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
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
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
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