Pritesh AMLANI

Total number of appointments 65, 13 active appointments

ZOCALO FRANCHISE UK LIMITED

Correspondence address
Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England, ME19 5AA
Role ACTIVE
director
Date of birth
July 1968
Appointed on
3 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5AA £286,000

WFF BRACKNELL LTD

Correspondence address
Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England, ME19 5AA
Role ACTIVE
director
Date of birth
July 1968
Appointed on
18 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5AA £286,000

SPSG LIFESTYLES LTD

Correspondence address
Ryarsh Coldstores Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5AA
Role ACTIVE
director
Date of birth
July 1968
Appointed on
18 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5AA £286,000

SPSG (HOLDINGS) LTD

Correspondence address
Ryarsh Oast House Birling Road, West Malling, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

SPSG (HAIR & BEAUTY) LTD

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, England, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

SPSG PROPERTIES LTD

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
18 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

WFF BROMLEY LTD

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
16 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

WFF DARTFORD LTD

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
26 March 2012
Nationality
British
Occupation
Md

Average house price in the postcode ME19 5LS £1,079,000

SPSG BUSINESS SOLUTIONS LTD

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
24 November 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode ME19 5LS £1,079,000

V8 GOURMET LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
3 December 2008
Resigned on
15 June 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME19 5LS £1,079,000

CORNERSTONE SERVICE SUPPORT LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
25 March 2008
Resigned on
6 May 2011
Nationality
British
Occupation
Business Executive

Average house price in the postcode ME19 5LS £1,079,000

TESTACTIVE LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 August 2007
Resigned on
6 May 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode ME19 5LS £1,079,000

PIRTON GRANGE LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
25 January 2006
Resigned on
6 May 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode ME19 5LS £1,079,000


SPSG (BEAUTY) LTD

Correspondence address
Ryarsh Oast House, Birling Road, Birling Road, Ryarsh, West Malling, England, ME19 5LS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
15 September 2016
Resigned on
21 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

EMBRACE REALTY SCOTLAND (1) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EMBRACE REALTY (NE) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EMBRACE REALTY (CENTRAL) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EMBRACE (SOUTH) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

AKARI CARE CYMRU LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

GALLUOGI POTENS WALES LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

ENDURANCE CARE LTD.

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

SANCTUARY CARE (R) SCOTLAND LIMITED

Correspondence address
28 Welbeck Street, London, United Kingdom, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (R) GEFFEN LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (QUEENS) LIMITED

Correspondence address
28 Welbeck Street, London, United Kingdom, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (NORTH) 2 LIMITED

Correspondence address
28 Welbeck Street, London, United Kingdom, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

SANCTUARY CARE (GEFFEN) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (ENGLAND) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (ALLANBANK) LIMITED

Correspondence address
28 Welbeck Street, London, United Kingdom, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

SANCTUARY CARE (WELLCARE) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

SANCTUARY CARE (UK) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (SOUTH WEST) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

ACCOMPLISH GROUP LIFESTYLES LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

SANCTUARY CARE (R) UK LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (R) DERBY LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (KLER) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (DERBY) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

SANCTUARY CARE (COMBINED) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

NE LIFESTYLES LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

KEYS GROUP PROGRESSIVE EDUCATION LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

KEYS GROUP PCE REALTY LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

CMG (ENFIELD) LTD

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EUROPEAN CARE & LIFESTYLES (UK) LTD

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

H PLUS CARE LTD

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

HOLMLEIGH (PIRTON) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EUROPEAN CARE (DANBURY) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EUROPEAN CARE (GILLINGHAM) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EMBRACE REALTY HOUSES (C) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

FUTURE LIFESTYLES GROUP LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

FUTURE LIFESTYLES (B) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

FUTURE LIFESTYLES (A) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

FUTURE LIFE REALTY (NORTH) LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

FUTURE LIFE ALL LIMITED

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
None

EUROPEAN LIFESTYLES (CHS) LTD

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

EUROPEAN LIFESTYLES (SL) LTD

Correspondence address
28 Welbeck Street, London, W1G 8EW
Role
director
Date of birth
July 1968
Appointed on
1 December 2010
Resigned on
6 May 2011
Nationality
British
Occupation
Director

BBK (TWO) LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role
director
Date of birth
July 1968
Appointed on
6 August 2009
Resigned on
15 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

V8 GOURMET FINANCE LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
6 August 2009
Resigned on
15 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

CORNERSTONE ACQUISITIONS LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
25 March 2008
Resigned on
6 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5LS £1,079,000

ACREGREEN LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
28 April 2006
Resigned on
6 May 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode ME19 5LS £1,079,000

FUTURE LIFE REALTY (MIDLANDS) LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
25 January 2006
Resigned on
6 May 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode ME19 5LS £1,079,000

SUBURBAN & COUNTY CARE LIMITED

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
28 September 2005
Resigned on
6 May 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode ME19 5LS £1,079,000

HMR ASSOCIATES LTD

Correspondence address
Ryarsh Oast House Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
Role
director
Date of birth
July 1968
Appointed on
1 September 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME19 5LS £1,079,000