Nisha PATEL
Total number of appointments 24, 24 active appointments
NISH REALTY LTD
- Correspondence address
- 13 Lamplighters Close, Hempstead, Gillingham, England, ME7 3NZ
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 19 August 2022
Average house price in the postcode ME7 3NZ £525,000
IVY LONDON LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 8 October 2020
- Resigned on
- 28 June 2021
YNK PROPERTIES LTD
- Correspondence address
- Alpha House 296 Kenton Road, Harrow, England, HA3 8DD
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 24 August 2020
Average house price in the postcode HA3 8DD £596,000
ABODE REALTY LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 30 July 2020
- Resigned on
- 28 June 2021
PLATINUM UNIVERSAL LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 6 July 2020
- Resigned on
- 28 June 2021
ESSENCE PRIVATE LIMITED
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 6 July 2020
- Resigned on
- 28 June 2021
VENUS INTERNATIONAL LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 3 July 2020
- Resigned on
- 28 June 2021
JUMA ENTERPRISES LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 30 June 2020
- Resigned on
- 28 June 2021
VIDA X1 PLAZA LIMITED
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 16 June 2020
- Resigned on
- 28 June 2021
CENTRUM METROLINK LIMITED
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 16 June 2020
- Resigned on
- 28 June 2021
GARVI UK LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 16 June 2020
- Resigned on
- 28 June 2021
HEYA UK LIMITED
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 16 June 2020
- Resigned on
- 28 June 2021
PARAMOUNT UNITED LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 12 June 2020
- Resigned on
- 28 June 2021
SOVEREIGN PVT LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 29 May 2020
- Resigned on
- 28 June 2021
BNB HOLDINGS PVT LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 14 May 2020
- Resigned on
- 28 June 2021
SILVERSANDS MEDIACITY LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 14 May 2020
- Resigned on
- 28 June 2021
EIGENTUM X1 PLAZA LIMITED
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 14 May 2020
- Resigned on
- 28 June 2021
ASHLEY HOUSE PRIVATE LIMITED
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 14 May 2020
- Resigned on
- 28 June 2021
PINNACLE PVT LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 14 May 2020
- Resigned on
- 28 June 2021
MASS MANCHESTER LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 14 May 2020
- Resigned on
- 28 June 2021
MASS AXIS LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 14 May 2020
- Resigned on
- 28 June 2021
HILLCROFT ALP LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 13 May 2020
- Resigned on
- 28 June 2021
LEO UNITED LTD
- Correspondence address
- 66 Prescot Street, London, England, E1 8NN
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 13 May 2020
- Resigned on
- 28 June 2021
RADIOGRAPHY SPECIALIST LIMITED
- Correspondence address
- 5 Canterbury Lane, Rainham, Kent, United Kingdom, ME8 8PU
- Role ACTIVE
- director
- Date of birth
- July 1982
- Appointed on
- 7 May 2015
Average house price in the postcode ME8 8PU £417,000