Vinesh Harakhchand SHAH

Total number of appointments 17, 17 active appointments

SSL FOODSERVICE LTD

Correspondence address
2nd Floor Park View Riverside Way, Camberley, England, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 April 2025
Nationality
British
Occupation
Accountant

D. GIBBON & SONS LIMITED

Correspondence address
2 Esperanto Way, Newport, Gwent, NP19 0RD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 October 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode NP19 0RD £672,000

TOTALLY WELSH LIMITED

Correspondence address
2nd Floor Park View Riverside Way, Camberley, England, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 September 2024
Nationality
British
Occupation
Group Chief Financial Officer

TOTALLY WELSH (HOLDINGS) LIMITED

Correspondence address
2nd Floor Park View Riverside Way, Camberley, England, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 September 2024
Nationality
British
Occupation
Group Chief Financial Officer

INDUL LTD

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 November 2023
Nationality
British
Occupation
Chief Financial Officer

NIJJAR GROUP FRESHWAY HOLDINGS LIMITED

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 July 2023
Nationality
British
Occupation
Company Director

5 STAR PLASTICS LTD

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Director

KENT DAIRY COMPANY LTD

Correspondence address
Unit 6&7 Spelmonden Farm Estate, Goudhurst, Cranbrook, Kent, United Kingdom, TN17 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TN17 1HE £284,000

THE CAPITAL DAIRY COMPANY LTD.

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 October 2022
Nationality
British
Occupation
Company Director

CAPITAL MILK LIMITED

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 August 2021
Nationality
British
Occupation
Company Director

NIJJAR GROUP HOLDINGS (ACTON) LIMITED

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

NIJJAR DAIRIES LIMITED

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

NIJJAR PROPERTY LIMITED

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

NIJJAR HOLDINGS LIMITED

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

RSN PROPERTY LIMITED

Correspondence address
Second Floor Park View Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

PRIVIN CONSULTANCY LTD

Correspondence address
65 Alicia Avenue, Harrow, Middlesex, United Kingdom, HA3 8HT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA3 8HT £625,000

DANBT HOLDINGS LTD

Correspondence address
65 Alicia Avenue, Harrow, Middlesex, United Kingdom, HA3 8HT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode HA3 8HT £625,000