Rajeev SHARMA

Total number of appointments 25, 24 active appointments

SOUTHCOAST BIRYANI LTD

Correspondence address
58, Chapel Road, Worthing, West Sussex, United Kingdom, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1BN £278,000

NEWVISION CONTRACTORS LTD

Correspondence address
146 North Street, Brighton, East Sussex, United Kingdom, BN1 1RE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1RE £3,000

JKR CONSTRUCTION LTD

Correspondence address
58, Chapel Road, Worthing, West Sussex, United Kingdom, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1BN £278,000

RFG SOUTH LIMITED

Correspondence address
58 Chapel Road, Worthing, West Sussex, United Kingdom, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
21 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1BN £278,000

REY PROPERTY LIMITED

Correspondence address
58 Chapel Road, Worthing, United Kingdom, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1BN £278,000

REYS HOLDINGS LTD

Correspondence address
19 Tagalie Square, Worthing, United Kingdom, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

VEGANSCHEFS LIMITED

Correspondence address
58 Chapel Road, Worthing, England, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BN11 1BN £278,000

INSTAPAY LTD

Correspondence address
58 Chapel Road, Worthing, England, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
16 December 2019
Resigned on
24 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode BN11 1BN £278,000

RFG POOLE LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
16 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

QR SUB LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

RRF FOOD GROUP LTD

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

WQ SUB LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

KASPAS FAREHAM LIMITED

Correspondence address
58 Chapel Road, Worthing, England, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1BN £278,000

S K SUB LTD

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
3 September 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

KEBAPS LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

RFG SOUTHAMPTON LTD

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

RH SUB LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 October 2017
Resigned on
18 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

REY MANAGEMENT LLP

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
llp-designated-member
Date of birth
January 1982
Appointed on
12 October 2017

Average house price in the postcode BN13 1FH £449,000

HR FOOD GROUP LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 June 2017
Resigned on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

R S FOOD GROUP LIMITED

Correspondence address
58 Chapel Road, Worthing, England, BN11 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
7 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1BN £278,000

REY FOOD GROUP LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

REY LLP

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
llp-designated-member
Date of birth
January 1982
Appointed on
16 April 2015

Average house price in the postcode BN13 1FH £449,000

REY SUB LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
3 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000

G S SUB LIMITED

Correspondence address
19 Tagalie Square, Worthing, England, BN13 1FH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode BN13 1FH £449,000


PREMIUM COFFEE SOLUTIONS LTD

Correspondence address
Regus 3 Churchill Court, Manor Royal, Crawley, West Sussex, England, RH10 9LU
Role RESIGNED
director
Date of birth
January 1982
Appointed on
9 August 2019
Resigned on
20 August 2020
Nationality
British
Occupation
Businessman