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

Mr Divyesh Patel

British – Born 46 years ago (May 1978)

Mr Divyesh Patel
109 Erdington Road
Aldridge
WS9 0RT

Current appointments

9

Resigned appointments

Closed appointments

5

Companies

Company NameM D H Properties Ltd
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 August 2001 (5 days after company formation)
Appointment Duration22 years, 9 months
Assigned Occupation Accountant
Addresses
Correspondence Address
Suite 211 Albert Wing The Argent Centre 60 Frederi
Birmingham
West Midlands
B1 3HS
Registered Company Address
Suite 211 Albert Wing The Argent Centre
60 Frederick Street
Birmingham
West Midlands
B1 3HS
Company NameDevan Homes Limited
Company StatusActive
Company Ownership
20%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 2005 (2 weeks, 6 days after company formation)
Appointment Duration19 years
Assigned Occupation Accountant
Addresses
Correspondence Address
Suite 211 Albert Wing The Argent Centre
60 Frederick Street
Birmingham
West Midlands
B1 3HS
Registered Company Address
Suite 211 Albert Wing The Argent Centre
60 Frederick Street
Birmingham
West Midlands
B1 3HS
Company NameHeritage Court (Warstone) Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 July 2016 (4 years, 11 months after company formation)
Appointment Duration7 years, 10 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
St Marys House Harborne Park Road
Birmingham
B17 0DH
Registered Company Address
St Marys House
Harborne Park Road
Birmingham
B17 0DH
Company NamePeel Court (Tipton) Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration7 years
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Devan Homes Ltd Suite 211 Albert Wing, The Arg
60 Frederick Street
Birmingham
West Midlands
B1 3HS
Registered Company Address
C/O Devan Homes Ltd Suite 211 Albert Wing, The Argent Centre
60 Frederick Street
Birmingham
West Midlands
B1 3HS
Company NameS2A Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 March 2019 (same day as company formation)
Appointment Duration5 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 211, Albert Wing The Argent Centre
60 Frederick Street
Birmingham
Registered Company Address
Suite 211, Albert Wing The Argent Centre
60 Frederick Street
Birmingham
Company NameS2A Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 February 2021 (same day as company formation)
Appointment Duration3 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings 2 Anderson Rd
Bearwood
Birmingham
West Midlands
B66 4AR
Registered Company Address
Suite 212, Albert Wing The Argent Centre
60 Frederick Street
Birmingham
B1 3HS
Company NameNatram Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings 2 Anderson Rd
Bearwood
Birmingham
West Midlands
B66 4AR
Registered Company Address
Suite 211, Albert Wing The Argent Centre
60 Frederick Street
Birmingham
West Midlands
B1 3HS
Company NameDastan Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration2 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 211 Albert Wing
The Albert Centre, 60 Frederick Street
Birmingham
B1 3HS
Registered Company Address
Suite 211 Albert Wing
The Albert Centre, 60 Frederick Street
Birmingham
B1 3HS
Company NameS2A Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 September 2023 (same day as company formation)
Appointment Duration8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 212, Albert Wing The Argent Centre
60 Frederick Street
Birmimgham
B1 3HS
Registered Company Address
Suite 212, Albert Wing The Argent Centre
60 Frederick Street
Birmimgham
B1 3HS
Company NameNoble House Recruitments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 January 2001 (1 month after company formation)
Appointment Duration6 years, 7 months (Closed 11 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
109 Erdington Road
Aldridge
WS9 0RT
Registered Company Address
172 Cape Hill
Smethwick
West Midlands
B66 4SJ
Company NameM D H Accountancy Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 2002 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 29 March 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
109 Erdington Road
Aldridge
WS9 0RT
Registered Company Address
4 The Qube
70 Edward Street
Birmingham
West Midlands
B1 2EL
Company NameDevan Land & Securities Limited
Company StatusDissolved 2013
Company Ownership
20%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 February 2003 (1 week after company formation)
Appointment Duration10 years, 1 month (Closed 26 March 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
109 Erdington Road
Aldridge
WS9 0RT
Registered Company Address
Suite 211 Albert Wing The Argent Centre
60 Frederick Street
Birmingham
West Midlands
B1 3HS
Company NameOm Housing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 04 December 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
109 Erdington Road
Aldridge
West Midlands
WS9 0RT
Registered Company Address
Suite 211 Albert Wing The Argent Centre
60 Frederick Street
Birmingham
B1 3HS
Company NameHeritage Court (Birmingham) Residents Association Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration2 years, 8 months (Closed 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 211, Albert Wing, The Argent Centre 60 Frede
Birmingham
B1 3HS
Registered Company Address
93 Heritage Court 15 Warstone Lane
Hockley
Birmingham
B18 6HU

Appointment Timeline

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