Sandeep VYAS

Total number of appointments 22, 17 active appointments

BAKER STREET 0201 LIMITED

Correspondence address
12 A 78 Cadogan Square, London, England, SW1X 0EA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
3 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 0EA £3,243,000

BRESAND LEISURE II LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
April 1969
Appointed on
27 September 2024
Nationality
British
Occupation
Company Director

CALVETON TEXAS LIMITED

Correspondence address
Flat 12a 78 Cadogan Square, London, United Kingdom, SW1X 0EA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
23 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 0EA £3,243,000

BRESAND LEISURE LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
April 1969
Appointed on
18 September 2023
Nationality
British
Occupation
Company Director

CALVETON GROUP LIMITED

Correspondence address
12a 78 Cadogan Square, London, United Kingdom, SW1X 0EA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
6 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 0EA £3,243,000

CALVETON TRISTAR HOLDCO LIMITED

Correspondence address
33-35 Wellington Street, London, England, WC2E 7BN
Role ACTIVE
director
Date of birth
April 1969
Appointed on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 7BN £1,837,000

TRISTAR FOODS HOLDCO LIMITED

Correspondence address
33 Wellington Street, London, England, WC2E 7BN
Role ACTIVE
director
Date of birth
April 1969
Appointed on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 7BN £1,837,000

TRISTAR FOODS LIMITED

Correspondence address
33-35 Wellington Street, London, England, WC2E 7BN
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 7BN £1,837,000

DEFACTO 7812 BYRON BIDCO LIMITED

Correspondence address
12a 78 Cadogan Square, London, United Kingdom, SW1X 0EA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 0EA £3,243,000

DEFACTO 7812 HOLDCO LIMITED

Correspondence address
33-35 Wellington Street, London, England, WC2E 7BN
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 7BN £1,837,000

DEFACTO 7812 BYRON HOLDCO LIMITED

Correspondence address
Dma House 12 Great Titchfield Street, London, England, W1W 8BZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 July 2020
Nationality
British
Occupation
Director

FAMOUSLY PROPER LIMITED

Correspondence address
41-45 The Cut, London, England, SE1 8LF
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 July 2020
Resigned on
1 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8LF £967,000

76-82 CADOGAN SQUARE LIMITED

Correspondence address
Flat 14 78 Cadogan Square, London, United Kingdom, SW1X 0EA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
9 November 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SW1X 0EA £3,243,000

CALVETON RL HOLDINGS LIMITED

Correspondence address
111 Edmund Street, Birmingham, B3 2HJ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 September 2017
Nationality
British
Occupation
None

CALVETON STYLE HOLDINGS LIMITED

Correspondence address
C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

CALVETON UK LIMITED

Correspondence address
4 Old Park Lane, London, England, W1K 1QW
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 May 2017
Nationality
British
Occupation
Director

HARVEST HOLDCO LIMITED

Correspondence address
2 The Square, Southall Lane, Southall, Middlesex, England, UB2 5NH
Role ACTIVE
director
Date of birth
April 1969
Appointed on
5 March 2015
Resigned on
5 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode UB2 5NH £17,520,000


TIPTSL LTD.

Correspondence address
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN
Role RESIGNED
director
Date of birth
April 1969
Appointed on
9 April 2015
Resigned on
13 August 2018
Nationality
British
Occupation
Director

ADRASTEA CARS LIMITED

Correspondence address
Office 7 35-37 Ludgate Hill Ludgate Hill, London, England, EC4M 7JN
Role RESIGNED
director
Date of birth
April 1969
Appointed on
9 April 2015
Resigned on
13 August 2018
Nationality
British
Occupation
Director

THRIEV SYSTEMS AND MARKETING LIMITED

Correspondence address
Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN
Role RESIGNED
director
Date of birth
April 1969
Appointed on
9 April 2015
Resigned on
13 August 2018
Nationality
British
Occupation
Director

CALLISTO CHARGEPOINTS LIMITED

Correspondence address
29 Shand St 29 Shand Street, London, England, SE1 2ES
Role RESIGNED
director
Date of birth
April 1969
Appointed on
9 April 2015
Resigned on
13 August 2018
Nationality
British
Occupation
Director

ADRASTEA CARS LIMITED

Correspondence address
4-5 Bonhill Street, London, EC2A 4BX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
30 March 2015
Resigned on
30 March 2015
Nationality
British
Occupation
Director