Inderjit SINGH
Natural Person
| Title | Mr |
|---|---|
| First Name | Inderjit |
| Last Name | SINGH |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 26 |
| Resigned | 11 |
| Total | 37 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SGIS HOLDINGS LIMITED | Nov 24, 2017 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| FRESH DARNLEY LIMITED | Jul 27, 2017 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| FRESH BISHOPBRIGGS LIMITED | Jul 27, 2017 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| FRESH RENFIELD LIMITED | Jul 27, 2017 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| FRESH CENTRAL LIMITED | Jul 27, 2017 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| FRESH SAUCHIEHALL LIMITED | Jul 27, 2017 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| FRESH MOTHERWELL LIMITED | Jul 27, 2017 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| G JOHNSTONE LIMITED | Aug 19, 2016 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| G HAMILTON LIMITED | Aug 19, 2016 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| Q JOHNSTONE LIMITED | Jun 10, 2016 | Dissolved | Director | 115 Bath Street Javid House G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| Q DARNLEY LTD | May 18, 2016 | Dissolved | Director | 10-14 West Nile Street G1 2PP Glasgow Finlay House | Scotland | British | ||
| Q BISHOPBRIGGS LIMITED | May 18, 2016 | Dissolved | Director | 10-14 West Nile Street G1 2PP Glasgow Finlay House | Scotland | British | ||
| Q HAMILTON LIMITED | May 18, 2016 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| Q RENFIELD LIMITED | May 18, 2016 | Dissolved | Director | 10-14 West Nile Street G1 2PP Glasgow Finlay House | Scotland | British | ||
| Q SAUCHIEHALL LIMITED | May 18, 2016 | Dissolved | Director | 10-14 West Nile Street G1 2PP Glasgow Finlay House | Scotland | British | ||
| Q MOTHERWELL LIMITED | May 09, 2016 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| Q CENTRAL LIMITED | Apr 12, 2016 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| SIGNITURE LIMITED | Mar 20, 2014 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| SEEYE DIAMONDS LIMITED | Mar 20, 2014 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| EXPERIENCE INDIA LTD. | Jun 10, 2013 | Dissolved | Director | 10-14 West Nile Street G1 2PP Glasgow Finlay House | Scotland | British | ||
| MOTE AND CHAN DON LIMITED | May 13, 2013 | Dissolved | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | ||
| COIN DE INDES BUFFET LIMITED | Nov 07, 2012 | Dissolved | Director | 10-14 West Nile Street G1 2PP Glasgow Finlay House | Scotland | British | ||
| TEJORIA DIAMONDS LIMITED | May 01, 2012 | Dissolved | Director | House 115 Bath Street G2 2SZ Glasgow Javid | Scotland | British | ||
| SALUT E HIND LIMITED | Mar 14, 2012 | Dissolved | Director | 4 Bell Drive G72 0FB Hamilton Technology Park Aviat House Blantyre | Scotland | British | ||
| HOT FLAME WORLD BUFFETT LIMITED | Mar 07, 2011 | Dissolved | Director | 5 West Victoria Dock Road DD1 3JT Dundee Suite 9 River Court | Scotland | British | ||
| G.I.N. (SCOTLAND) LIMITED | Feb 09, 2011 | Dissolved | Director | Lethington Road Whitecraigs G46 6TA Glasgow 3 United Kingdom | Scotland | British | ||
| CORALLI HOLDINGS LTD | May 08, 2019 | Sep 18, 2019 | Dissolved | Director | Duke Street G31 1PZ Glasgow 601 Scotland | Scotland | British | |
| LEMON HOLDINGS LTD | May 08, 2019 | Sep 18, 2019 | Dissolved | Director | Duke Street G31 1PZ Glasgow 601 Scotland | Scotland | British | |
| IS REAL ESTATE LIMITED | Sep 19, 2018 | Sep 18, 2019 | Dissolved | Director | Duke Street G31 1PZ Glasgow 601 United Kingdom | Scotland | British | |
| MRMRSMILLIONAIRES LIMITED | Aug 10, 2017 | Sep 18, 2019 | Dissolved | Director | Duke Street G31 1PZ Glasgow 601 | Scotland | British | |
| KID HOLDING COMPANY LTD | May 14, 2019 | Sep 12, 2019 | Active | Director | Duke Street G31 1PZ Glasgow 601 Scotland | Scotland | British | |
| MRMRSMILLIONAIRES LIMITED | May 01, 2015 | Jun 07, 2017 | Dissolved | Director | House 115 Bath Street G2 2SZ Glasgow Javid | Scotland | British | |
| Q JOHNSTONE LIMITED | May 18, 2016 | May 18, 2016 | Dissolved | Director | 115 Bath Street Javid House G2 2SZ Glasgow Javid House Scotland | Scotland | British | |
| NATURAL 100% LIMITED | Jul 24, 2014 | Nov 09, 2015 | Dissolved | Director | Morag Riva Court G71 7BF Glasgow 55 Scotland | Scotland | British | |
| JAZZY APPLE GINGER LIMITED | Jul 23, 2014 | Nov 09, 2015 | Dissolved | Director | Calderpark Road Uddingston G71 7RH Glasgow 40 Scotland | Scotland | 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