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

Mr Nirmal Kumar Borkhataria

British – Born 63 years ago (March 1961)

Mr Nirmal Kumar Borkhataria
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameLondon Universities Purchasing Consortium
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2004 (10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (Resigned 04 December 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
153 -155 London Road
Hemel Hempstead
Hertfordshire
HP3 9SQ
Company NameHelena Kennedy Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (Resigned 10 November 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
South And City College Birmingham Handsworth Campus
The Council House, Soho Road
Birmingham
B21 9DP
Company NameRoyal Docks Management Authority Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2007 (18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (Resigned 16 January 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Pierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Registered Company Address
Pierhead, King George V Lock
Fishguard Way
London
E16 2RG
Company NameLochinver House School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (Resigned 12 November 2014)
Assigned Occupation Pro Vice Chancellor & Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Hertfordshire
EN6 4BY
Registered Company Address
Lochinver House School
Heath Road
Potters Bar
EN6 1LW
Company NameHeliosa Nursing Home Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 16 February 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameLabtown Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (6 years, 1 month after company formation)
Appointment Duration2 years (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
Mowat House , 2 The Chose
John Tate Road
Hertford
Herts
SG13 7NN
Company NamePennant Group P.L.C.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (10 years, 2 months after company formation)
Appointment Duration2 years (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NameMundesley Holiday Centre Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NamePennant Cruises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (69 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NameHerbert Woods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (46 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NamePeerglow Homes (Congleton) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1991 (3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
Mowat House
2 The Chase
John Tate Road
Hertford
SG13 7NN
Company NamePeerglow Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NamePeerglow Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
Mowat House
2 The Chase
John Tate Road Hertford Herts
SG13 7NN
Company NameEvans Property Co.Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
1 The Chase
John Tate Road
Hertford
Herts
SG13 7NN
Company NameHolimarine UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (33 years after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NameOrtonlane Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NameElmore Investment And Property Co. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (30 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
Mowat House 2 The Chase
John Tate Road
Hertford
Herts
SG13 7NN
Company NamePeerglow Homes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NamePeerglow Homes (Biddulph) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
Mowat House, 2 The Chase
John Tate Road
Hertford
Herts.
SG13 7NN
Company NameHolimarine UK Holdings Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (40 years after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameHants & Wilts Laundry,Limited(The)
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameA.& E.Chapman,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (77 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 30 April 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NameEducation Workforce Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (Resigned 11 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
Ealing Hammersmith & West
London College Gliddon Road
Barons Court
London
W14 9BL
Company NameEaling Tertiary College Property Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 11 February 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Registered Company Address
Ealing Hammersmith & West
London College Gliddon Road
Barons Court
London
W14 9BL

Appointment Timeline

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