Neil MANEK

Total number of appointments 20, 20 active appointments

JET SET GO TRAVELS LIMITED

Correspondence address
127 Evelyn Grove, Southall, London, UB1 2BT
Role ACTIVE
director
Date of birth
April 1983
Appointed on
15 April 2025
Resigned on
26 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB1 2BT £432,000

MESARI LHR LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
2 August 2024
Nationality
British
Occupation
Director

PARK CAPITAL 2 LIMITED

Correspondence address
Unit C Common Road, Studham, Dunstable, United Kingdom, LU6 2FU
Role ACTIVE
director
Date of birth
April 1983
Appointed on
4 June 2024
Nationality
British
Occupation
Company Director

KENAM INVESTMENTS LIMITED

Correspondence address
201 Cervantes House 5-9 Headstone Road, Harrow, Middlesex, United Kingdom, HA1 1PD
Role ACTIVE
director
Date of birth
April 1983
Appointed on
14 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 1PD £1,401,000

HARROW HABITAT 1 LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
29 September 2023
Nationality
British
Occupation
Director

FORTUNE FOODS LONDON LIMITED

Correspondence address
463 Aldborough Road, Ilford, United Kingdom, IG3 8JW
Role ACTIVE
director
Date of birth
April 1983
Appointed on
14 September 2023
Resigned on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IG3 8JW £522,000

PARK CAPITAL LIMITED

Correspondence address
Unit C Common Road,, Studham, Dunstable, United Kingdom, LU6 2FU
Role ACTIVE
director
Date of birth
April 1983
Appointed on
23 January 2023
Nationality
British
Occupation
Director

HARROW HABITAT LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 June 2022
Nationality
British
Occupation
Company Director

MESARI LONDON LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
24 February 2022
Nationality
British
Occupation
Director

MESARI INVESTMENTS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
9 December 2020
Nationality
British
Occupation
Company Director

SAIRAM (WATFORD OP) LTD

Correspondence address
116 Headstone Drive, Harrow, Middlesex, England, HA1 4UH
Role ACTIVE
director
Date of birth
April 1983
Appointed on
10 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA1 4UH £489,000

MESARI (HA1) LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
20 May 2020
Nationality
British
Occupation
Director

MESARI (HA7) LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
16 May 2019
Nationality
British
Occupation
Director

SW2 DEVELOPMENTS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
16 May 2017
Nationality
British
Occupation
Director

NW1 DEVELOPMENTS LIMITED

Correspondence address
Level 3 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
April 1983
Appointed on
17 March 2017
Resigned on
10 February 2022
Nationality
British
Occupation
Director

MESARI (E15) LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
21 December 2015
Nationality
British
Occupation
Director

MADISON HEIGHTS SW19 LIMITED

Correspondence address
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
14 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3EX £1,306,000

MESARI LIMITED

Correspondence address
5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England, HA1 3EX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
23 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3EX £1,306,000

MESARI VENTURES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
4 December 2014
Nationality
British
Occupation
Director

MESARI CAPITAL LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 November 2014
Nationality
British
Occupation
Director