Vipul SHARMA
Total number of appointments 120, 120 active appointments
PIZZA CAKE (AYR) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
TAYLOR FISHER LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (TROON) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (JOHNSTONE) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (SCOTSTOUNHILL) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (RENFREW) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (CLYDEBANK) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (GOVAN) LTD.
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (GOUROCK) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (GREENOCK) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (STEVENSTON) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (PRESTWICK) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (IRVINE) LTD.
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
PIZZA CAKE (KILMARNOCK) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 July 2025
STRAVA SIXES (CROYDON) LTD
- Correspondence address
- 47 Strava Group, Basepoint Centres Limited, Dartford Business Park, Dartford, United Kingdom, United Kingdom, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 25 March 2025
RSGD (CLYDEBANK) LIMITED
- Correspondence address
- Unit 47 The Base Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 19 February 2025
DKRS MANAGEMENT LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, United Kingdom, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 22 January 2025
Average house price in the postcode S75 3DP £618,000
BIZOTA LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 17 December 2024
DPRS LAKES LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 16 July 2024
LAKES DOMINOS LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 16 July 2024
RSGD (RENFIELD ST) LIMITED
- Correspondence address
- Unit B London Road, Addington, West Malling, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 11 June 2024
Average house price in the postcode ME19 5SH £915,000
RSGD (BYRES ROAD) LIMITED
- Correspondence address
- Unit B London Road, Addington, West Malling, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 11 June 2024
Average house price in the postcode ME19 5SH £915,000
DP NORTH WEST LIMITED
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 11 April 2024
Average house price in the postcode S75 3DP £618,000
STRAVA GROUP MANAGEMENT LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 11 April 2024
Average house price in the postcode S75 3DP £618,000
DPRS SCOTS LIMITED
- Correspondence address
- Unit B London Road, Addington, West Malling, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 25 January 2024
Average house price in the postcode ME19 5SH £915,000
RSGD (WHITE ROSE) LTD
- Correspondence address
- Unite B Endeavour Park, London Road, West Malling, United Kingdom, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 12 December 2023
Average house price in the postcode ME19 5SH £915,000
KDG E&C LTD
- Correspondence address
- Unit B London Road, Addington, West Malling, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 October 2023
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
KDG HEMPSTEAD LTD
- Correspondence address
- Unit B Endeavour Park London Road, Addington, West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 26 April 2023
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
DK COMMERCIAL PROPERTIES 3 LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 March 2023
Average house price in the postcode S75 3DP £618,000
DKRS PROPERTIES (NI) LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 17 January 2023
Average house price in the postcode S75 3DP £618,000
STUDIO SAID LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 16 August 2022
Average house price in the postcode S75 3DP £618,000
LUXE LIVING INTERIORS LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 16 August 2022
Average house price in the postcode S75 3DP £618,000
RS COFFEE (HALL GREEN) LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 5 August 2022
Average house price in the postcode ME19 5SH £915,000
RS COFFEE (BROMSGROVE) LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 5 August 2022
Average house price in the postcode ME19 5SH £915,000
DS COFFEE (OAKHAM) LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 1 July 2022
Average house price in the postcode ME19 5SH £915,000
KDG EASTBOURNE LTD
- Correspondence address
- Eagle House Eagle Way, Northfleet, Gravesend, England, DA11 9BJ
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 May 2022
Average house price in the postcode DA11 9BJ £2,665,000
DK COMMERCIAL PROPERTIES 2 LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 22 April 2022
Average house price in the postcode S75 3DP £618,000
RSGD (LEEDS CARDIGANS) LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 17 March 2022
Average house price in the postcode ME19 5SH £915,000
DS GROUP (BARNSLEY) LTD
- Correspondence address
- Eagle House Eagle Way, Northfleet, Gravesend, England, DA11 9BJ
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 17 March 2022
Average house price in the postcode DA11 9BJ £2,665,000
RSGD HOLDINGS 1 LTD
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 8 March 2022
Average house price in the postcode ME19 5SH £915,000
RSGD HOLDINGS 2 LTD
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 8 March 2022
Average house price in the postcode ME19 5SH £915,000
RSGD HOLDINGS 3 LTD
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 8 March 2022
Average house price in the postcode ME19 5SH £915,000
KDG BEXLEYHEATH LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 11 February 2022
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
DSGD (BELFAST) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 11 February 2022
RSGD (METROCENTRE) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 January 2022
RSGD (DUMBARTON) LIMITED
- Correspondence address
- Eagle House Eagle Way, Northfleet, Gravesend, England, DA11 9BJ
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 25 October 2021
Average house price in the postcode DA11 9BJ £2,665,000
SUI GENERIS RESTAURANTS LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 9 September 2021
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
DPRS (TODMORDEN) LTD
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 August 2021
Average house price in the postcode ME19 5SH £915,000
DPRS (BARNSLEY) LTD
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 August 2021
Average house price in the postcode ME19 5SH £915,000
KDG ASHFORD LTD
- Correspondence address
- Eagle House Eagle Way, Northfleet, Gravesend, England, DA11 9BJ
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 14 June 2021
Average house price in the postcode DA11 9BJ £2,665,000
KDG GRAVESEND LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 25 May 2021
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
RSGD (BOAR LANE) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 19 March 2021
YD2 FAST FOOD LIMITED
