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

Mr Surendra Patel

British – Born 76 years ago (October 1947)

Mr Surendra Patel
89 Burdon Lane
Sutton
Surrey
SM2 7BZ

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameBritish European Investments Limited
Company StatusActive
Company Ownership
33.4%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (2 days after company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
89 Burdon Lane
Cheam
Surrey
SM2 7BZ
Company NameRembrandt Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 23 May 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
11 Old Court House
Old Court Place
London
W8 4PD
Company NameRoedean Music Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 10 June 1997)
Assigned Occupation Businessman
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
2 Y Deri
Sketty
Swansea
SA2 8ET
Wales
Company NameGlobal Investment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
49 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Company NameEverpool Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
Long Orchards
Copthill Lane
Kingswood
Surrey
KT20 6HN
Company NameHighgate Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (6 days after company formation)
Appointment Duration3 years, 2 months (Resigned 15 August 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
10 Ardwell Avenue
Newbury Park
Ilford
Essex
IG6 1AN
Company NameWest-End Gifts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 10 December 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
39-40 Homefield Dollis Valley Way
Barnet
Hertfordshire
EN5 2UJ
Company NameLeatherhead Fine Curry Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 24 August 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
27 Bell Street
Reigate
Surrey
RH2 7AD
Company NameSpicy Curry Restaurants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment Duration10 years, 9 months (Resigned 18 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Registered Company Address
71 Royal Swan Quarter Leret Way Leatherhead
Leret Way
Leatherhead
KT22 7JL
Company NameReigate Indian Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 August 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Cheam
Surrey
SM2 7BZ
Registered Company Address
27 Bell Street
Reigate
Surrey
RH2 7AD
Company NameFox On The Hill Pub Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 30 June 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Cheam
Surrey
SM2 7BZ
Registered Company Address
Fox On The Hill Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SU
Company NameKenroys Freeze Drinks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment Duration10 months (Resigned 20 May 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
89 Burdon Lane
Cheam
Surrey
SM2 7BZ
Registered Company Address
10 Ardwell Avenue
Ilford
Essex
IG6 1AN

Appointment Timeline

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