Vasant Gopaldas DATTANI

Total number of appointments 12, 5 active appointments

EVANYA ASSOCIATES LIMITED

Correspondence address
12 Downage, London, England, NW4 1AH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW4 1AH £2,097,000

PIISC HOLDINGS (UK) LIMITED

Correspondence address
Grand Buildings 1-3 The Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 December 2018
Resigned on
28 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

PGIM ITH (UK) HOLDINGS LIMITED

Correspondence address
Grand Buildings 1-3 The Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

186 BISHOPSGATE MANAGEMENT LIMITED

Correspondence address
C/O Mlm Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 April 2018
Resigned on
14 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD6 1JH £12,887,000

VESPER ASSOCIATES LTD.

Correspondence address
Conifers, 12 Downage, Hendon, London, NW4 1AH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
10 February 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW4 1AH £2,097,000


SYSTEMATIC.TECH LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
May 1957
Appointed on
22 June 2017
Resigned on
1 June 2018
Nationality
British
Occupation
Chartered Accountant

PBI GROUP HOLDINGS LIMITED

Correspondence address
C/O Bache Commodities Limited, 9 Devonshire Square, London, EC2M 4HP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
20 February 2006
Resigned on
1 July 2011
Nationality
British
Occupation
Chartered Accountant

PGIM EUROPEAN SERVICES LIMITED

Correspondence address
9 Devonshire Square, London, EC2M 4HP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
20 February 2006
Resigned on
1 July 2011
Nationality
British
Occupation
Chartered Accountant

PBI HOLDINGS LIMITED

Correspondence address
C/O Bache Commodities Limited, 9 Devonshire Square, London, EC2M 4HP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
20 February 2006
Resigned on
1 July 2011
Nationality
British
Occupation
Chartered Accountant

WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED

Correspondence address
12 Downage, Hendon, London, NW4 1AH
Role RESIGNED
director
Date of birth
May 1957
Appointed on
20 February 2006
Resigned on
24 September 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW4 1AH £2,097,000

PRAMERICA OVERSEAS FUNDING LIMITED

Correspondence address
9 Devonshire Square, London, EC2M 4HP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
30 September 2005
Resigned on
1 June 2011
Nationality
British
Occupation
Chartered Accountant

JEFFERIES BACHE LIMITED

Correspondence address
9 Devonshire Square, London, EC2M 4HP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
21 September 2005
Resigned on
17 May 2010
Nationality
British
Occupation
Chartered Accountant