Shatish Damodar DASANI

Total number of appointments 60, 3 active appointments

RENEW HOLDINGS PLC.

Correspondence address
3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
8 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

FORTERRA PLC

Correspondence address
5 GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 5EA £673,000

DASANI CONSULTING LIMITED

Correspondence address
SHIV KRUPA 40 RUSSELL ROAD, MOOR PARK, NORTHWOOD, MIDDLESEX, UNITED KINGDOM, HA6 2LR
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
29 September 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode HA6 2LR £3,385,000


FORTERRA BUILDING PRODUCTS LIMITED

Correspondence address
5 GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, NN4 5EA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 April 2016
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 5EA £673,000

SENSIT LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 July 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

THE BREARLEY GROUP LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 July 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

NULECTROHMS LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 July 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

WELWYN ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

TT POWER SOLUTIONS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

CRYSTALATE ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

TT GROUP LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

TT ELECTRONICS EUROPE LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

TT AUTOMOTIVE ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

WOLSEY COMCARE LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

A.B. ELECTRONIC COMPONENTS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

DELTIGHT WASHERS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 April 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

SEMELAB LIMITED

Correspondence address
COVENTRY ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4JB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 January 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TT ELECTRONICS HOLDCO LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 September 2011
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

TT ASIA HOLDINGS LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 June 2009
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

GENERAC GLOBAL UK LIMITED

Correspondence address
46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
27 October 2008
Resigned on
8 December 2012
Nationality
BRITISH

Average house price in the postcode E1W 1AW £390,000

YERRUS NUMBER SIX LIMITED

Correspondence address
UNIT G4 TELFORD ROAD, EASTFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, UNITED KINGDOM, KY7 4NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

WELWYN ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

WOLSEY COMCARE LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 August 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3AW £1,552,000

CRYSTALATE ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

TTG ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

RODCO LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

CICOR UK PROPERTIES LTD

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

TT ELECTRONICS PLC

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,385,000

DALE ELECTRIC INTERNATIONAL LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

A.B. ELECTRONIC COMPONENTS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

TTG INVESTMENTS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY , KT 13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HACKBRIDGE CABLE COMPANY LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

MAGNETIC MATERIALS HOLDINGS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

CABLE COMMUNICATIONS SYSTEMS LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3AW £1,552,000

TT ELECTRONICS GROUP HOLDINGS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

MIDLAND ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

CICOR NEWPORT LTD

Correspondence address
TREGWILYM INDUSTRIAL ESTATE, ROGERSTONE,, NEWPORT, GWENT, NP10 9YA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

TTG NOMINEES LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

TT POWER SOLUTIONS LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3AW £1,552,000

TT GROUP LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

MMG LINTON AND HIRST LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

LINTON AND HIRST GROUP LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

DELTIGHT WASHERS LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3AW £1,552,000

COMMENDSHAW LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH

BI TECHNOLOGIES LIMITED

Correspondence address
CLIVE HOUSE 12 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9XB £8,958,000

DELTIGHT INTERNATIONAL LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 August 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

AB ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 June 2008
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

CAMELOT UK LOTTERIES LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 August 2005
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

ALLWYN TECHNOLOGY SERVICES LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 August 2005
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

DE LA RUE OVERSEAS LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

DE LA RUE INVESTMENTS LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

DE LA RUE INTERNATIONAL LIMITED.

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

PORTALS HOLDINGS LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

DE LA RUE CONSULTING SERVICES LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

PORTALS PROPERTY LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

HARRISON & SONS,LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

PORTALS GROUP LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000

DE LA RUE SCANDINAVIA LIMITED

Correspondence address
60 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HA6 3AW £1,552,000