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

Mr Nirmal Vora

British – Born 44 years ago (June 1980)

Mr Nirmal Vora
94 Rednal Road
Kings Norton
Birmingham
B38 8DU

Current appointments

11

Resigned appointments

Closed appointments

5

Companies

Company NameNestings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 June 2005 (same day as company formation)
Appointment Duration18 years, 12 months
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Rednal Road
Kings Norton
Birmingham
B38 8DU
Registered Company Address
Corner Oak
1 Homer Road
Solihull
B91 3QG
Company NameMedicals First Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 July 2006 (1 day after company formation)
Appointment Duration17 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Rednal Road
Kings Norton
Birmingham
B38 8DU
Registered Company Address
196 West Heath Road
Birmingham
West Midlands
B31 3HB
Company NameWest Heath Healthcare Limited
Company StatusActive
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 December 2006 (same day as company formation)
Appointment Duration17 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Rednal Road
Kings Norton
Birmingham
B38 8DU
Registered Company Address
194-196 West Heath Road
Northfield
Birmingham
B31 3HB
Company NameNestings (West Heath Medical) Limited
Company StatusActive
Company Ownership
25%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 November 2009 (same day as company formation)
Appointment Duration14 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
West Heath Surgery196 West Heath Road
Birmingham
West Midlans
B31 3HB
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Company NameSDS Training And Education Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration14 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Rednal Road
Kings Norton
Birmingham
West Midlands
B38 8DU
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Company NameNestings (South Doc Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 April 2015 (same day as company formation)
Appointment Duration9 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
194-196 West Heath Road
Birmingham
West Midlands
B31 3HB
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Company NameNestings Redleaf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 December 2015 (1 week, 5 days after company formation)
Appointment Duration8 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Cavendish House 39 Waterloo Street
Birmingham
B2 5PP
Registered Company Address
Cavendish House
39 Waterloo Street
Birmingham
B2 5PP
Company NameSouth Doc Services My Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 July 2016 (1 month after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
194-196 West Heath Road
Birmingham
West Midlands
B31 3HB
Registered Company Address
West Heath Medical Centre, 194-196 West Heath Road
Northfield
Birmingham
West Midlands
B31 3HB
Company NameNestings (Hornchurch) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration7 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Company NameNestings Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration7 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Corner Oak 1 Homer Road
Solihull
B91 3QG
Registered Company Address
Corner Oak
1 Homer Road
Solihull
B91 3QG
Company NameNestings (Moseley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 January 2019 (same day as company formation)
Appointment Duration5 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Rednal Road
Birmingham
B38 8DU
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Company NameDunning Wood Associates (Midlands) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration11 years, 1 month (Closed 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Rednal Road
Kings Norton
Birmingham
B38 8DU
Registered Company Address
196 West Heath Road
Birmingham
B31 3HB
Company NameEmertus Limited
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 June 2005 (same day as company formation)
Appointment Duration11 years, 2 months (Closed 16 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Rednal Road
Kings Norton
Birmingham
B38 8DU
Registered Company Address
84 Raddlebarn Road
Selly Oak
Birmingham
B29 6HH
Company NameNAV Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 January 2007 (2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (Closed 07 April 2009)
Assigned Occupation Co Director
Addresses
Correspondence Address
94 Rednal Road
Kings Norton
Birmingham
B38 8DU
Registered Company Address
94 Rednal Road
Kings Norton
Birmingham
B38 8DU
Company NameHealth Rooms Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration5 years, 8 months (Closed 05 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
194-196 West Heath Road
Birmingham
West Midlands
B31 3HB
Registered Company Address
194-196 West Heath Road
Northfield
Birmingham
B31 3HB
Company NameHealth Space Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 December 2018 (8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Closed 11 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Corner Oak 1 Homer Road
Solihull
B91 3QG
Registered Company Address
Corner Oak
1 Homer Road
Solihull
B91 3QG

Appointment Timeline

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