Navjot SINGH
Natural Person
Title | Mr |
---|---|
First Name | Navjot |
Last Name | SINGH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 18 |
Inactive | 8 |
Resigned | 5 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ASPEN HILL HOLDINGS LIMITED | Apr 28, 2025 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
AC 2025 HOLDINGS LIMITED | Apr 28, 2025 | Liquidation | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD VIEW LIMITED | Jul 10, 2024 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD VIEW PROPERTY LIMITED | Jul 10, 2024 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ARMIGHORN HEALTHCARE LIMITED | May 30, 2020 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ARMIGHORN STAFFING LIMITED | Jan 06, 2020 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD COURT PROPERTY LIMITED | Dec 20, 2019 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD MANOR LIMITED | Dec 20, 2019 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD PARK PROPERTY LIMITED | Dec 20, 2019 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEYWOOD CARE HOMES LIMITED | Dec 20, 2019 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD PARK LIMITED | Dec 20, 2019 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD MANOR PROPERTY LIMITED | Dec 20, 2019 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ABBEY WOOD COURT LIMITED | Dec 20, 2019 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ASPEN MANOR HEALTHCARE PROPERTY LIMITED | Jan 16, 2019 | Dissolved | Director | Director | Edgbaston B15 2LD Birmingham 2 Wheeleys Road West Midlands United Kingdom | England | British | |
ASPEN MANOR HEALTHCARE LIMITED | Jan 16, 2019 | Dissolved | Director | Director | Edgbaston B15 2LD Birmingham 2 Wheeleys Road West Midlands United Kingdom | England | British | |
ASPEN HILL HEALTHCARE LIMITED | Sep 27, 2018 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ASPEN HILL HEALTHCARE PROPERTY LIMITED | Sep 27, 2018 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ARMIGHORN SERVICES LIMITED | Sep 24, 2018 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
ARMIGHORN CAPITAL LIMITED | Sep 24, 2018 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
CASTLEPINES CARE LIMITED | Jan 25, 2016 | Dissolved | Director | Director | Wheeleys Road B15 2LD Birmingham 2 United Kingdom | England | British | |
MULBERRY COURT HOLDINGS LIMITED | Dec 18, 2015 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | |
KINGSTHORPE VIEW PROPERTY LIMITED | Sep 29, 2015 | Dissolved | Director | Director | Wheeleys Road Edgbaston B15 2LD Birmingham 2 West Midlands United Kingdom | England | British | |
KINGSTHORPE VIEW LIMITED | Sep 29, 2015 | Dissolved | Director | Director | Wheeleys Road Edgbaston B15 2LD Birmingham 2 West Midlands United Kingdom | England | British | |
MY ENERGY STATION LIMITED | Aug 10, 2011 | Dissolved | None | Director | Pall Mall St. James SW1Y 5NQ London 100 United Kingdom | England | British | |
SOLAR TWENTY ELEVEN LIMITED | Aug 03, 2011 | Dissolved | None | Director | Pall Mall St. James SW1Y 5NQ London 100 United Kingdom | England | British | |
NORTON ENERGY SOLUTIONS LIMITED | Mar 16, 2010 | Dissolved | Marketing Director | Director | 44-45 Queens Road CV1 3EH Coventry Victoria House West Midlands United Kingdom | England | British | |
ORTON MANOR LTD | Nov 12, 2021 | Sep 12, 2023 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British |
BELVIDERE RESIDENTIAL CARE HOME PROPERTY LIMITED | Mar 18, 2021 | Sep 12, 2023 | Active | Director | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British |
BELVIDERE RESIDENTIAL CARE HOME LIMITED | Mar 21, 2019 | Sep 12, 2023 | Active | Director | Director | Kings Norton B38 8BL Birmingham 51 Beaks Hill Road West Midlands England | England | British |
NORTON ENERGY SLS LIMITED | Mar 14, 2011 | May 16, 2012 | Active | None | Director | Pall Mall St. James SW1Y 5NQ London 100 United Kingdom | England | British |
INSTITUTE OF STUDENT EMPLOYERS | Nov 09, 2004 | Feb 24, 2010 | Active | Global Marketing Manager | Director | 51 Beaks Hill Road B38 8BL Birmingham West Midlands | 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