Rohit SAMANI

Total number of appointments 19, 19 active appointments

FUDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
19 November 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

NAROTTAM TM LTD

Correspondence address
31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
8 July 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE4 9LJ £474,000

LAKSHMI & SON'S LIMITED

Correspondence address
Hamilton Office Park 31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
8 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE4 9LJ £474,000

EVEREST DAIRIES LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
8 July 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

PROPER SNACKS TOPCO LIMITED

Correspondence address
132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
26 February 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

CASHEW NEWCO LIMITED

Correspondence address
Building 3 Croxley Park, Hertfordshire, United Kingdom, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
15 February 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

VIBRANT FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
29 June 2020
Resigned on
24 March 2023
Nationality
British
Occupation
Director

VIBRANT DEBTCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

VIBRANT BRANDS LIMITED

Correspondence address
East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

SPICE & SEASONING INTERNATIONAL LTD

Correspondence address
Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England, CB9 8PR
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

EAST END FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

TRS CASH & CARRY LIMITED

Correspondence address
Trs Head Office Southbridge Way, The Green, Southall, Middlesex, England, UB2 4BY
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB2 4BY £2,180,000

VIBRANT MIDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

EAST END FOODS PROPERTIES LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

VIBRANT TOPCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

EAST END FOODS HOLDINGS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

TRS WHOLESALE CO. LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

CHIPOLOGY LIMITED

Correspondence address
8 OLD FORGE COURT COLCHESTER ROAD, ELMSTEAD MARKET, COLCHESTER, UNITED KINGDOM, CO7 7EA
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
BUSINESS MAN

ATARAXIA ADVISORY LIMITED

Correspondence address
C/O KLSA LLP AMBA HOUSE 3RD FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1BA
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
13 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BA £221,000