Rohit LAKHANPAUL

Total number of appointments 23, 22 active appointments

MOLI INVESTMENT LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, England, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
19 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode E1 1NU £627,000

SAGUNA LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
19 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 6LW £1,858,000

MAHA DEV INVESTMENT LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
18 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 6LW £1,858,000

FALCONDALE LIMITED

Correspondence address
112 Commercial Road, London, England, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
24 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1NU £627,000

MINT HOSPITALITY LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
7 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1NU £627,000

STARRY HOSPITALITY LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1NU £627,000

MAGENTA HOTELS LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, England, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
7 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6LW £1,858,000

RIBBON HEATHROW ARIEL LIMITED

Correspondence address
112 Commercial Road, London, England, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
19 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1NU £627,000

R. HEATHROW ARIEL OPCO LIMITED

Correspondence address
112 Commercial Road, London, England, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
19 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1NU £627,000

R. HEATHROW ARIEL PROPCO LIMITED

Correspondence address
112 Commercial Road, London, England, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
19 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1NU £627,000

MELODIOUS LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
21 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6LW £1,858,000

MABBLE LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
21 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6LW £1,858,000

SPRING TRADING LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
13 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 6LW £1,858,000

MAYA PROPERTY LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
13 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 6LW £1,858,000

STREAM DEVELOPMENT LIMITED

Correspondence address
112 Commercial Road, London, England, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
1 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1NU £627,000

MAGENTA PROPERTY LIMITED

Correspondence address
2 Parklands, Chigwell, Essex, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
7 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 6LW £1,858,000

PLAYGROUND BARS LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
28 March 2014
Nationality
British
Occupation
Businessman

Average house price in the postcode E1 1NU £627,000

METALIC LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
5 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode E1 1NU £627,000

SPIRAL LEISURE LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
17 October 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode E1 1NU £627,000

P & R UK LEISURE LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
8 February 2010
Nationality
British
Occupation
Businessman

Average house price in the postcode E1 1NU £627,000

P&R INVESTMENTS STRATFORD LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E1 1NU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
2 February 2010
Nationality
British
Occupation
Businessman

Average house price in the postcode E1 1NU £627,000

P & R UK INVESTMENTS LIMITED

Correspondence address
2 Parklands, Chigwell, United Kingdom, IG7 6LW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
7 January 2010
Nationality
British
Occupation
Businessman

Average house price in the postcode IG7 6LW £1,858,000


MAGNETIC LIMITED

Correspondence address
112 Commercial Road, London, United Kingdom, E11NU
Role RESIGNED
director
Date of birth
October 1983
Appointed on
15 September 2011
Resigned on
1 February 2016
Nationality
British
Occupation
Businessman