Harsh Kantilal ONDHIA
Persona fisica
Titolo | Mr |
---|---|
Nome | Harsh |
Secondo nome | Kantilal |
Cognome | ONDHIA |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 7 |
Inattivo | 8 |
Dimesso | 16 |
Totale | 31 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
SEBERT PROPERTIES LIMITED | 08 apr 2015 | Sciolta | Accountant | Amministratore | 8/10 Station Road E12 5BT London Charter House United Kingdom | England | British | |
PVC DESIGNS LIMITED | 25 mar 2014 | Sciolta | Accountant | Amministratore | Station Road Manor Park E12 5BT London Charter House 8-10 United Kingdom | England | British | |
FTTX CHAMBERS LIMITED | 25 mar 2014 | Sciolta | Accountant | Amministratore | Station Road Manor Park E12 5BT London Charter House 8-10 United Kingdom | England | British | |
ONPOTOMAC LIMITED | 03 gen 2014 | Sciolta | Accountant | Amministratore | Charter House 8/10 Station Road London E12 5BT | England | British | |
VALLABH VRAJA LIMITED | 14 mar 2012 | Sciolta | Director | Amministratore | Station Road Manor Park E12 5BT London 8-10 United Kingdom | England | British | |
TOUCHSTONE VENTURES LIMITED | 22 nov 2007 | Sciolta | Accountant | Segretario | Charter House 8/10 Station Road E12 5BT London | British | ||
TOUCHSTONE VENTURES LIMITED | 22 nov 2007 | Sciolta | Accountant | Amministratore | Charter House 8/10 Station Road E12 5BT London | England | British | |
THE FILM DEVELOPMENT PARTNERSHIP II LLP | 06 feb 2004 | Liquidazione | Socio di LLP | 34 Somersby Gardens Redbridge IG4 5EA Ilford | England | |||
ONPAYROLL LIMITED | 26 feb 2003 | Attiva | Accountant | Amministratore | Charter House 8/10 Station Road E12 5BT London | England | British | |
ONPAYROLL LIMITED | 26 feb 2003 | Attiva | Accountant | Segretario | Charter House 8/10 Station Road E12 5BT London 8-10 | British | ||
HARON CONSULTANCY LIMITED | 18 giu 2002 | Attiva | Accountant | Amministratore | Charter House 8/10 Station Road E12 5BT London | England | British | |
HARON CONSULTANCY LIMITED | 18 giu 2002 | Attiva | Accountant | Segretario | Charter House 8/10 Station Road E12 5BT London | British | ||
SOLUS CONNECT LIMITED | 17 apr 2000 | Sciolta | Accountant | Amministratore | Charter House 8/10 Station Road London E12 5BT | England | British | |
HANISHON LIMITED | 23 ago 1995 | Attiva | Accountant | Amministratore | 8-10 Station Road Manor Park E12 5BT London | England | British | |
HANISHON LIMITED | 23 ago 1995 | Attiva | Accountant | Segretario | 8-10 Station Road Manor Park E12 5BT London | British | ||
LALL ONDHIA LTD | 06 mar 2003 | 01 ago 2024 | Attiva | Accountant | Amministratore | Charter House 8/10 Station Road E12 5BT London | England | British |
LALL ONDHIA LTD | 06 mar 2003 | 10 ott 2017 | Attiva | Accountant | Segretario | Charter House 8/10 Station Road E12 5BT London | British | |
BRASSERIE EXPRESS (UK) LIMITED | 16 ago 2004 | 15 ago 2016 | Sciolta | Accountant | Amministratore | 16-17 Harbour Yard SW10 0XD Chelsea Harbour London | England | British |
MS BIOPHARMA CONSULTING LIMITED | 04 gen 2013 | 03 nov 2015 | Sciolta | Accountant | Amministratore | 8-10 Station Road Manor Park E12 5BT London Charter House United Kingdom | England | British |
AMERICAN CONTINENTAL TECHNOLOGIES LIMITED | 21 gen 2000 | 05 set 2013 | Sciolta | Accountant | Amministratore | 34 Somersby Gardens IG4 5EA Redbridge Essex | England | British |
FOOD SERVICE TECHNOLOGY LIMITED | 21 gen 2000 | 05 set 2013 | Sciolta | Accountant | Amministratore | 2-16-17 Harbour Yard Chelsea Harbour SW10 0XD London | England | British |
ONPOTOMAC LIMITED | 17 apr 2000 | 12 feb 2013 | Sciolta | Accountant | Amministratore | Charter House 8/10 Station Road London E12 5BT | England | British |
THE LONDON DERMATOLOGY CENTRE LTD | 19 lug 2004 | 01 ago 2005 | Attiva | Accountant | Segretario | 34 Somersby Gardens IG4 5EA Redbridge Essex | British | |
PRECI-MAX ENGINEERING LIMITED | 10 mag 2004 | 01 giu 2005 | Attiva | Accountant | Amministratore | 34 Somersby Gardens IG4 5EA Redbridge Essex | England | British |
JAVI ENTERPRISES LTD | 11 mag 2000 | 19 apr 2004 | Sciolta | Accountant | Amministratore | 34 Somersby Gardens IG4 5EA Redbridge Essex | England | British |
BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED | 01 dic 2000 | 25 nov 2003 | Attiva | Accountant | Amministratore | 153 Roll Gardens Gants Hill IG2 6TL Ilford Essex | British | |
FERMENTA BIOTECH (UK) LIMITED | 21 giu 2002 | 21 ago 2003 | Attiva | Accountant | Segretario | 34 Somersby Gardens IG4 5EA Redbridge Essex | British | |
JAVI ENTERPRISES LTD | 11 mag 2000 | 01 gen 2002 | Sciolta | Accountant | Segretario | 34 Somersby Gardens IG4 5EA Redbridge Essex | British | |
ONPOTOMAC LIMITED | 17 apr 2000 | 01 gen 2002 | Sciolta | Accountant | Segretario | 153 Roll Gardens Gants Hill IG2 6TL Ilford Essex | British | |
SOLUS CONNECT LIMITED | 17 apr 2000 | 01 gen 2002 | Sciolta | Accountant | Segretario | 34 Somersby Gardens IG4 5EA Redbridge Essex | British | |
CHILDREN'S DISCOVERY CENTRE EAST LONDON | 15 mag 1999 | 28 giu 2000 | Attiva | Accountant | Amministratore | 153 Roll Gardens Gants Hill IG2 6TL Ilford Essex | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0