SANJEEV GULATI

Total number of appointments 5, no active appointments


WALLIS LABORATORY LIMITED(THE)

Correspondence address
29 THE YONNE, CHESTER, CHESTER, UNITED KINGDOM, CH1 2NH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 August 2012
Resigned on
31 March 2014
Nationality
IRISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CH1 2NH £516,000

WALLIS GROUP LIMITED

Correspondence address
29 THE YONNE, CHESTER, UNITED KINGDOM, CH1 2NH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 August 2012
Resigned on
31 March 2014
Nationality
IRISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CH1 2NH £516,000

WOCKHARDT UK HOLDINGS LIMITED

Correspondence address
29 THE YONNE, CHESTER, CHESTER, UNITED KINGDOM, CH1 2NH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 August 2012
Resigned on
31 March 2014
Nationality
IRISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CH1 2NH £516,000

WALLIS LICENSING LIMITED

Correspondence address
29 THE YONNE, CHESTER, UNITED KINGDOM, CH1 2NH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 August 2012
Resigned on
31 March 2014
Nationality
IRISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CH1 2NH £516,000

C P PHARMACEUTICALS LIMITED

Correspondence address
29 THE YONNE, CHESTER, UNITED KINGDOM, CH1 2NH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 August 2012
Resigned on
31 March 2014
Nationality
IRISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CH1 2NH £516,000