Ashok BANSAL
Natural Person
| Title | Dr |
|---|---|
| First Name | Ashok |
| Last Name | BANSAL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 9 |
| Resigned | 10 |
| Total | 24 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| OLIVE TREE HOTELS LIMITED | Oct 26, 2015 | Dissolved | Hotelier | Director | 406-410 Eastern Avenue IG2 6NQ Ilford Commercial House Essex England | United Kingdom | British | |
| LION QUAYS HOTEL LIMITED | Jul 27, 2015 | Active | Director | Weston Rhyn SY11 3EN Gobowen Lion Quays Hotel & Spa Oswestry | United Kingdom | British | ||
| MEDIC MAIL LTD | Feb 19, 2015 | Dissolved | Director | Director | 406-410 Eastern Avenue IG2 6NQ Ilford Commercial House Essex England | United Kingdom | British | |
| YOUR HEALTH ROOM LTD | Feb 19, 2015 | Dissolved | Director | Director | 406-410 Eastern Avenue IG2 6NQ Ilford Commercial House Essex England | United Kingdom | British | |
| MEDIC BLEEP LTD | Feb 19, 2015 | Dissolved | Director | Director | 406-410 Eastern Avenue IG2 6NQ Ilford Commercial House Essex England | United Kingdom | British | |
| MEDIC MONKEY LTD | Feb 19, 2015 | Dissolved | Director | Director | 406-410 Eastern Avenue IG2 6NQ Ilford Commercial House Essex England | United Kingdom | British | |
| HELLIDON LAKES HOTEL LIMITED | Sep 19, 2014 | Dissolved | Director | Director | 406-410 Eastern Avenue IG2 6NQ Ilford Commercial House Essex England | United Kingdom | British | |
| COMFORT CARE HOMES (AVENUE ROAD) LIMITED | Sep 13, 2013 | Dissolved | Company Director | Director | Sheaveshill Parade, Sheaveshill Avenue NW9 6RS London 12 England | United Kingdom | British | |
| CARE COMFORT HOMES LIMITED | Sep 13, 2013 | Active | Director | Wood Street CV37 6JG Stratford Upon Avon 29 Warwickshire United Kingdom | United Kingdom | British | ||
| COMFORT CARE HOMES (YNYS DDU) LIMITED | Sep 13, 2013 | Dissolved | Company Director | Director | Sheaveshill Parade, Sheaveshill Avenue NW9 6RS London 12 England | United Kingdom | British | |
| COMFORT CARE HOMES (GLAN YR AFON) LIMITED | Sep 13, 2013 | Active | Director | Wood Street CV37 6JG Stratford Upon Avon 29 Warwickshire United Kingdom | United Kingdom | British | ||
| A I S CREATIVE LIMITED | Jul 26, 2011 | Dissolved | Doctor | Director | Coldra Mill Park Royal Oak Hill NP18 1JF Christchurch Oakdale Newport United Kingdom | United Kingdom | British | |
| GRAYSON ENTERPRISES LIMITED | Sep 01, 2010 | Active | Director | Heol Broom Maudlam CF33 4PN Bridgend Llys Gwyn Residential Home Mid Glamorgan United Kingdom | United Kingdom | British | ||
| CARE ANGEL HOMES LIMITED | Sep 08, 2009 | Active | Director | Royal Oak Hill Christchurch NP18 1JF Newport Oakdale Coldra Hill Gwent | United Kingdom | British | ||
| COVER STORY CLOTHING UK LIMITED | Feb 17, 2016 | Dec 29, 2022 | Active | Director | Director | Coldra Mill Park Royal Oak Hill, Christchurch NP18 1JF Newport Oakdale Gwent United Kingdom | United Kingdom | British |
| DREAMS CARE HOMES ( DANYGRAIG) LIMITED | Sep 13, 2013 | Dec 14, 2022 | Active | Company Director | Director | Quantock Drive NP19 9DF Newport Danygraig Nursing Home Wales | United Kingdom | British |
| THE ON CALL ROOM LTD | May 29, 2014 | Sep 02, 2021 | Dissolved | Company Director | Director | CV37 6JG Stratford Upon Avon 29 Wood Street Warwickshire United Kingdom | United Kingdom | British |
| MEDIC CREATIONS LIMITED | Feb 21, 2015 | Aug 10, 2021 | Liquidation | Director | Director | Royal Oak Hill Christchurch NP18 1JF Newport Oakdale Wales | United Kingdom | British |
| FUTURE HOSPITALITY GROUP LIMITED | Feb 12, 2014 | May 10, 2021 | Dissolved | Director | Director | Condra Hill Park Royal Oak Hill NP18 1JS Christchurch Oakdale Newport United Kingdom | United Kingdom | British |
| COMFORT CARE HOMES (PLAS Y BRYN) LIMITED | Sep 13, 2013 | Dec 24, 2019 | Liquidation | Company Director | Director | Sheaveshill Parade, Sheaveshill Avenue NW9 6RS London 12 England | United Kingdom | British |
| PONTYPRIDD CARE HOME LTD | Feb 08, 2012 | Dec 14, 2019 | Liquidation | Director | Director | Floor Commercial House 406-410 Eastern Avenue IG2 6NQ Ilford 2nd Essex England | United Kingdom | British |
| MUFULIRA LIMITED | Feb 29, 2008 | Jul 15, 2019 | Liquidation | Nursing Home Proprietor | Director | Coldra Hill Park Royal Oak Hill, Christchurch NP18 1JS Newport Oakdale Gwent United Kingdom | United Kingdom | British |
| COMFORT CARE HOMES LIMITED | Oct 14, 2004 | Feb 15, 2019 | Active | Director | Director | Sheaveshill Parade, Sheaveshill Avenue NW9 6RS London 12 England | United Kingdom | British |
| ASHVILLE RESIDENTIAL HOME LTD | Jul 11, 2012 | Jul 06, 2015 | Active | Director | Director | 406-410 Eastern Avenue IG2 6NQ Ilford Commercial House Essex England | United Kingdom | 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