Alpesh KHAKHAR
Natural Person
| Title | Mr |
|---|---|
| First Name | Alpesh |
| Last Name | KHAKHAR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 0 |
| Resigned | 26 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ARKCO SOLUTIONS LIMITED | Jun 09, 2008 | Active | Director | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | England | British | ||
| SCIRIS PARTNERS LTD | Jul 28, 2020 | May 13, 2022 | Dissolved | Director | Sandown Road LE18 1LD Wigston 14 England | England | British | |
| CANTEL MEDICAL (UK) LIMITED | Mar 22, 2017 | Aug 11, 2017 | Active | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex England | England | British | |
| IMAGE-TECH MEDICAL LIMITED | Mar 22, 2017 | Aug 11, 2017 | Dissolved | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road Essex England | England | British | |
| MEDICAL INNOVATIONS GROUP LTD | Dec 14, 2016 | Aug 11, 2017 | Active | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex England | England | British | |
| CANTEL (UK) LIMITED | Dec 14, 2016 | Aug 11, 2017 | Active | Director | Campfield Road SS3 9BX Shoeburyness Campfield Road Essex England | England | British | |
| MEDI-CART INTERNATIONAL LIMITED | Dec 14, 2016 | Aug 11, 2017 | Active | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex England | England | British | |
| MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED | Dec 14, 2016 | Aug 11, 2017 | Active | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | England | British | |
| MEDIWRAP LIMITED | Dec 14, 2016 | Aug 11, 2017 | Dissolved | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex England | England | British | |
| MEDIWRAP HOLDINGS LIMITED | Dec 14, 2016 | Aug 11, 2017 | Dissolved | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | England | British | |
| ARJO HUNTLEIGH INTERNATIONAL LIMITED | Jan 31, 2012 | Jun 30, 2013 | Active | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| GETINGE HOLDING LTD | Jan 31, 2012 | Jun 30, 2013 | Active | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| BUCHANAN LEASING LIMITED | Jan 31, 2012 | Jun 30, 2013 | Dissolved | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| MECANAIDS LIMITED | Jan 31, 2012 | Jun 30, 2013 | Dissolved | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| IMPRO LIMITED | Jan 31, 2012 | Jun 30, 2013 | Dissolved | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| GETINGE DISINFECTION LIMITED | Jan 31, 2012 | Jun 30, 2013 | Dissolved | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| JAMES INDUSTRIES LIMITED | Jan 31, 2012 | Jun 30, 2013 | Dissolved | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| ROWAN LEASING LIMITED | Jan 31, 2012 | Jun 30, 2013 | Dissolved | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| ARJO LIMITED | Jan 31, 2012 | Jun 30, 2013 | Dissolved | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | |
| OUTDOOR & SPORTS COMPANY LIMITED | May 16, 2003 | Jan 24, 2007 | Active | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | ||
| TOTAL RUGBY LIMITED | May 16, 2003 | Jan 24, 2007 | Active | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | ||
| P.D. (HOLDINGS) LIMITED | May 16, 2003 | Jan 24, 2007 | Active | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | ||
| OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED | May 16, 2003 | Jan 24, 2007 | Active | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | ||
| PEACO (1924) LIMITED | May 16, 2003 | Jan 24, 2007 | Active | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | ||
| PEACO TRADING LIMITED | May 16, 2003 | Jan 24, 2007 | Active | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | ||
| BURTON MCCALL LIMITED | Mar 03, 2003 | Jan 24, 2007 | Active | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | ||
| BURTON MCCALL LIMITED | Mar 03, 2003 | Jan 24, 2007 | Active | Director | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | 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