PUNEET WADHWANI

Total number of appointments 10, 2 active appointments

BOUNDARY PARTNERSHIP LIMITED

Correspondence address
103 HAMMERSMITH GROVE, LONDON, UNITED KINGDOM, W6 0NQ
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0NQ £581,000

PATRI STREET FOOD LIMITED

Correspondence address
103 HAMMERSMITH GROVE, LONDON, UNITED KINGDOM, W6 0NQ
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W6 0NQ £581,000


PROMATE LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
4 November 2015
Resigned on
15 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ORION FREEHOLD LTD

Correspondence address
38 PERSHORE HOUSE, SINGAPORE ROAD, LONDON, ENGLAND, W13 0UL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
22 July 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W13 0UL £456,000

ORION FREEHOLD LTD

Correspondence address
38 PERSHORE HOUSE, SINGAPORE ROAD, WEST EALING, UNITED KINGDOM, W13 0UL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
13 February 2013
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W13 0UL £456,000

AQUARIUS ACCESSORIES LTD

Correspondence address
UNIT 7 PROVIDENT INDUSTRIAL ESTATE, PUMP LANE, HAYES, MIDDLESEX, ENGLAND, UB3 3NB
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
1 September 2012
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB3 3NB £2,208,000

THE GREAT VALUE COMPANY LIMITED

Correspondence address
FLAT 38 PERSHORE HOUSE, SINGAPORE ROAD, LONDON, UNITED KINGDOM, W13 0UL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
8 May 2012
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 0UL £456,000

AQUARIUS ACCESSORIES LTD

Correspondence address
UNIT 1B 142 JOHNSON STREET, SOUTHALL BUSINESS PARK, SOUTHALL, UNITED KINGDOM, UB2 5FD
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
22 February 2011
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB2 5FD £1,250,000

ICONICA RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
ROSEMOOR HOUSE 90-95 THE BROADWAY, EALING, LONDON, W13 0SA
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
18 January 2010
Resigned on
15 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 0SA £465,000

ORION ELECTRONICS LIMITED

Correspondence address
38 PERSHORE HOUSE SINGAPORE ROAD, WEST EALING, W13 0UL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
1 April 2009
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 0UL £456,000