Ajaykumar Chandulal GOKANI
Natural Person
Title | Mr |
---|---|
First Name | Ajaykumar |
Middle Names | Chandulal |
Last Name | GOKANI |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 21 |
Inactive | 7 |
Resigned | 10 |
Total | 38 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MLL DEVELOPMENTS LIMITED | Nov 26, 2024 | Active | Director | Director | Ripley GU23 6AZ Woking Hurst House High Street Surrey United Kingdom | England | British | |
CAROLLA GROUP LTD | Apr 08, 2021 | Active | Company Director | Director | Sandy Lodge Road WD3 1LN Rickmansworth 47 | England | British | |
SIMANDHAR SWAMI LLP | Jul 01, 2016 | Active | LLP Member | 17 St. Anns Road HA1 1JU Harrow Suite2, Rama Apartments Middlesex England | England | |||
M20 INVESTMENTS LIMITED | Mar 16, 2016 | Active | Director | Director | Elm Drive HA2 7BY Harrow 96 England | England | British | |
LOHANA CHARITABLE FOUNDATION LTD | May 08, 2015 | Active | Director | Director | 109 Snakes Lane West IG8 0DY Woodford Green Hunter House Essex England | England | British | |
ELGON HOTELS LIMITED | Oct 25, 2011 | Active | Co Director | Director | Jesmond Way HA7 4QR Stanmore 22 Middlesex United Kingdom | England | British | |
AMBA INVESTMENTS LLP | Aug 31, 2010 | Active | LLP Designated Member | 17 St. Anns Road HA1 1JU Harrow Suite 2, Rama Apartments Middlesex England | England | |||
MAPLES (MANCHESTER) LIMITED | Dec 08, 2006 | Dissolved | Director | Director | 46 Station Road North Harrow HA2 7SE Harrow Suite 103 First Floor England | England | British | |
MAPLES (MANCHESTER) LIMITED | Dec 08, 2006 | Dissolved | Secretary | 46 Station Road North Harrow HA2 7SE Harrow Suite 103 First Floor England | British | |||
MAPLES INVESTMENTS LIMITED | May 23, 2006 | Active | Telecommunications Executive | Secretary | 15 College Road HA1 1BA Harrow Amba House 4th Floor Middlesex | British | ||
MAPLES INVESTMENTS LIMITED | May 23, 2006 | Active | Telecommunications Executive | Director | 15 College Road HA1 1BA Harrow Amba House 4th Floor Middlesex | England | British | |
SUREFIRE 3 FILM PRODUCTION LLP | Sep 21, 2004 | Dissolved | LLP Member | 22 Jesmond Way HA7 4QR Stanmore | England | |||
CELTIC INVESTMENTS (UK) LIMITED | Jun 11, 2004 | Active | Secretary | 11 Coldbath Square EC1R 5HL London Kalamu House England | British | |||
CELTIC INVESTMENTS (UK) LIMITED | Jun 11, 2004 | Active | Director | Director | 11 Coldbath Square EC1R 5HL London Kalamu House England | England | British | |
CHAINKEY LIMITED | Mar 22, 2004 | Active | Secretary | 4th Floor 15 College Road HA1 1BA Harrow Amba House Middlesex | British | |||
CHAINKEY LIMITED | Mar 22, 2004 | Active | Director | Director | 4th Floor 15 College Road HA1 1BA Harrow Amba House Middlesex | England | British | |
NOVAPLACE PROPERTIES LIMITED | Oct 22, 2003 | Active | Director | Director | 11 Coldbath Square EC1R 5HL London Kalamu House England | England | British | |
GOLDMOON PROPERTIES LIMITED | Oct 22, 2003 | Active | Director | Secretary | First Way Wembley Stadium Industrial Estate HA9 0TU Wembley Elite Mobile Middlesex England | British | ||
NOVAPLACE PROPERTIES LIMITED | Oct 22, 2003 | Active | Director | Secretary | 11 Coldbath Square EC1R 5HL London Kalamu House England | British | ||
GOLDMOON PROPERTIES LIMITED | Oct 22, 2003 | Active | Director | Director | First Way Wembley Stadium Industrial Estate HA9 0TU Wembley Elite Mobile Middlesex England | England | British | |
DENHURST PROPERTIES LIMITED | Sep 30, 2003 | Dissolved | Director | Secretary | 22 Jesmond Way HA7 4QR Stanmore Middlesex | British | ||
DENHURST PROPERTIES LIMITED | Sep 30, 2003 | Dissolved | Director | Director | 22 Jesmond Way HA7 4QR Stanmore Middlesex | England | British | |
CONNECT GLOBAL LIMITED | Sep 01, 2003 | Dissolved | Director | Secretary | 22 Jesmond Way HA7 4QR Stanmore Middlesex | British | ||
CONNECT GLOBAL LIMITED | Sep 01, 2003 | Dissolved | Director | Director | 22 Jesmond Way HA7 4QR Stanmore Middlesex | England | British | |
CELTIC TRADING LIMITED | Aug 04, 2003 | Active | Director | Secretary | 11 Coldbath Square EC1R 5HL London Kalamu House England | British | ||
CELTIC TRADING LIMITED | Aug 04, 2003 | Active | Director | Director | 11 Coldbath Square EC1R 5HL London Kalamu House England | England | British | |
FONE RANGE LIMITED | Apr 05, 2001 | Active | Director | Secretary | First Way Wembley Stadium Industrial Estate HA9 0TU Wembley Elite Mobile Middlesex United Kingdom | British | ||
FONE RANGE LIMITED | Apr 05, 2001 | Active | Director | Director | First Way Wembley Stadium Industrial Estate HA9 0TU Wembley Elite Mobile Middlesex United Kingdom | England | British | |
NEWLAND PARK MANOR LIMITED | Dec 15, 2011 | Aug 20, 2015 | Dissolved | Director | Director | Talbot House 204 - 226 Imperial Drive HA2 7HH Rayners Lane, Harrow Suite G-4 Middlesex | England | British |
ELGON HOTELS LIMITED | Oct 25, 2011 | Oct 25, 2011 | Active | Co Director | Director | Jesmond Way HA7 4QR Stanmore 22 Middlesex United Kingdom | England | British |
ELITE MOBILE LIMITED | Nov 07, 1994 | Apr 12, 2010 | Active | Secretary | 22 Jesmond Way HA7 4QR Stanmore Middlesex | British | ||
ELITE MOBILE LIMITED | Nov 07, 1994 | Apr 12, 2010 | Active | Director | Director | 22 Jesmond Way HA7 4QR Stanmore Middlesex | England | British |
M20 INVESTMENTS LIMITED | Oct 06, 2006 | Jul 31, 2007 | Active | Secretary | Secretary | 22 Jesmond Way HA7 4QR Stanmore Middlesex | British | |
1-14 ELMWOOD MANAGEMENT LIMITED | Aug 31, 2005 | May 08, 2007 | Active | Director | Secretary | 22 Jesmond Way HA7 4QR Stanmore Middlesex | British | |
NESTCRAFT LIMITED | Aug 22, 2005 | May 12, 2006 | Dissolved | Director | Director | 22 Jesmond Way HA7 4QR Stanmore Middlesex | England | 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