Premal MAJITHIA

Total number of appointments 14, 14 active appointments

SHAKE BAR (NORTHAMPTON) LTD

Correspondence address
7 Dempster Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 7HP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
11 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK10 7HP £566,000

SB NORTHAMPTON LTD

Correspondence address
7 Dempster Court, Milton Keynes, United Kingdom, MK10 7HP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
10 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK10 7HP £566,000

PERFECTIONERY SWEETS LTD

Correspondence address
1st Floor 1-3 Sun Street, London, United Kingdom, EC2A 2EP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 March 2023
Nationality
British
Occupation
Company Director

SMOOTHIE 2 GO LTD

Correspondence address
14 Wood Street C/O Shake Bar, Grosvenor Shopping Centre, Northampton, England, NN1 2EW
Role ACTIVE
director
Date of birth
June 1976
Appointed on
17 November 2022
Nationality
British
Occupation
Director

KRUMBS LTD

Correspondence address
7 Dempster Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 7HP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
2 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK10 7HP £566,000

BROWNES GROUP LTD

Correspondence address
7 Dempster Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 7HP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
18 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK10 7HP £566,000

BROWNES SWEETS LTD

Correspondence address
3 Wood Street, Grosvenor Shopping Centre, Northampton, England, NN1 2ED
Role ACTIVE
director
Date of birth
June 1976
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN1 2ED £4,803,000

CHOCOLATE CARD COMPANY LTD

Correspondence address
7 Dempster Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 7HP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
4 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK10 7HP £566,000

PRETAL LTD

Correspondence address
11 Welbury Road, Hamilton, Leicester, England, LE5 1JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 January 2019
Nationality
British
Occupation
Business Person

Average house price in the postcode LE5 1JQ £203,000

VIBE JUICE (DERBY) LTD

Correspondence address
7 Dempster Court Brooklands, Milton Keynes, United Kingdom, MK10 7HP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
20 March 2018
Resigned on
15 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK10 7HP £566,000

BROWNES RETAIL LTD

Correspondence address
7 Dempster Court Brooklands, Milton Keynes, England, MK10 7HP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
7 August 2017
Nationality
British
Occupation
Business Person

Average house price in the postcode MK10 7HP £566,000

SWEET INTENTIONS LTD

Correspondence address
60 Hinckley Road, Leicester, LE3 0RB
Role ACTIVE
director
Date of birth
June 1976
Appointed on
12 July 2017
Resigned on
8 June 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode LE3 0RB £262,000

PNN INVESTMENTS LTD

Correspondence address
11 Welbury Road, Hamilton, Leicester, England, LE5 1JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
14 January 2015
Nationality
British
Occupation
Businessman

Average house price in the postcode LE5 1JQ £203,000

SO TASTEE LTD

Correspondence address
11 Welbury Road, Hamilton, Leicester, England, LE5 1JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
15 November 2014
Nationality
British
Occupation
Business Person

Average house price in the postcode LE5 1JQ £203,000