Raheel CHOUDHARY

Total number of appointments 24, 22 active appointments

HRC STOCKS LTD

Correspondence address
4 Wangey Road, Romford, England, RM6 4DD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
7 February 2022
Resigned on
13 March 2024
Nationality
British
Occupation
Director

PJ FAIZAN LTD

Correspondence address
4 Wangey Road, Romford, England, RM6 4DD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
23 June 2021
Nationality
British
Occupation
Manager

DASHRI EAST LTD

Correspondence address
38-40 HIGH STREET, HORLEY, ENGLAND, RH6 7BB
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH6 7BB £2,014,000

PJ WEST LTD

Correspondence address
UNIT 1 WESTWARD PARADE, PEPPER STREET, LONDON, ENGLAND, E14 9DZ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9DZ £252,000

PJ SOUTH LONDON LTD

Correspondence address
UNIT 1 WESTWARD PARADE, PEPPER STREET, LONDON, ENGLAND, E14 9DZ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
5 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9DZ £252,000

PJ NORTH LONDON LTD

Correspondence address
UNIT 1 PEPPER STREET, LONDON, ENGLAND, E14 9DZ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
5 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9DZ £252,000

PJ CENTRAL LONDON LTD

Correspondence address
UNIT 1 PEPPER STREET, LONDON, ENGLAND, E14 9DZ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
5 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9DZ £252,000

HRC PIZZA GROUP LTD

Correspondence address
Unit 1 Pepper Street, London, England, E14 9DZ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
4 March 2020
Resigned on
29 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 9DZ £252,000

DASHRI LTD

Correspondence address
38-40 High Street, Horley, England, RH6 7BB
Role ACTIVE
director
Date of birth
March 1977
Appointed on
2 December 2019
Resigned on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7BB £2,014,000

GREEN HOLDING WANSTEAD LTD

Correspondence address
54 NEW ROAD, SEVEN KINGS, ENGLAND, IG3 8AT
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
15 January 2019
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode IG3 8AT £401,000

PJ CRESCENT LIMITED

Correspondence address
4 Wangey Road, Romford, England, RM6 4DD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 May 2018
Resigned on
13 March 2024
Nationality
British
Occupation
Manager

GREENSTONE TRADING LIMITED

Correspondence address
UNIT 2 WESTWARD PARADE, PEPPER STREET, LONDON, UNITED KINGDOM, E14 9DZ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
17 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9DZ £252,000

CRC STORES LIMITED

Correspondence address
UNIT 2 WESTWARD PARADE,, PEPPER STREET, LONDON, UNITED KINGDOM, E14 9DZ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9DZ £252,000

PAPA JOHNS PIZZA GROUP LTD

Correspondence address
ACCOUNTS & TAX CONSULTANTS 54 NEW ROAD, ILFORD, ENGLAND, IG3 8AT
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode IG3 8AT £401,000

HRC ESTATE LTD

Correspondence address
4 Wangey Road, Romford, England, RM6 4DD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 December 2016
Resigned on
5 February 2024
Nationality
British
Occupation
Manager

PIZZA & PIZZA LIMITED

Correspondence address
10 THE DELL, WOODFORD GREEN, ESSEX, ENGLAND, IG8 0QL
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
27 April 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode IG8 0QL £1,431,000

DRYCLEANIO LTD

Correspondence address
54 NEW ROAD, ILFORD, ENGLAND, IG3 8AT
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
12 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG3 8AT £401,000

EASTWAY ONE LTD

Correspondence address
10 The Dell, Woodford Green, Essex, England, IG8 0QL
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode IG8 0QL £1,431,000

PORTAL WAY ONE LTD

Correspondence address
54 NEW ROAD, ILFORD, ESSEX, ENGLAND, IG3 8AT
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG3 8AT £401,000

PJ BALTIMORE LTD

Correspondence address
10 THE DELL, WOODFORD GREEN, ESSEX, ENGLAND, IG8 0QL
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 0QL £1,431,000

PJ STAR LTD

Correspondence address
54 NEW ROAD, ILFORD, ENGLAND, IG3 8AT
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
16 April 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode IG3 8AT £401,000

KRN INVESTMENTS LIMITED

Correspondence address
4 Wangey Road, Romford, England, RM6 4DD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 February 2005
Nationality
British
Occupation
Director

MRC STORES LIMITED

Correspondence address
IG8
Role RESIGNED
director
Date of birth
March 1977
Appointed on
11 January 2017
Resigned on
11 January 2017
Nationality
British
Occupation
Director

MRC STORES LIMITED

Correspondence address
IG8
Role RESIGNED
director
Date of birth
March 1977
Appointed on
1 November 2016
Resigned on
15 March 2017
Nationality
British
Occupation
Director