Gurpreet Singh SARANG
Natural Person
Title | Mr |
---|---|
First Name | Gurpreet |
Middle Names | Singh |
Last Name | SARANG |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 1 |
Resigned | 18 |
Total | 26 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BLOOMSBERRY PROPERTY HOLDING LIMITED | May 05, 2022 | Active | Director | Director | 4 Thomas More Square E1W 1YW London Quadrant House Floor 6 United Kingdom | United Kingdom | British | |
BLOOMSBERRY LIMITED | May 05, 2022 | Active | Director | Director | 4 Thomas More Square E1W 1YW London Quadrant House Floor 6 United Kingdom | United Kingdom | British | |
SENZA GROUP LIMITED | Jun 01, 2021 | Active | Director | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | |
MIRANDOLE GROUP LTD | Feb 19, 2020 | Active | Director | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House United Kingdom | United Kingdom | British | |
MIRANDOLE HOLDINGS LTD | Feb 18, 2020 | Active | Director | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House United Kingdom | United Kingdom | British | |
KMD (ONE) LIMITED | Nov 19, 2014 | Active | Director | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | |
LIVORA GROUP LIMITED | Oct 01, 2011 | Active | Director | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | |
BEST FAMILY SOLICITORS LLP | Oct 16, 2009 | Dissolved | LLP Designated Member | Watford Road AL2 3EB St Albans 150 Hertfordshire | United Kingdom | |||
THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED | Jan 10, 2019 | Nov 01, 2022 | Active | Finance Director | Director | The Oast 62 Bell Road Sittingbourne C/O Jh Property Management Limited Kent United Kingdom | United Kingdom | British |
FDL2013 RECOVERIES LIMITED | Mar 01, 2011 | Dec 02, 2011 | Dissolved | Company Director | Director | Tilley Road Crowther NE38 0AE Washington 3-4 Tyne And Wear | United Kingdom | British |
SWITCHFLOPS LIMITED | Feb 25, 2009 | Jul 30, 2010 | Active | Secretary | 150 Watford Road AL2 3EB St Albans Hertfordshire | British | ||
SWITCHFLOPS LIMITED | Feb 25, 2009 | Jul 30, 2010 | Active | Director/Secretary | Director | 150 Watford Road AL2 3EB St Albans Hertfordshire | United Kingdom | British |
BRENTANO SUITE ELSTREE LIMITED | May 09, 2007 | Jul 30, 2010 | Active | Director | Director | 150 Watford Road AL2 3EB St Albans Hertfordshire | United Kingdom | British |
PELHAM LEATHER GOODS LIMITED | Mar 10, 2006 | Jul 30, 2010 | Active | Accountant | Director | 150 Watford Road AL2 3EB St Albans Hertfordshire | United Kingdom | British |
TUMI LUGGAGE LIMITED | Dec 14, 2004 | Jul 30, 2010 | Active | Secretary | 150 Watford Road AL2 3EB St Albans Hertfordshire | British | ||
BIRDHAVEN INVESTMENTS LIMITED | Dec 08, 2004 | Jul 30, 2010 | Active | Secretary | 150 Watford Road AL2 3EB St Albans Hertfordshire | British | ||
CASE LONDON LIMITED | Oct 01, 2004 | Jul 30, 2010 | Active | Financial Director | Director | 150 Watford Road AL2 3EB St Albans Hertfordshire | United Kingdom | British |
PELHAM MTO LIMITED | Jan 27, 2003 | Jul 30, 2010 | Active | Secretary | Lower Mill Kingston Road Ewell KT17 2AE Surrey | British | ||
COACH LEATHER GOODS LIMITED | Jan 27, 2003 | Jul 30, 2010 | Dissolved | Secretary | Eighth Floor 6 New Street Square EC4A 3AQ London | British | ||
CASE LONDON LIMITED | Jan 27, 2003 | Jul 30, 2010 | Active | Secretary | 150 Watford Road AL2 3EB St Albans Hertfordshire | British | ||
BRENTANO PROPERTIES LIMITED | Jan 27, 2003 | Jul 30, 2010 | Dissolved | Secretary | 6 New Street Square EC4A 3AQ London Eighth Floor England | British | ||
CELLINI INTERNATIONAL LIMITED | Jan 27, 2003 | Jul 30, 2010 | Dissolved | Secretary | Eighth Floor 6 New Street Square EC4A 3AQ London | British | ||
CELLINI (UK) LIMITED | Jan 27, 2003 | Jul 30, 2010 | Dissolved | Secretary | Lower Mill Kingston Road KT17 2AE Epsom Surrey | British | ||
DELSEY LUGGAGE LIMITED | Jan 27, 2003 | Jul 30, 2010 | Active | Secretary | Eighth Floor 6 New Street Square EC4A 3AQ London | British | ||
REVELATION PICCADILLY LIMITED | Jan 27, 2003 | Jul 30, 2010 | Active | Secretary | Lower Mill Kingston Road KT17 2AE Ewell Surrey | British | ||
BRETANO OFFICE SERVICES LIMITED | May 08, 2007 | May 08, 2007 | Dissolved | Director | Director | 150 Watford Road AL2 3EB St Albans Hertfordshire | United Kingdom | 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