Satvinder Singh BHANDAL
Natural Person
| Title | Mr |
|---|---|
| First Name | Satvinder |
| Middle Names | Singh |
| Last Name | BHANDAL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 3 |
| Resigned | 11 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| KSB HEALTHCARE LIMITED | Feb 25, 2021 | Active | Director | Helmsdale Road CV32 7DW Leamington Spa 20 England | England | British | ||
| VALE PROPERTY COMPANY (MIDLAND AND REGIONAL) LIMITED | Dec 17, 2016 | Active | Director | Unit 9 Warren Way Crown Farm Industrial Park NG19 0FL Mansfield Vale House United Kingdom | England | British | ||
| 1846 TRUSTEES NO 3 LIMITED | Mar 12, 2010 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | ||
| PREMIER CITY PROPERTIES LIMITED | Nov 15, 2006 | Dissolved | Secretary | 20 Helmsdale Road CV32 7DW Leamington Spa Warwickshire | British | |||
| SUN PROPERTY INVESTMENTS LIMITED | Jan 22, 2006 | Dissolved | Secretary | 20 Helmsdale Road CV32 7DW Leamington Spa Warwickshire | British | |||
| TRAFFMODE LIMITED | Mar 12, 1999 | Active | Secretary | The Laurels Clifford Chambers CV37 8HX Stratford Upon Avon Warwickshire | British | |||
| TRAFFMODE LIMITED | Mar 12, 1999 | Active | Director | The Laurels Clifford Chambers CV37 8HX Stratford Upon Avon Warwickshire | England | British | ||
| K&H PROPERTY COMPANY LIMITED | Feb 24, 2021 | Nov 07, 2024 | Active | Director | Helmsdale Road CV32 7DW Leamington Spa 20 England | England | British | |
| BLUVENT LIMITED | Dec 21, 2016 | Aug 01, 2019 | Dissolved | Director | CV32 7DW Leamington Spa 20 Helmsdale Road United Kingdom | England | British | |
| WRIGHT HASSALL LEAMINGTON LIMITED | Nov 12, 2011 | Sep 01, 2016 | Dissolved | Director | Olympus Avenue Leamington Spa CV34 6BF Warwickshire | England | British | |
| QDR SOLUTIONS LIMITED | Apr 05, 2013 | Aug 31, 2016 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | |
| QDR SOLICITORS LIMITED | Nov 12, 2011 | Aug 31, 2016 | Active | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | |
| 1846 TRUSTEES NO 5 LIMITED | Oct 12, 2010 | Aug 31, 2016 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | |
| 1846 TRUSTEES NO 4 LIMITED | Sep 23, 2010 | Aug 31, 2016 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | |
| 1846 TRUSTEES NO 2 LIMITED | Nov 16, 2009 | Aug 31, 2016 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | |
| 1846 TRUSTEES NO1 LIMITED | Oct 26, 2009 | Aug 31, 2016 | Dissolved | Director | Olympus Avenue CV34 6BF Leamington Spa Wright Hassall Llp Warwickshire United Kingdom | England | British | |
| WRIGHT HASSALL LLP | Jan 01, 2008 | Aug 31, 2016 | In Administration | LLP Designated Member | Olympus Avenue Leamington Spa CV34 6BF Warwickshire | England | ||
| SUN PROPERTY INVESTMENTS LIMITED | Jan 22, 2006 | Jun 01, 2006 | Dissolved | Director | 20 Helmsdale Road CV32 7DW Leamington Spa Warwickshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0