Shankar DEVARASHETTY

Total number of appointments 17, 17 active appointments

OASIS DEVELOPERS LTD

Correspondence address
48 Elmwood Road, London, England, W4 3DZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
5 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W4 3DZ £1,585,000

OASIS DEVELOPERS EASTBOURNE LTD

Correspondence address
Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom, W4 5YG
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 September 2024
Nationality
British
Occupation
Director

OASIS DEVELOPERS TOWER ROAD LTD

Correspondence address
Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom, W4 5YG
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 May 2024
Nationality
British
Occupation
Director

OASIS DEVELOPERS NEWQUAY LTD

Correspondence address
Office Gold, Building 3 Chiswick High Road, London, England, W4 5YA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
14 March 2024
Nationality
British
Occupation
Director

OASIS DEVELOPERS NORTHAMPTON LTD

Correspondence address
48 Elmwood Road, London, England, W4 3DZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
15 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3DZ £1,585,000

OASIS DEVELOPERS SHANKLIN LTD

Correspondence address
Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park,, London, England, W4 5YG
Role ACTIVE
director
Date of birth
January 1978
Appointed on
4 August 2023
Nationality
British
Occupation
Company Director

OASIS DESIGN AND BUILD LTD

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 July 2022
Resigned on
22 September 2022
Nationality
British
Occupation
Company Director

OASIS INVESTMENTS LTD

Correspondence address
48 Elmwood Road, London, England, W4 3DZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3DZ £1,585,000

OASIS SUPPORT SOLUTIONS LTD

Correspondence address
Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom, W4 5YG
Role ACTIVE
director
Date of birth
January 1978
Appointed on
15 April 2021
Nationality
British
Occupation
Director

BATH ROAD SL1 LIMITED

Correspondence address
48 Elmwood Road, Chiswick, London, England, W4 3DZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 March 2021
Resigned on
18 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W4 3DZ £1,585,000

BERRY KEARSLEY STOCKWELL LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 March 2021
Resigned on
10 November 2023
Nationality
British
Occupation
Director

CORNWALL 15 LTD

Correspondence address
48 ELMWOOD ROAD, CHISWICK, LONDON, ENGLAND, W4 3DZ
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
18 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3DZ £1,585,000

OASIS DEVELOPERS HASTINGS LTD

Correspondence address
48 ELMWOOD ROAD, CHISWICK, LONDON, ENGLAND, W4 3DZ
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
16 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3DZ £1,585,000

23 BRAYWICK ROAD LIMITED

Correspondence address
75 WESTERN ROAD SOUTHALL, LONDON, ENGLAND, UB2 5HQ
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB2 5HQ £369,000

WELBECK AND BRADWELL LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 July 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Accountant

S GROUP INTERNATIONAL LIMITED

Correspondence address
48 Elmwood Road, Chiswick, London, England, W4 3DZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
23 October 2015
Resigned on
17 October 2022
Nationality
British
Occupation
Business

Average house price in the postcode W4 3DZ £1,585,000

OASIS UMBRELLA LTD

Correspondence address
OFFICE GOLD BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, ENGLAND, W4 5YA
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
22 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT