Nayan Vithaldas KISNADWALA

Total number of appointments 17, 17 active appointments

JBR AUTO FINANCE LIMITED

Correspondence address
773 Finchley Road, London, England, NW11 8DN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 August 2021
Resigned on
30 September 2024
Nationality
American
Occupation
Ceo

Average house price in the postcode NW11 8DN £1,250,000

JBR AUTO SERVICES LIMITED

Correspondence address
773 Finchley Road, London, England, NW11 8DN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 August 2021
Resigned on
30 September 2024
Nationality
American
Occupation
Ceo

Average house price in the postcode NW11 8DN £1,250,000

JBR CAPITAL LIMITED

Correspondence address
773 Finchley Road, London, England, NW11 8DN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 August 2021
Resigned on
30 September 2024
Nationality
American
Occupation
Ceo

Average house price in the postcode NW11 8DN £1,250,000

JBR AUTO HOLDINGS LIMITED

Correspondence address
773 Finchley Road, London, England, NW11 8DN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 August 2021
Resigned on
30 September 2024
Nationality
American
Occupation
Ceo

Average house price in the postcode NW11 8DN £1,250,000

AMIGO LOANS LTD

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO STORE LIMITED

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

VANIR FINANCIAL LIMITED

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO LOANS GROUP LTD

Correspondence address
NOVA BUILDING 118-128 COMMERCIAL ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO GROUP LIMITED

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO FINANCE LIMITED

Correspondence address
NOVA, 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO CAR LOANS LIMITED

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO HOLDINGS PLC

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO MANAGEMENT SERVICES LTD

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

AMIGO CANTEEN LIMITED

Correspondence address
NOVA, 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

VANIR BUSINESS FINANCIAL LIMITED

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £222,000

NAYANMITRA LIMITED

Correspondence address
FLAT 3 169 QUEEN'S GATE, LONDON, UNITED KINGDOM, SW7 5HE
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
11 October 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 5HE £2,415,000

KUFLINK GROUP LIMITED

Correspondence address
21 West Street, Gravesend, England, DA11 0BF
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 September 2018
Resigned on
13 July 2021
Nationality
American
Occupation
Independent Non Executive Director

Average house price in the postcode DA11 0BF £1,004,000