Download leads from Nexok and grow your business. Find out more

Mr Ajit Singh Chadha

British – Born 80 years ago (December 1943)

Mr Ajit Singh Chadha
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameChadha Oriental Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1990 (10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Grace House
Bessemer Road
Welwyn Garden City
Hertfordshire
AL7 1HW
Company NameASCO Fixings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration7 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Harrow Business Centre
429-433 Pinner Road
Harrow
HA1 4HN
Company NameCapital Property Holdings Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (2 years after company formation)
Appointment Duration9 years, 2 months (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameASCO International Autoquip Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (13 years after company formation)
Appointment Duration1 year, 4 months (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameC&S International Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (9 years after company formation)
Appointment Duration8 years, 8 months (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameCVF Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (1 year, 12 months after company formation)
Appointment Duration-1 years, 11 months (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameCosmic International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (5 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameRed Rose Velvets Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (14 years, 10 months after company formation)
Appointment Duration4 months (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Dte
Dte House Hollins Mount
Bury
BL9 8AT
Company NameASCO International Autoquip Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameAcre 149 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (1 month after company formation)
Appointment Duration3 years (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameThorneycroft Asset Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Registered Company Address
C/O Begbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing