Rajiv Dhirendra NATHWANI

Total number of appointments 14, 8 active appointments

OAKLEIGH ROAD CHILDCARE LIMITED

Correspondence address
Oakleigh House Oakleigh Road, Pinner, England, HA5 4HB
Role ACTIVE
director
Date of birth
March 1988
Appointed on
20 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode HA5 4HB £1,540,000

THE DERBYSHIRE HOTEL DERBY LIMITED

Correspondence address
Delta By Marriott (Valary Management Ltd) Stratford Road, Warwick, England, CV34 6RE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
31 October 2017
Nationality
British
Occupation
Financier

RAFROS LTD

Correspondence address
Oakleigh House Oakleigh Road, Pinner, England, HA5 4HB
Role ACTIVE
director
Date of birth
March 1988
Appointed on
13 June 2017
Nationality
British
Occupation
Financier

Average house price in the postcode HA5 4HB £1,540,000

SERANI HOTELS LTD

Correspondence address
Delta By Marriott (Valary Management Ltd) Stratford Road, Warwick, England, CV34 6RE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
10 May 2017
Nationality
British
Occupation
Director

TREEX LTD

Correspondence address
C/O PEACHEY & CO LLP 95 ALDWYCH, LONDON, ENGLAND, WC2B 4JF
Role ACTIVE
Director
Date of birth
March 1988
Appointed on
16 January 2017
Nationality
BRITISH
Occupation
FINANCIER

SIGBO LTD

Correspondence address
MONUMENT HOUSE, 1ST FLOOR 215 MARSH ROAD, PINNER, ENGLAND, HA5 5NE
Role ACTIVE
Director
Date of birth
March 1988
Appointed on
13 December 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HA5 5NE £1,326,000

QUIVIRA CAPITAL NO 2 LIMITED

Correspondence address
The Business Centre At Delta By Marriott Stratford Road, Warwick, England, CV34 6RE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
26 September 2016
Nationality
British
Occupation
Director

QUIVIRA CAPITAL LTD

Correspondence address
The Business Centre At Delta By Marriott Stratford Road, Warwick, England, CV34 6RE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
3 October 2011
Nationality
British
Occupation
Director

THE HYDE (HENDON) LIMITED

Correspondence address
MAPLE HOUSE 382 KENTON ROAD, KENTON, HARROW, MIDDLESEX, UNITED KINGDOM, HA3 9DP
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
28 February 2019
Resigned on
29 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA3 9DP £2,268,000

WHATELY (PROP) LTD

Correspondence address
116 HEADSTONE DRIVE, HARROW, ENGLAND, HA1 4UH
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
14 November 2017
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 4UH £492,000

WHATELY (OP) LTD

Correspondence address
MONUMENT HOUSE 215, MARSH ROAD, PINNER, UNITED KINGDOM, HA5 5NE
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
14 November 2017
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 5NE £1,326,000

GYANA LIMITED

Correspondence address
GYANA LIMITED C/O WEWORK 8 DEVONSHIRE SQUARE, LONDON, UNITED KINGDOM, EC2M 4PL
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
28 October 2016
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
FINANCER

CENTRAL BRIDGING LOANS LIMITED

Correspondence address
GRANARY WHARF WHARF ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 1DU
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
20 July 2015
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode DE14 1DU £271,000

QUIVIRA (COALVILLE) LIMITED

Correspondence address
33 TURN STREET, SYSTON, LEICESTER, LE7 1HP
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
29 January 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE7 1HP £241,000