Parvinder Kaur AHLUWALIA
Natural Person
Title | Mrs |
---|---|
First Name | Parvinder |
Middle Names | Kaur |
Last Name | AHLUWALIA |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 3 |
Resigned | 19 |
Total | 23 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
KEY INTERIORS & DESIGN LIMITED | Feb 09, 2018 | Active | Director | Director | London Street RG1 4QW Reading 1 Berkshire England | United Kingdom | British | |
APX AUTOPART EXPRESS LIMITED | Oct 08, 2014 | Dissolved | Director | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | |
DOMINVS INVESTMENTS 3 LIMITED | Oct 25, 2012 | Dissolved | Director | Director | London Road Batchworth Hill WD3 1JR Rickmansworth The Garth Hertfordshire England | United Kingdom | British | |
DOMINVS INVESTMENTS 2 LIMITED | Oct 12, 2012 | Dissolved | Director | Director | London Road Batchworth Hill WD3 1JR Rickmansworth The Garth Hertfordshire England | United Kingdom | British | |
M STUDIO LONDON LIMITED | Jul 06, 2018 | Mar 31, 2023 | Liquidation | None | Director | Chelsea Harbour SW10 0XF London 1/14 The Chambers | England | British |
SAINT MARYLEBONE LIMITED | Oct 13, 2016 | Jan 31, 2017 | Active | Director | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British |
DOMINUS MILTON KEYNES LIMITED | Oct 13, 2016 | Jan 31, 2017 | Active | Director | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British |
DOMINVS PROJECT COMPANY 4 LIMITED | Aug 29, 2014 | Jan 31, 2017 | Dissolved | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
DOMINUS OXFORD HOTEL LIMITED | Jun 16, 2014 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
DOMINUS PROPERTY TRADING LIMITED | May 20, 2014 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 England | England | British |
DOMINUS DIXON HOLDCO LIMITED | Nov 25, 2013 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
DOMINUS EMPLOYEES LIMITED | Sep 19, 2013 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
DOMINUS HOSPITALITY MANAGEMENT LIMITED | Sep 19, 2013 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
SOF-10 HIM ASSETCO LIMITED | Mar 27, 2013 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
EWART ABERDEEN PROPERTIES LIMITED | Mar 19, 2013 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
DOMINUS NEATH LIMITED | Feb 14, 2013 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
DOMINUS ST. PAULS HOTEL LIMITED | Jul 27, 2012 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
DOMINUS PROPERTY DEVELOPMENTS LIMITED | Jun 29, 2012 | Jan 31, 2017 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
ASTON VENTURES LIMITED | Feb 14, 2013 | Sep 08, 2016 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
ASTON HOTELS (SHEFFIELD) LIMITED | Feb 14, 2013 | Sep 08, 2016 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
ASTON HOTELS LIMITED | Feb 14, 2013 | Sep 08, 2016 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
THE HOTELIER GROUP LIMITED | Feb 14, 2013 | Sep 08, 2016 | Active | Director | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British |
LKQ GROUP (UK) LIMITED | Nov 08, 2005 | Oct 03, 2011 | Active | Company Director | Director | Euro House Fulton Road Wembley Industrial Estate HA9 0TF Wembley Middlesex | 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