Rajeev Ramniklal RAICHURA

Total number of appointments 26, 26 active appointments

BRIGHT SMILE INNOVATION PARTNERS LTD

Correspondence address
11 Deakins Road, Birmingham, England, B25 8DX
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 August 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode B25 8DX £174,000

THE 3RCO CONSULTING GROUP LTD

Correspondence address
3 Abbot Close, Kirby Muxloe, Leicester, England, LE9 2DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
10 February 2024
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode LE9 2DQ £748,000

VITA DENTAL PARTNERS LTD

Correspondence address
11 Deakins Road, Birmingham, England, B25 8DX
Role ACTIVE
director
Date of birth
May 1979
Appointed on
30 January 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode B25 8DX £174,000

TC FUNDING III LIMITED

Correspondence address
Thincats 2-3 Charterpoint Way, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
30 June 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LE65 1NF £318,000

TC FUNDING II LIMITED

Correspondence address
Thincats 2-3 Charterpoint Way, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
30 June 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LE65 1NF £318,000

TC FUNDING I LIMITED

Correspondence address
Thincats 2-3 Charterpoint Way, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
30 June 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LE65 1NF £318,000

TC FUNDING LIMITED

Correspondence address
Thincats 2-3 Charterpoint Way, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
30 June 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LE65 1NF £318,000

TC FUNDING IV LIMITED

Correspondence address
Thincats 2-3 Charterpoint Way, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
30 June 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LE65 1NF £318,000

TC SECURITY TRUSTEE LIMITED

Correspondence address
Unit 2 & 3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, England, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 March 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1NF £318,000

BUSINESS LOAN CAPITAL LIMITED

Correspondence address
Unit 2 & 3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, England, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 March 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1NF £318,000

TC LOANS II LIMITED

Correspondence address
Unit 2 & 3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, England, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 March 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1NF £318,000

TC LOANS I LIMITED

Correspondence address
Unit 2 & 3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, England, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1NF £318,000

TC LOANS LIMITED

Correspondence address
Unit 2 & 3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, England, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1NF £318,000

ESF LOANS LIMITED

Correspondence address
Unit 2 & 3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire, England, LE65 1NF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 March 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1NF £318,000

FIRST2PROTECT LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 February 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

DIRECT LIFE AND PENSION SERVICES LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
22 January 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

LIFEQUOTE LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
22 January 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

DIRECT LIFE LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
22 January 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

LINEAR MORTGAGE NETWORK LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 October 2020
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

EMBRACE FINANCIAL SERVICES LTD

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 July 2020
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
27 November 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

BDS MORTGAGE GROUP LIMITED

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
27 November 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

QUALIS WEALTH LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, North Yorkshire, United Kingdom, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
23 January 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Finance Director

FIRST COMPLETE LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 September 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

ADVANCE MORTGAGE FUNDING LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 September 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

PERSONAL TOUCH FINANCIAL SERVICES LIMITED

Correspondence address
2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 September 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director