PARAAG DAVE

Total number of appointments 12, 6 active appointments

WEBWAYONE LIMITED

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, ENGLAND, UB9 6NZ
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
26 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

CONXTD LIMITED

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, ENGLAND, MK9 1SH
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
22 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

APOL - BPS LIMITED

Correspondence address
NO. 1 OCTAGON, EAST BLOCK FORUM MAGNUM SQUARE, LONDON, LONDON, ENGLAND, SE1 7GN
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
21 January 2015
Nationality
ENGLISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SE1 7GN £1,010,000

APOL - THE BROADWAY LIMITED

Correspondence address
No. 1 Octagon, East Block Forum Magnum Square, London, England, SE1 7GN
Role ACTIVE
director
Date of birth
September 1975
Appointed on
8 December 2014
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SE1 7GN £1,010,000

MY PROPERTY PARTNERS LIMITED

Correspondence address
NO.1 THE OCTAGON COUNTY HALL EAST, FORUM MAGNUM SQUARE, LONDON, UNITED KINGDOM, SE1 7GN
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
27 February 2008
Nationality
BRITISH
Occupation
PE INVESTOR

Average house price in the postcode SE1 7GN £1,010,000

TOUCH OF LUXURY LIMITED

Correspondence address
33 Wickham Way, Beckenham, England, BR3 3AE
Role ACTIVE
director
Date of birth
September 1975
Appointed on
24 October 2007
Nationality
English
Occupation
Private Equity

Average house price in the postcode BR3 3AE £1,943,000


CONXTD TECHNOLOGIES LIMITED

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, ENGLAND, UB9 6NZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
26 June 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

DPR GROUP LIMITED

Correspondence address
6TH FLOOR COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, UNITED KINGDOM, E1W 1AZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
12 June 2017
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 1AZ £308,000

CSL DUALCOM GROUP LIMITED

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, MIDDLESEX, UK, UB9 6NZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
23 December 2011
Resigned on
12 August 2016
Nationality
ENGLISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode UB9 6NZ £8,561,000

DATIX (HOLDINGS) LIMITED

Correspondence address
G01 EAST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GN
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
17 July 2009
Resigned on
31 July 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GN £1,010,000

COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED

Correspondence address
G01 EAST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GN
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
7 August 2007
Resigned on
24 November 2009
Nationality
ENGLISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SE1 7GN £1,010,000

COUNTY HALL MANAGEMENT COMPANY LIMITED

Correspondence address
G01 EAST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GN
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
7 August 2007
Resigned on
24 November 2009
Nationality
ENGLISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SE1 7GN £1,010,000