Vickram Bhagwan MIRCHANDANI

Total number of appointments 19, 19 active appointments

RENEWA VOLT LIMITED

Correspondence address
81 Avenue Road, St John's Wood, London, England, NW8 6JD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
22 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6JD £8,659,000

MARKET HILL (BESS) LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

ACHANALT LIMITED

Correspondence address
6th Floor 2 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

PENNY BRIDGE DEVELOPMENTS LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

NEWINGTON BATTERY LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
10 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

MORTON FLATTS FARM LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
10 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

IDEN BATTERY LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
10 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

DRUMLITHIE BATTERY LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

TODMORDEN TWO LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

CASTLETON BATTERY LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

EGREMONT DEVELOPMENTS LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
22 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

FIELD KEITH LTD

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4JQ £3,012,000

THURSO DEVELOPMENTS LTD

Correspondence address
Crown House 108 Aldersgate Street, London, England, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4JQ £3,012,000

FIDDES BATTERY LIMITED

Correspondence address
81 Avenue Road, St John's Wood, London, England, NW8 6JD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6JD £8,659,000

TARLAND LIMITED

Correspondence address
81 Avenue Road, St John's Wood, London, England, NW8 6JD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
29 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6JD £8,659,000

KONECT GAMES UK LTD

Correspondence address
Crown House 108 Aldersgate Street, London, England, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

CORONATION TECHNOLOGIES LIMITED

Correspondence address
New Bridge Street House 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 April 2017
Resigned on
30 August 2022
Nationality
British
Occupation
Director

CORONATION (OIL & GAS) LIMITED

Correspondence address
Crown House 108 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
21 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4JQ £3,012,000

CORONATION POWER LIMITED

Correspondence address
81 Avenue Road, St John's Wood, London, England, NW8 6JD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 November 2003
Nationality
British
Occupation
Businessman

Average house price in the postcode NW8 6JD £8,659,000