• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Harsh Kantilal ONDHIA

    Natural Person

    TitleMr
    First NameHarsh
    Middle NamesKantilal
    Last NameONDHIA
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active7
    Inactive8
    Resigned16
    Total31

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SEBERT PROPERTIES LIMITEDApr 08, 2015DissolvedAccountantDirector
    8/10 Station Road
    E12 5BT London
    Charter House
    United Kingdom
    EnglandBritish
    PVC DESIGNS LIMITEDMar 25, 2014DissolvedAccountantDirector
    Station Road
    Manor Park
    E12 5BT London
    Charter House 8-10
    United Kingdom
    EnglandBritish
    FTTX CHAMBERS LIMITEDMar 25, 2014DissolvedAccountantDirector
    Station Road
    Manor Park
    E12 5BT London
    Charter House 8-10
    United Kingdom
    EnglandBritish
    ONPOTOMAC LIMITEDJan 03, 2014DissolvedAccountantDirector
    Charter House 8/10 Station Road
    London
    E12 5BT
    EnglandBritish
    VALLABH VRAJA LIMITEDMar 14, 2012DissolvedDirectorDirector
    Station Road
    Manor Park
    E12 5BT London
    8-10
    United Kingdom
    EnglandBritish
    TOUCHSTONE VENTURES LIMITEDNov 22, 2007DissolvedAccountantSecretary
    Charter House
    8/10 Station Road
    E12 5BT London
    British
    TOUCHSTONE VENTURES LIMITEDNov 22, 2007DissolvedAccountantDirector
    Charter House
    8/10 Station Road
    E12 5BT London
    EnglandBritish
    THE FILM DEVELOPMENT PARTNERSHIP II LLPFeb 06, 2004LiquidationLLP Member
    34 Somersby Gardens
    Redbridge
    IG4 5EA Ilford
    England
    ONPAYROLL LIMITEDFeb 26, 2003ActiveAccountantDirector
    Charter House
    8/10 Station Road
    E12 5BT London
    EnglandBritish
    ONPAYROLL LIMITEDFeb 26, 2003ActiveAccountantSecretary
    Charter House
    8/10 Station Road
    E12 5BT London
    8-10
    British
    HARON CONSULTANCY LIMITEDJun 18, 2002ActiveAccountantDirector
    Charter House
    8/10 Station Road
    E12 5BT London
    EnglandBritish
    HARON CONSULTANCY LIMITEDJun 18, 2002ActiveAccountantSecretary
    Charter House
    8/10 Station Road
    E12 5BT London
    British
    SOLUS CONNECT LIMITEDApr 17, 2000DissolvedAccountantDirector
    Charter House 8/10 Station Road
    London
    E12 5BT
    EnglandBritish
    HANISHON LIMITEDAug 23, 1995ActiveAccountantDirector
    8-10 Station Road
    Manor Park
    E12 5BT London
    EnglandBritish
    HANISHON LIMITEDAug 23, 1995ActiveAccountantSecretary
    8-10 Station Road
    Manor Park
    E12 5BT London
    British
    LALL ONDHIA LTDMar 06, 2003Aug 01, 2024ActiveAccountantDirector
    Charter House
    8/10 Station Road
    E12 5BT London
    EnglandBritish
    LALL ONDHIA LTDMar 06, 2003Oct 10, 2017ActiveAccountantSecretary
    Charter House
    8/10 Station Road
    E12 5BT London
    British
    BRASSERIE EXPRESS (UK) LIMITEDAug 16, 2004Aug 15, 2016DissolvedAccountantDirector
    16-17 Harbour Yard
    SW10 0XD Chelsea Harbour
    London
    EnglandBritish
    MS BIOPHARMA CONSULTING LIMITEDJan 04, 2013Nov 03, 2015DissolvedAccountantDirector
    8-10 Station Road
    Manor Park
    E12 5BT London
    Charter House
    United Kingdom
    EnglandBritish
    AMERICAN CONTINENTAL TECHNOLOGIES LIMITEDJan 21, 2000Sep 05, 2013DissolvedAccountantDirector
    34 Somersby Gardens
    IG4 5EA Redbridge
    Essex
    EnglandBritish
    FOOD SERVICE TECHNOLOGY LIMITEDJan 21, 2000Sep 05, 2013DissolvedAccountantDirector
    2-16-17 Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    EnglandBritish
    ONPOTOMAC LIMITEDApr 17, 2000Feb 12, 2013DissolvedAccountantDirector
    Charter House 8/10 Station Road
    London
    E12 5BT
    EnglandBritish
    THE LONDON DERMATOLOGY CENTRE LTDJul 19, 2004Aug 01, 2005ActiveAccountantSecretary
    34 Somersby Gardens
    IG4 5EA Redbridge
    Essex
    British
    PRECI-MAX ENGINEERING LIMITEDMay 10, 2004Jun 01, 2005ActiveAccountantDirector
    34 Somersby Gardens
    IG4 5EA Redbridge
    Essex
    EnglandBritish
    JAVI ENTERPRISES LTDMay 11, 2000Apr 19, 2004DissolvedAccountantDirector
    34 Somersby Gardens
    IG4 5EA Redbridge
    Essex
    EnglandBritish
    BEE ENVIRONMENTAL FACILITIES SERVICES LIMITEDDec 01, 2000Nov 25, 2003ActiveAccountantDirector
    153 Roll Gardens
    Gants Hill
    IG2 6TL Ilford
    Essex
    British
    FERMENTA BIOTECH (UK) LIMITEDJun 21, 2002Aug 21, 2003ActiveAccountantSecretary
    34 Somersby Gardens
    IG4 5EA Redbridge
    Essex
    British
    JAVI ENTERPRISES LTDMay 11, 2000Jan 01, 2002DissolvedAccountantSecretary
    34 Somersby Gardens
    IG4 5EA Redbridge
    Essex
    British
    ONPOTOMAC LIMITEDApr 17, 2000Jan 01, 2002DissolvedAccountantSecretary
    153 Roll Gardens
    Gants Hill
    IG2 6TL Ilford
    Essex
    British
    SOLUS CONNECT LIMITEDApr 17, 2000Jan 01, 2002DissolvedAccountantSecretary
    34 Somersby Gardens
    IG4 5EA Redbridge
    Essex
    British
    CHILDREN'S DISCOVERY CENTRE EAST LONDONMay 15, 1999Jun 28, 2000ActiveAccountantDirector
    153 Roll Gardens
    Gants Hill
    IG2 6TL Ilford
    Essex
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0