Sundip PATEL
Natural Person
Title | Mr |
---|---|
First Name | Sundip |
Last Name | PATEL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 12 |
Resigned | 2 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
IN THING LIMITED | Nov 09, 2023 | Active | Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
BLOOMWELL GROUP LIMITED | Oct 13, 2020 | Dissolved | Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
BLOOMWELL LIMITED | Oct 13, 2020 | Dissolved | Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
LEVEL 5 ENTERPRISE LIMITED | Oct 12, 2020 | Active | Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
BLOOM RETAIL LIMITED | Oct 12, 2020 | Dissolved | Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
MAGNUM BRANDS NO1 LIMITED | Jul 10, 2020 | Dissolved | Company Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
SUNMIT INVESTMENTS LIMITED | Jul 01, 2020 | Active | Company Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
GRANDATA LIMITED | Nov 20, 2019 | Active | Company Director | Director | Salamander Quay West Park Lane Harefield UB9 6NZ Uxbridge Zone G Middlesex | United Kingdom | British | |
MAGNUM BRANDS (EUROPE) LIMITED | Mar 18, 2019 | Dissolved | Director | Director | Braintree Ind. Estate Braintree Road HA4 0EJ South Ruislip Santok House Unit L Middlesex United Kingdom | United Kingdom | British | |
MAGNUM BRANDS GROUP LIMITED | Mar 22, 2018 | Dissolved | Director | Director | Cornwall Avenue N3 1LF Finchley Aston House London United Kingdom | United Kingdom | British | |
MAGNUM BRANDS HOLDINGS LIMITED | Sep 29, 2017 | Dissolved | Director | Director | Braintree Ind. Estate Braintree Road HA4 0EJ South Ruislip Santok House Unit L Middlesex England | United Kingdom | British | |
TWISTALICIOUS LIMITED | Apr 12, 2017 | Dissolved | Director | Director | Braintree Ind. Estate Braintree Road HA4 0EJ South Ruislip Santok House Unit L Middlesex England | United Kingdom | British | |
MAGNUM BRANDS RETAIL LIMITED | Apr 05, 2017 | Dissolved | Director | Director | Braintree Ind. Estate Braintree Road HA4 0EJ South Ruislip Santok House Unit L Middlesex England | United Kingdom | British | |
NEW DIRECTION LIMITED | May 09, 2015 | Active | Director | Director | Cornwall Avenue N3 1LF London Aston House England | United Kingdom | British | |
THE ONE WATCH LIMITED | Sep 15, 2014 | Dissolved | Director | Director | HA6 3BY Northwood 64 Westbury Road Middlesex England | United Kingdom | British | |
MAGNUM BRANDS LIMITED | Sep 20, 2002 | Dissolved | Founder Director | Director | Unit L, Braintree Ind. Estate Braintree Road HA4 0EJ South Ruislip Santok House Middlesex | United Kingdom | British | |
MAGNUM BRANDS LIMITED | Sep 20, 2002 | Dissolved | Secretary | Fleet Place EC4M 7QS London 10 | British | |||
THE DIRTY DRINKS COLLECTIVE LIMITED | Apr 12, 2017 | Feb 05, 2018 | Dissolved | Director | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British |
182 LOUNGE LIMITED | Jul 22, 2015 | Nov 07, 2016 | Dissolved | Director | Director | Westbury Road HA6 3BY Northwood 64 United Kingdom | 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