PIYOOSH KAMARSHIBHAI CHOTAI

Total number of appointments 18, 5 active appointments

NORTHLANDS H.H LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, ENGLAND, NW10 1AB
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

ALLIED PHARMACY LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, UK, NW10 1AB
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
2 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

FUTURE FUELS NO.1 LLP

Correspondence address
5 CHICHESTER DRIVE, PURLEY, SURREY, CR8 4LR
Role ACTIVE
LLPMEM
Date of birth
September 1950
Appointed on
26 March 2013
Nationality
BRITISH

Average house price in the postcode CR8 4LR £832,000

ZAZA LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, ENGLAND, NW10 1AB
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

CONCEPT 2000 DESIGN LIMITED

Correspondence address
5 CHICHESTER DRIVE, PURLEY, SURREY, CR8 4LR
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
27 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 4LR £832,000


SILVER HOMES (THE DRIVE) LTD

Correspondence address
5 CHICHESTER DRIVE, PURLEY, ENGLAND, CR8 4LR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
3 August 2018
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 4LR £832,000

SUTTON CHASE LTD

Correspondence address
5 CHICHESTER DRIVE, PURLEY, SURREY, ENGLAND, CR8 4LR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
23 January 2017
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 4LR £832,000

CHOTAI BROTHERS LIMITED

Correspondence address
5 CHICHESTER DRIVE, PURLEY, SURREY, UNITED KINGDOM, CR8 4LR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
16 June 2015
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 4LR £832,000

KAMLAX LIMITED

Correspondence address
5 CHICHESTER DRIVE, PURLEY, SURREY, UNITED KINGDOM, CR8 4LR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 February 2015
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 4LR £832,000

CHOTAI PARTNERSHIP LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, UNITED KINGDOM, NW10 1AB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
29 July 2014
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

SUSSEX APOTHECARY LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, UK, NW10 1AB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 April 2014
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

LOTUS CHEMIST LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, ENGLAND, NW10 1AB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 March 2014
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

PHARMACY INITIATIVE 2 LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, ENGLAND, NW10 1AB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
3 December 2013
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

ECCLESHILL HEALTH CENTRE PHARMACY LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, ENGLAND, NW10 1AB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
2 April 2013
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000

KEMP TOWN TENNIS CLUB LIMITED

Correspondence address
WESTMINSTER HOUSE BOLTON CLOSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, ENGLAND, TN22 1PH
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
6 August 2010
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN22 1PH £1,941,000

M & W (BRIGHTON) LIMITED

Correspondence address
32 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
18 March 2004
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RAGHUVANSHI ASSOCIATION(THE)

Correspondence address
5 CHICHESTER DRIVE, PURLEY, SURREY, CR8 4LR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 September 1996
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR8 4LR £832,000

WAREMOSS LIMITED

Correspondence address
2 LENNOX GARDENS, LONDON, NW10 1AB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
7 September 1991
Resigned on
18 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW10 1AB £832,000