- Correspondence address
- Eagle House Stonebridge Road, Eagles Way, Gravesend, Kent, United Kingdom, DA11 9BJ
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 16 February 2021
Average house price in the postcode DA11 9BJ £2,665,000
DPRS (HOLDERNESS) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 29 January 2021
DPRS (BEVERLEY) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 January 2021
KDG WOOLWICH LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 20 January 2021
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
RSGD (ROTHERHAM) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 20 January 2021
KDG TUNBRIDGE WELLS LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 20 January 2021
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
HHS COMMERCIAL PROPERTIES LIMITED
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 5 January 2021
Average house price in the postcode S75 3DP £618,000
KDG GREENWICH LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 December 2020
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
KDG CANTERBURY LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 1 December 2020
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
HIBRID SOLUTIONS LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 2 November 2020
RSGD (HANLEY) LTD
- Correspondence address
- Eagle House Eagle Way, Northfleet, Gravesend, England, DA11 9BJ
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 October 2020
Average house price in the postcode DA11 9BJ £2,665,000
RSGD (HULL) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 October 2020
W2 MANAGEMENT LIMITED
- Correspondence address
- 1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 29 October 2020
Average house price in the postcode S75 3DP £618,000
DS COFFEE (WELLINGBOROUGH) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 29 October 2020
DS COFFEE (ALLENTON) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 8 September 2020
DS COFFEE (BLABY) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 8 September 2020
Z & K FAST FOOD LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 7 August 2020
DPRS (WINDERMERE) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 27 July 2020
RS COFFEE (CHELMSLEY WOOD) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 23 July 2020
RS COFFEE (BEARWOOD) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 23 July 2020
RS COFFEE (NORTHFIELD) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 23 July 2020
RS RESIDENTIAL 2 LIMITED
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 15 July 2020
Average house price in the postcode S75 3DP £618,000
KDG MAIDSTONE LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 25 June 2020
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
RSGD (STOCKPORT) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 23 June 2020
DPRS (COCKERMOUTH) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 20 June 2020
RSGD (LANCASTER) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 June 2020
DPRS (KINGSWOOD) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 13 June 2020
RS COFFEE (SMETHWICK) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 3 June 2020
ZAARA 1 LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 26 February 2020
RSGD (MEADOWHALL) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 6 February 2020
RSGD (SHEFF) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 6 February 2020
RSGD (GLASGOW) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 17 December 2019
RS COFFEE LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 10 December 2019
RSGD (LEICESTER) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 4 December 2019
RS COFFEE (COTTERIDGE) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 4 December 2019
RS COFFEE (SHELDON) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 27 November 2019
RSGD (NEWCASTLE) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 October 2019
RSGD (CHELTENHAM) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 31 October 2019
KDG FOOD SOUTH LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 27 August 2019
- Resigned on
- 1 July 2024
Average house price in the postcode ME19 5SH £915,000
DPRS NORTH LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 20 July 2019
RS GROUP COMPANIES LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 6 July 2019
RSGD HOLDINGS LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 5 June 2019
RS PRESTIGE CARS LIMITED
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 13 May 2019
Average house price in the postcode S75 3DP £618,000
TOPBAKE LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 13 May 2019
- Resigned on
- 3 June 2024
Average house price in the postcode ME19 5SH £915,000
DK COMMERCIAL PROPERTIES LIMITED
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 13 May 2019
Average house price in the postcode S75 3DP £618,000
RS2 FITNESS LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 23 March 2019
RS RESIDENTIAL LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 23 March 2019
Average house price in the postcode S75 3DP £618,000
RS COMMERCIAL LTD
- Correspondence address
- Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England, S75 3DP
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 12 February 2019
Average house price in the postcode S75 3DP £618,000
RS GROUP INVESTMENTS LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 November 2018
JMP (LIVERPOOL) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 September 2017
JMP (LEEDS) LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 September 2017
DPRS LIVERPOOL LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 12 May 2017
3D COFFEE (WESTON FAVELL) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE (CORBY) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE (OADBY) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
FAZD COFFEE LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE (NEWPORT PAGNELL) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE (GROUP) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE (OAKHAM) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE (LEICESTER) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
3D COFFEE (KETTERING) LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 June 2016
YORKSHIRE DESSERTS LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 30 March 2016
RS1 FITNESS LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 24 March 2016
DS COFFEE LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 23 December 2015
DP DUMFRIES LTD
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 12 September 2014
R & D 2 PROPERTIES LIMITED
- Correspondence address
- Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 14 May 2014
R&D YORKSHIRE LIMITED
- Correspondence address
- Unit B Endeavour Park, London Road, Addington West Malling, Kent, England, ME19 5SH
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 11 February 2014
- Resigned on
- 3 June 2024
Average house price in the postcode ME19 5SH £915,000