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
Nationality
British
Occupation
Radiograhper

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Radiographer

Average house price in the postcode ME8 8PU £417,000