Sanjeev VADHERA

Total number of appointments 11, 9 active appointments

THE NEWCASTLE UPON TYNE ROYAL GRAMMAR SCHOOL

Correspondence address
Royal Grammar School, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DX
Role ACTIVE
director
Date of birth
September 1980
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

JAVA RESIDENTIAL LIMITED

Correspondence address
103 Jesmond Park West, Newcastle Upon Tyne, United Kingdom, NE7 7BY
Role ACTIVE
director
Date of birth
September 1980
Appointed on
2 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BY £592,000

JOSIE'S DRAGONFLY TRUST TRADING LIMITED

Correspondence address
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD
Role ACTIVE
director
Date of birth
September 1980
Appointed on
18 September 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 7YD £320,000

JAVA PROPERTIES (1) LIMITED

Correspondence address
103 Jesmond Park West, Newcastle Upon Tyne, United Kingdom, NE7 7BY
Role ACTIVE
director
Date of birth
September 1980
Appointed on
28 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BY £592,000

DRAGONFLY CANCER TRUST LIMITED

Correspondence address
West 2 Asama Court West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
September 1980
Appointed on
18 January 2017
Resigned on
30 November 2023
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE4 7YD £320,000

NORTH EAST CONVENIENCE STORES LIMITED

Correspondence address
Spar Distribution Centre Bowland View, Preston, England, PR2 5QT
Role ACTIVE
director
Date of birth
September 1980
Appointed on
21 July 2016
Nationality
British
Occupation
Director

WELL WORTH IT LIMITED

Correspondence address
103 Jesmond Park West, Newcastle Upon Tyne, England, NE7 7BY
Role ACTIVE
director
Date of birth
September 1980
Appointed on
25 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BY £592,000

JAVA PROPERTIES LIMITED

Correspondence address
103 Jesmond Park West, Newcastle Upon Tyne, Tyne And Wear, NE7 7BY
Role ACTIVE
director
Date of birth
September 1980
Appointed on
24 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BY £592,000

DREAMGLAD LIMITED

Correspondence address
103 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BY
Role ACTIVE
director
Date of birth
September 1980
Appointed on
11 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BY £592,000


CO-OP WHOLESALE LIMITED

Correspondence address
Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, Uk, DN15 9GE
Role RESIGNED
director
Date of birth
September 1980
Appointed on
28 November 2013
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

NORTH EAST CONVENIENCE STORES LIMITED

Correspondence address
103 Jesmond Park West, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7BY
Role RESIGNED
director
Date of birth
September 1980
Appointed on
2 October 2001
Resigned on
21 July 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode NE7 7BY £592,000