Rupalben Hardasbhai MARU

Total number of appointments 14, 14 active appointments

NH PROPERTY 2 LIMITED

Correspondence address
Kuflink Stadium, Stonebridge Road, Northfleet, Kent, United Kingdom, DA11 9GN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
27 January 2024
Nationality
British
Occupation
Company Director

KEHC (UK) LIMITED

Correspondence address
3rd Floor 84 Brook Street, London, England, W1K 5EH
Role ACTIVE
director
Date of birth
August 1979
Appointed on
28 February 2023
Resigned on
5 December 2024
Nationality
Indian
Occupation
Company Director

APEX DC GROUP LTD

Correspondence address
46 Novello Street, London, England, SW6 4JB
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4JB £1,448,000

CONSOLIDATED HOSPITALITY SERVICES LTD

Correspondence address
Eufc The Kuflink Stadium, Stonebridge Road, Kent, United Kingdom, DA11 9GN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
14 December 2022
Nationality
Indian
Occupation
Company Director

KENTDC LTD

Correspondence address
Stonebridge Road Northfleet, Gravesend, Kent, United Kingdom, DA11 9GN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
7 November 2022
Resigned on
5 December 2024
Nationality
Indian
Occupation
Company Director

RAPID LEAP 2 LIMITED

Correspondence address
Kuflink Stadium Stonebridge Road, Northfleet, Kent, United Kingdom, DA11 9GN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
29 September 2022
Nationality
British
Occupation
Company Director

SPARK HOLDINGS 1 LIMITED

Correspondence address
3rd Floor 84 Brook Street, London, W1K 5EH
Role ACTIVE
director
Date of birth
August 1979
Appointed on
22 July 2022
Nationality
Indian
Occupation
Company Director

ULTRA BUILD 1 LIMITED

Correspondence address
5 Green Street, Flat 6, London, England, W1K 6RW
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 July 2022
Resigned on
23 August 2022
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1K 6RW £2,353,000

UNIQUE CREATION 1 LTD

Correspondence address
5 Green Street, Flat 6, London, England, W1K 6RW
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 July 2022
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1K 6RW £2,353,000

FAIR TRADE 1 LTD

Correspondence address
5 Green Street, Flat 6, London, United Kingdom, W1K 6RW
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 6RW £2,353,000

VISION 1A LIMITED

Correspondence address
5 Green Street, Flat 6, London, England, W1K 6RW
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 July 2022
Resigned on
16 September 2022
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1K 6RW £2,353,000

EBBSFLEET HOTEL SECURITY LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
18 May 2022
Resigned on
1 April 2025
Nationality
Indian
Occupation
Company Director

EBBSFLEET HOTEL 1 LTD

Correspondence address
4385 14044908 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1979
Appointed on
13 April 2022
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

KEH GROUP LIMITED

Correspondence address
4385 11134353 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1979
Appointed on
14 February 2022
Resigned on
5 December 2024
Nationality
British
Occupation
Company Director