RAJESH SHAH

Total number of appointments 25, 15 active appointments

MOVEBUBBLE LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
EXECUTIVE COMMERCIAL DIRECTOR

TWO GLADSTONE ROAD LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
27 June 2016
Nationality
BRITISH
Occupation
COMMERCIAL FINANCE DIRECTOR

QUINTAIN LONDON LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

PORTMAN LIME TREE LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

QUINTAIN (MANCHESTER) LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

ONE RUSSELL ROAD LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

GPRL DEVELOPMENT COMPANY LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

EPIC COMMERCIAL PROPERTIES LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

GPRL GP RETAIL LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

QUINTAIN NW01 INVESTOR LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
6 March 2014
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

QUINTAIN NW01 LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
6 March 2014
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

QUINTAIN NW01 HOLDCO LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
6 March 2014
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

QUINTAIN NW01 INVESTMENT HOLDCO LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
6 March 2014
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

V.R.M. PROPERTY LIMITED

Correspondence address
10 REGENTS CLOSE, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 7DB
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
4 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 7DB £1,613,000

MARTINEZ PROPERTIES LIMITED

Correspondence address
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
24 April 2002
Nationality
BRITISH
Occupation
HEAD OF CORPORATE STRATEGY

Average house price in the postcode SL7 1NS £557,000


SILVERTOWN HOMES LIMITED

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
9 May 2016
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
9 May 2016
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

WEMBLEY (HOTEL TRADING) LIMITED

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
19 March 2013
Resigned on
3 July 2015
Nationality
BRITISH
Occupation
TRANSACTIONS DIRECTOR

SEMPERIAN PPP INVESTMENT PARTNERS GP LIMITED

Correspondence address
27 PYECOMBE CORNER, WOODSIDE PARK, LONDON, N12 7AJ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 August 2007
Resigned on
15 August 2008
Nationality
BRITISH
Occupation
INVESTMENT STRATEGY DIRECTOR

Average house price in the postcode N12 7AJ £918,000

SEMPERIAN PPP INVESTMENT PARTNERS LIMITED

Correspondence address
27 PYECOMBE CORNER, WOODSIDE PARK, LONDON, N12 7AJ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 August 2007
Resigned on
15 August 2008
Nationality
BRITISH
Occupation
INVESTMENT STRATEGY DIRECTOR

Average house price in the postcode N12 7AJ £918,000

SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED

Correspondence address
27 PYECOMBE CORNER, WOODSIDE PARK, LONDON, N12 7AJ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 August 2007
Resigned on
15 August 2008
Nationality
BRITISH
Occupation
INVESTMENT STRATEGY DIRECTOR

Average house price in the postcode N12 7AJ £918,000

PPP INFRASTRUCTURE MANAGEMENT LIMITED

Correspondence address
27 PYECOMBE CORNER, WOODSIDE PARK, LONDON, N12 7AJ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 June 2006
Resigned on
27 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 7AJ £918,000

MAMG GROUP SERVICES LIMITED

Correspondence address
27 PYECOMBE CORNER, WOODSIDE PARK, LONDON, N12 7AJ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 June 2006
Resigned on
27 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 7AJ £918,000

MAMG ASSET MANAGEMENT LIMITED

Correspondence address
27 PYECOMBE CORNER, WOODSIDE PARK, LONDON, N12 7AJ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 June 2006
Resigned on
27 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 7AJ £918,000

TRILLIUM PROPERTY SERVICES LIMITED

Correspondence address
27 PYECOMBE CORNER, WOODSIDE PARK, LONDON, N12 7AJ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 April 2000
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

Average house price in the postcode N12 7AJ £918,000