Vikas NARULA

Total number of appointments 10, 10 active appointments

ST ALBANS BID LIMITED

Correspondence address
7 French Row, St Albans, Hertfordshire, United Kingdom, AL3 5DU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 July 2025
Nationality
British
Occupation
Director

BLUE PARK VENTURES LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
January 1978
Appointed on
3 December 2024
Nationality
British
Occupation
Director

VS VENTURES LIMITED

Correspondence address
118 Cell Barnes Lane, St. Albans, England, AL1 5QE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
2 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5QE £470,000

DEVRISHI LIMITED

Correspondence address
118 Cell Barnes Lane, St. Albans, England, AL1 5QE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5QE £470,000

MIRAGE BRANDS LIMITED

Correspondence address
118 Cell Barnes Lane, St. Albans, England, AL1 5QE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
9 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5QE £470,000

VN HOSPITALITY LIMITED

Correspondence address
118 Cell Barnes Lane, St. Albans, England, AL1 5QE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
11 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5QE £470,000

NK HOSPITALITY LIMITED

Correspondence address
118 Cell Barnes Lane, St. Albans, England, AL1 5QE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
25 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5QE £470,000

TIKKA NATION INC LIMITED

Correspondence address
118 Cell Barnes Lane, St. Albans, England, AL1 5QE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
13 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5QE £470,000

NATIONS KITCHEN LIMITED

Correspondence address
23a Kenilworth Gardens, Hayes, England, UB4 0AY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 November 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode UB4 0AY £442,000

ROWLET LIMITED

Correspondence address
118 Cell Barnes Lane, St. Albans, England, AL1 5QE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5QE £470,000