Rajat CHAWLA

Total number of appointments 17, 17 active appointments

JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED

Correspondence address
Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 April 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL6 4AY £403,000

D.E HOLDING UK LIMITED

Correspondence address
Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL6 4AY £403,000

JACOBS COFFEE UK LTD

Correspondence address
Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL6 4AY £403,000

COURTAULDS TEXTILES (HOLDINGS) LIMITED

Correspondence address
Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL6 4AY £403,000

JACOBS DOUWE EGBERTS PRO GB LTD

Correspondence address
Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL6 4AY £403,000

JACOBS DOUWE EGBERTS GB LTD

Correspondence address
Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL6 4AY £403,000

ARAMARK JAPAN HOLDINGS LIMITED

Correspondence address
Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
31 May 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Commercial And Business Excellence Director

Average house price in the postcode GU14 6XN £18,491,000

CONNTRAK GULF LIMITED

Correspondence address
Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire,, Farnborough, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
31 May 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Commercial And Business Excellence Director

Average house price in the postcode GU14 6XN £18,491,000

ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

Correspondence address
Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
31 May 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Commercial And Business Excellence Director

Average house price in the postcode GU14 6XN £18,491,000

ARAMARK LIMITED

Correspondence address
Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 January 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Vice President Of Business Excellence

Average house price in the postcode GU14 6XN £18,491,000

ARAMARK INVESTMENTS LIMITED

Correspondence address
Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 January 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Vice President Of Business Excellence

Average house price in the postcode GU14 6XN £18,491,000

AVOCA HANDWEAVERS NI LIMITED

Correspondence address
50 Bedford Street, Belfast, BT2 7FW
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Commercial And Business Excellence Director

VECTOR ENVIRONMENTAL SERVICES LIMITED

Correspondence address
C/O Cleaver Fulton Rankin Solicitors 50 Bedford Street, Belfast, Belfast, BT2 7FW
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Vice President Of Business Excellence

CAMPBELL CATERING (N.I.) LIMITED

Correspondence address
C/O CLEAVER FULTON RANKIN LIMITED SOLICITORS 50 Bedford Street, Belfast, Antrim, BT2 7FW
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Vice President Of Business Excellence

ARAMARK DEFENCE SERVICES LIMITED

Correspondence address
100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Commercial And Business Excellence Director

AVOCA HANDWEAVERS UK LIMITED

Correspondence address
Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Vice President Of Business Excellence

Average house price in the postcode GU14 6XN £18,491,000

VERIS UK LIMITED

Correspondence address
Ascent 4, Farnborough Aerospace Centre Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Commercial And Business Excellence Director

Average house price in the postcode GU14 6XN £18,491,000