Rajesh Rameshchandra SOMANI

Total number of appointments 18, 9 active appointments

FALCON INVESTMEN LTD

Correspondence address
63 Mount Avenue, London, England, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
18 May 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode W5 1PN £609,000

KREATIVE SOLUTIONS LTD

Correspondence address
63 Mount Avenue, London, England, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 February 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode W5 1PN £609,000

FONE ZONE TRADING LTD

Correspondence address
63 Mount Avenue, London, England, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
28 December 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode W5 1PN £609,000

VIBGYOR REAL ESTATE LIMITED

Correspondence address
63 Mount Avenue, London, England, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 December 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode W5 1PN £609,000

TRAVELLIFE EVENTS DMC LTD

Correspondence address
63 Mount Avenue, London, England, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 1PN £609,000

SOL GENERAL TRADING LTD

Correspondence address
63 Mount Avenue, London, England, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 January 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode W5 1PN £609,000

EXCHANGE CURRENCY LIMITED

Correspondence address
63 Mount Avenue, London, England, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 September 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode W5 1PN £609,000

SOL DIGITAL LIMITED

Correspondence address
63 Mount Avenue, London, United Kingdom, W5 1PN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode W5 1PN £609,000

DREAMS (UK) LIMITED

Correspondence address
Unit 2 The Bridge Business Centre, Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AY
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 January 2010
Nationality
British
Occupation
Business

Average house price in the postcode UB2 4AY £571,000


GOVINDA'S LIMITED

Correspondence address
C/O Avanti House Secondary School Wemborough Road, Stanmore, England, HA7 2EQ
Role RESIGNED
director
Date of birth
November 1963
Appointed on
18 July 2013
Resigned on
2 October 2019
Nationality
British
Occupation
Businessman

O.C.U. (GLOUCESTERSHIRE) LIMITED

Correspondence address
3a Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, GL2 5DP
Role RESIGNED
director
Date of birth
November 1963
Appointed on
30 April 2010
Resigned on
14 February 2011
Nationality
British
Occupation
Trading

SOL ELECTRONICS LIMITED

Correspondence address
Unit 2 The Bridge Business Centre, Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AY
Role RESIGNED
director
Date of birth
November 1963
Appointed on
14 April 2010
Resigned on
1 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode UB2 4AY £571,000

BEAUTY CARE 2006 LTD

Correspondence address
99 Henleaze Road, Henleaze, Bristol, Avon, BS9 4JP
Role RESIGNED
director
Date of birth
November 1963
Appointed on
12 January 2010
Resigned on
14 February 2011
Nationality
British
Occupation
Business

Average house price in the postcode BS9 4JP £405,000

SOL ELECTRONICS LIMITED

Correspondence address
Unit 2 The Bridge Business Centre, Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AY
Role RESIGNED
director
Date of birth
November 1963
Appointed on
4 January 2010
Resigned on
14 April 2010
Nationality
British
Occupation
Trading

Average house price in the postcode UB2 4AY £571,000

HILTON (UK) LIMITED

Correspondence address
63 Mount Avenue, Ealing, London, Middlesex, W5 1PN
Role
director
Date of birth
November 1963
Appointed on
2 January 2009
Nationality
British
Occupation
Business

Average house price in the postcode W5 1PN £609,000

NETWORK PROPERTY BUYERS FINANCE LIMITED

Correspondence address
63 Mount Avenue, Ealing, London, Middlesex, W5 1PN
Role RESIGNED
director
Date of birth
November 1963
Appointed on
24 June 2008
Resigned on
1 July 2008
Nationality
British
Occupation
Group Ceo

Average house price in the postcode W5 1PN £609,000

SOL PROPERTIES MANAGEMENT (UK) LIMITED

Correspondence address
63 Mount Avenue, Ealing, London, Middlesex, W5 1PN
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 March 2008
Resigned on
14 February 2011
Nationality
British
Occupation
Business

Average house price in the postcode W5 1PN £609,000

JGS SPORTS LIMITED

Correspondence address
63 Mount Avenue, Ealing, London, Middlesex, W5 1PN
Role RESIGNED
director
Date of birth
November 1963
Appointed on
26 February 2006
Resigned on
26 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 1PN £609,000