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

Mr Rakesh Kotecha

British – Born 42 years ago (March 1982)

Mr Rakesh Kotecha
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ

Current appointments

9

Resigned appointments

Closed appointments

8

Companies

Company NameAberdeen House Property Limited
Company StatusActive
Company Ownership
25%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 2011 (same day as company formation)
Appointment Duration12 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
26 The Fairway
Oadby
LE2 2HJ
Registered Company Address
West Walk Building
Regent Road
Leicester
LE1 7LT
Company NameH & S Midlands Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 January 2012 (1 year, 12 months after company formation)
Appointment Duration12 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
West Walk Building, 110 Regent Road
Leicester
LE1 7LT
Registered Company Address
West Walk Building, 110 Regent Road
Leicester
LE1 7LT
Company NameWayside Care Limited
Company StatusActive
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration11 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
West Walk Building 110 Regent Road
Leicester
LE1 7LT
Registered Company Address
West Walk Building
110 Regent Road
Leicester
LE1 7LT
Company NameWayside Property 2013 Limited
Company StatusActive
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 January 2013 (same day as company formation)
Appointment Duration11 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
West Walk Building 110 Regent Road
Leicester
LE1 7LT
Registered Company Address
West Walk Building
110 Regent Road
Leicester
LE1 7LT
Company NameWest Midlands Care Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 November 2013 (9 years, 11 months after company formation)
Appointment Duration10 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
LE2 2HJ
Registered Company Address
Globe House
Park Lane
Halesowen
West Midlands
B63 2RA
Company NameRMK Care Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration9 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
West Walk Building 110 Regent Road
Leicester
LE1 7LT
Registered Company Address
West Walk Building
110 Regent Road
Leicester
LE1 7LT
Company NameTrinity House Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Addresses
Correspondence Address
West Walk Building, 110 Regent Road
Leicester
LE1 7LT
Registered Company Address
West Walk Building, 110 Regent Road
Leicester
LE1 7LT
Company NameTrinity House Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Addresses
Correspondence Address
West Walk Building, 110 Regent Road
Leicester
LE1 7LT
Registered Company Address
West Walk Building, 110 Regent Road
Leicester
LE1 7LT
Company NameRMK Accounting Services Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 July 2005 (same day as company formation)
Appointment Duration6 years, 7 months (Closed 20 March 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Registered Company Address
26 The Fairway, Oadby
Leicester
Leicestershire
LE2 2HJ
Company NamePr Legal Services Limited
Company StatusDissolved 2012
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 February 2006 (same day as company formation)
Appointment Duration6 years, 5 months (Closed 10 July 2012)
Assigned Occupation Acccountant
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Registered Company Address
Mb Insolvency
22 The Tything
Worcester
WR1 1HD
Company NamePr Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2006 (same day as company formation)
Appointment Duration3 years, 7 months (Closed 27 April 2010)
Assigned Occupation Acccountant
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Registered Company Address
Suite 2 Ber-Mar House
Rummer Hill Business Estate
Rumer Hill Road
Cannock
WS11 0ET
Company NameEPC Express Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2007 (same day as company formation)
Appointment Duration2 years (Closed 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Registered Company Address
Suite 2 Ber-Mar House
Rumer Hill Business Estate
Rumer Hill Road
Cannock
WS11 0ET
Company NameR. U. Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 September 2007 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 22 December 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Registered Company Address
26 The Fairway
Oadby
Leicester
LE2 2HJ
Company NamePr Property Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 January 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 01 September 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Registered Company Address
Suite 2 Ber-Mar House
Rummer Hill Business Estate
Cannock
Staffordshire
WS11 0ET
Company NameRMK Care Limited
Company StatusDissolved 2012
Company Ownership
20%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration3 years, 7 months (Closed 04 December 2012)
Assigned Occupation Acccountant
Addresses
Correspondence Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Registered Company Address
26 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HJ
Company NameR U Properties Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 The Fairway
Oadby
LE2 2HJ
Registered Company Address
26 The Fairway
Oadby
LE2 2HJ
Company NameAberdeen House Care Limited
Company StatusLiquidation
Company Ownership
25%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 2011 (same day as company formation)
Appointment Duration12 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Office 007 Northlight Parade
Nelson
BB9 5EG
Registered Company Address
Office 007 Northlight Parade
Nelson
BB9 5EG

Appointment Timeline

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

Companies Viewed

Directors Viewed