondence address
- 2 Bond Street, Chelmsford, Essex, England, CM1 1GH
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 14 February 2001
Average house price in the postcode CM1 1GH £235,000
ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE)
- Correspondence address
- 2 Bond Street, Chelmsford, Essex, England, CM1 1GH
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 14 February 2001
Average house price in the postcode CM1 1GH £235,000
COMMUNICATE ENGLISH SCHOOL LIMITED
- Correspondence address
- Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England, MK9 1SH
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 2 July 2018
- Resigned on
- 1 October 2019
MALVERN INTERNATIONAL PLC
- Correspondence address
- Mill Hill House East Hanningfield Road, Sadnon, Chelmsford, Essex, United Kingdom, CM2 7TF
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 19 October 2016
- Resigned on
- 31 August 2019
Average house price in the postcode CM2 7TF £898,000
MALVERN HOUSE GROUP LIMITED
- Correspondence address
- Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, United Kingdom, CM2 7TF
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 1 July 2015
- Resigned on
- 1 October 2019
Average house price in the postcode CM2 7TF £898,000
MALVERN HOUSE INTERNATIONAL LIMITED
- Correspondence address
- Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, United Kingdom, CM2 7TF
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 1 July 2015
- Resigned on
- 1 October 2019
Average house price in the postcode CM2 7TF £898,000