Satinderjit Kaur CHEEMA
Natural Person
Title | Mrs |
---|---|
First Name | Satinderjit |
Middle Names | Kaur |
Last Name | CHEEMA |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 32 |
Inactive | 1 |
Resigned | 1 |
Total | 34 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
T.W.LEACH LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House Essex England | England | British | |
W S YOUNG LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THP SOUTHOWRAM LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THE HUB COMMUNITY HEALTHCARE LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THE HUB PHARMACY LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
ADVANCED HEALTHPHARM SERVICES LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THE HUB COMMUNITY HEALTHCARE PH LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
SANDBEDS PHARMACY LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
RICHARD DEADMAN LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House Essex England | England | British | |
MPX HUB (LYTHAM) LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THP HALIFAX LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
MISTERTON MEDICAL SERVICES LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
THP CALDERDALE LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House England | England | British | |
INNGATE LIMITED | Oct 08, 2021 | Active | Director | Director | St. John Street EC1V 4LY London 213 England | England | British | |
FRESHNAME NO. 376 LIMITED | Oct 04, 2021 | Active | Director | Director | St. John Street EC1V 4LY London 213 England | England | British | |
HASSENGATE EA LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
L.CAMERON & SON LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
KNIGHT NOISE LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
DAVID HART (SANTO) LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
WELLBROOKE PRODUCTS LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
ALLKARE LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
NEWHAVEN PHARMACIES LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
ALLCURES PLC | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
CHEQUERS INVESTMENTS LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
PREDDY NEWCO LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
ZODIAC HEALTH LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
ALLCURESDOTCOM LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
ALLCURES.COM(2006) LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
ALLWAREHOUSE & LOGISTICS LIMITED | Feb 01, 2020 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
DAVES CHEMIST LTD | Feb 01, 2020 | Dissolved | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
BAKER HA (LEWES) LTD | Feb 01, 2020 | Sep 30, 2022 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | 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