Jaipal Singh CHEEMA
Natural Person
Title | Mr |
---|---|
First Name | Jaipal |
Middle Names | Singh |
Last Name | CHEEMA |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 34 |
Inactive | 11 |
Resigned | 6 |
Total | 51 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
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 | |
T.W.LEACH LIMITED | Jun 06, 2022 | Active | Director | Director | Arisdale Avenue RM15 5TT South Ockendon Allcures House Essex 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 | |
THP SOUTHOWRAM 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 | |
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 HOLDCO 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 | |
MPX HUB (LYTHAM) 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 | |
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 | |
HATHI LOCUMS LIMITED | Apr 24, 2020 | Active | Director | Director | St. John Street EC1V 4LY London 213 England | England | British | |
ARISDALE PROPERTY LEASING COMPANY LIMITED | Apr 24, 2020 | Active | Director | Director | St. John Street EC1V 4LY London 213 England | England | British | |
CHEQUERS INVESTMENTS LIMITED | Aug 07, 2014 | Active | Pharmacist | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
EAST RIVER FISHING LIMITED | Jun 28, 2012 | Dissolved | Company Director | Director | Prince Consort House 109-111 Farringdon Road EC1R 3BW London Millbank Solicitors United Kingdom | England | British | |
HUDSON RIVER FISH PACKAGERS LIMITED | Jun 28, 2012 | Dissolved | Company Director | Director | Prince Consort House 109-111 Farringdon Road EC1R 3BW London Millbank Solicitors United Kingdom | England | British | |
ELEPHANT PROPERTIES LIMITED | Jun 06, 2012 | Dissolved | Company Director | Director | Prince Consort House 109-111 Farringdon Road EC1R 3BW London Millbank Solicitors United Kingdom | England | British | |
MID WICKET PROPERTIES LIMITED | Jun 06, 2012 | Dissolved | Company Director | Director | Prince Consort House 109-111 Farringdon Road EC1R 3BW London Millbank Solicitors United Kingdom | England | British | |
RED ELEPHANT LIMITED | Jun 06, 2012 | Dissolved | Company Director | Director | Prince Consort House 109-111 Farringdon Road EC1R 3BW London Millbank Solicitors United Kingdom | England | British | |
ALLCURESDOTCOM LIMITED | Sep 13, 2010 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
ALLWAREHOUSE & LOGISTICS LIMITED | Jun 18, 2010 | Active | None | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
KNIGHT NOISE LIMITED | Feb 17, 2010 | Active | None | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
VANGE PROPERTY LEASING COMPANY LIMITED | Sep 08, 2009 | Dissolved | Director | Director | Regents Drive IG8 8RZ Woodford Green 15 Essex | England | British | |
ANGLOWIDE LIMITED | Jul 30, 2009 | Active | Pharmacist | Director | Orset Road RM17 5HH Grays 89 Essex | England | British | |
THURROCK INVESTMENT PROPERTIES LIMITED | Jul 30, 2009 | Active | Pharmacist | Director | Orset Road RM17 5HH Grays 89 Essex | England | British | |
LONDON & COUNTRY PROPERTY LEASING COMPANY LTD | Jul 30, 2009 | Active | Pharmacist | Director | Orset Road RM17 5HH Grays 89 Essex | England | British | |
ARCHOAK PROPERTIES LIMITED | Jul 30, 2009 | Active | Pharmacist | Director | Heralds Way South Woodham Ferrers CM3 5TQ Chelmsford 14-18 England | England | British | |
STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED | Jul 30, 2009 | Active | Pharmacist | Director | Orset Road RM17 5HH Grays 89 Essex | England | British | |
ALLKARE LIMITED | Jul 30, 2009 | Active | Director | Director | St John Street EC1V 4LY London 213 United Kingdom | England | British | |
GRAYS PROPERTY LEASING COMPANY LIMITED | Jul 30, 2009 | Active | Pharmacist | Director | Orset Road RM17 5HH Grays 89 Essex | 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