SUMIR SURENDRA MEHTA

Total number of appointments 12, 11 active appointments

GARDEN OF ENGLAND GROUP LIMITED

Correspondence address
58 NORMAN CRESCENT, PINNER, ENGLAND, HA5 3QL
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
10 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 3QL £874,000

GARDEN OF ENGLAND HOTELS LIMITED

Correspondence address
58 NORMAN CRESCENT, PINNER, ENGLAND, HA5 3QL
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
10 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 3QL £874,000

GARDEN OF ENGLAND PROPERTIES DEVELOPMENT LIMITED

Correspondence address
58 NORMAN CRESCENT, PINNER, ENGLAND, HA5 3QL
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
10 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 3QL £874,000

VNS WASTE SOLUTIONS LTD

Correspondence address
58 NORMAN CRESCENT, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 3QL
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
11 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 3QL £874,000

DETOX KITCHEN INVESTMENT LIMITED

Correspondence address
Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 February 2016
Nationality
British
Occupation
Property Developer

LONDLOCK LIMITED

Correspondence address
447 KENTON ROAD, HARROW, ENGLAND, HA3 0XY
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA3 0XY £423,000

BRN115 LIMITED

Correspondence address
115 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 6QH
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
2 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

NYMO GLOBAL LIMITED

Correspondence address
Suite 5 192b Station Road, Edgware, Middlesex, England, HA8 7AR
Role ACTIVE
director
Date of birth
November 1978
Appointed on
25 November 2011
Resigned on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7AR £999,000

PURE SPACE STUDIOS LIMITED

Correspondence address
75 GREAT TITCHFIELD STREET, LONDON, W1W 6RE
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
9 November 2010
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W1W 6RE £1,212,000

THE BLUE ROOMS (LONDON) LIMITED

Correspondence address
115 Great Portland Street, London, W1W 6QH
Role ACTIVE
director
Date of birth
November 1978
Appointed on
9 November 2010
Nationality
British
Occupation
Property Developer

THE BLUE ROOMS (LONDON) GROUP LIMITED

Correspondence address
115 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 6QH
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
27 October 2010
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

EI CAPITAL LLP

Correspondence address
26 HILLCREST ROAD, LOUGHTON, ESSEX, IG10 4QQ
Role RESIGNED
LLPDMEM
Date of birth
November 1978
Appointed on
24 August 2010
Resigned on
31 October 2010
Nationality
BRITISH

Average house price in the postcode IG10 4QQ £1,524,000