YOGESHWAR CHANDER VASDEV

Total number of appointments 6, 4 active appointments

ION INFORMATION TECHNOLOGIES LIMITED

Correspondence address
FIRST NATIONAL HOUSE 79 COLLEGE ROAD, HARROW, LONDON, UNITED KINGDOM, HA1 1BD
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
27 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BD £6,676,000

ENTERPRISE SYSTEM SOLUTIONS LIMITED

Correspondence address
REAR GROUND FLOOR HYGEIA BUILDING, 66-68 COLLEGE ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1BE
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
27 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BE £839,000

ASSET CAPITAL MANAGEMENT UK LIMITED

Correspondence address
34 SOUTH MOLTON STREET, LONDON, W1K 5RG
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
5 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

D H T A LIMITED

Correspondence address
UNIT 3 CASTLE GATE CASTLE STREET, HERTFORD, SG14 1HD
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SG14 1HD £408,000


BUCKINGHAMSHIRE BUSINESS FIRST

Correspondence address
10 WHEELER AVENUE, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8EN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
6 March 2003
Resigned on
9 December 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HP10 8EN £1,190,000

ION INFORMATION TECHNOLOGIES LIMITED

Correspondence address
138 DORSET HOUSE, GLOUCESTER PLACE, LONDON, ENGLAND, NW1 5AQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 December 1995
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5AQ £898,000