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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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