SUNIL PATEL

Total number of appointments 14, 3 active appointments

ALASKA UK BROMLEY LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CRUCIBLE RESIDENTIAL PROPERTIES LIMITED

Correspondence address
1 CURZON STREET, LONDON, LONDON, W1J 5HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
18 June 2015
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

LASALLE UK PROPERTY SERVICES LTD

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
10 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

BCSSS PROPERTY HOLDING LIMITED

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 March 2014
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ALASKA UK (GP) LTD

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
3 March 2014
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MPS PROPERTY GP LIMITED

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
8 January 2014
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MPS PROPERTY HOLDING LIMITED

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
8 January 2014
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

OXFORD GENERAL PARTNER LIMITED

Correspondence address
ONE CURZON STREET, LONDON, W1J 5HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 August 2012
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
31 December 2009
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CPPL (SEFTON PARK 2) LIMITED

Correspondence address
56 WOODHILL CRESCENT, KENTON, HARROW, MIDDLESEX, HA3 0LY
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 May 2008
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode HA3 0LY £1,127,000

CPPL (SEFTON PARK 1) LIMITED

Correspondence address
56 WOODHILL CRESCENT, KENTON, HARROW, MIDDLESEX, HA3 0LY
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 May 2008
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode HA3 0LY £1,127,000

LASALLE UK VENTURES PROPERTY UK2 LIMITED

Correspondence address
56 WOODHILL CRESCENT, KENTON, HARROW, MIDDLESEX, HA3 0LY
Role
Director
Date of birth
July 1961
Appointed on
8 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA3 0LY £1,127,000

LIC II (GENERAL PARTNER) LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 November 2006
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

COAL PENSION PROPERTIES LIMITED

Correspondence address
ONE CURZON STREET, LONDON, W1J 5HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
25 May 2006
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
ACCOUNTANT