Harnoop Singh ATKAR
Natural Person
Title | Mr |
---|---|
First Name | Harnoop |
Middle Names | Singh |
Last Name | ATKAR |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 4 |
Resigned | 20 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
STOWMARKET CARE CENTRE 2 LIMITED | Sep 03, 2019 | Active | Director | Director | CO3 3BZ Colchester 47 Butt Road Essex United Kingdom | England | British | |
WHITEWEBBS MANAGEMENT LTD | May 17, 2018 | Dissolved | Director | Director | 17-18 Regal House IG2 7JW Ilford Unit 1 & 2 Newbury Central Essex England | England | British | |
SILANTRO LTD | Dec 13, 2017 | Active | Director | Director | 17-18 Regal House IG2 7JW Ilford Unit 1 & 2 Newbury Central Essex England | England | British | |
KARATERA LIMITED | Apr 05, 2016 | Active | Director | Director | 17-18 Regal House IG2 7JW Ilford Unit 1 & 2 Newbury Central Essex England | England | British | |
NEWVILLE ESTATES LIMITED | Feb 17, 2016 | Dissolved | Director | Director | 17-18 Regal House IG2 7JW Ilford Unit 1 & 2 Newbury Central Essex England | England | British | |
CURA STAFF LIMITED | May 07, 2015 | Dissolved | Director | Director | 32-34 Forest Lane IG7 5AE Chigwell Silverbirch Essex United Kingdom | England | British | |
EQUATOR CORPORATION LTD | Mar 31, 2015 | Active | Company Director | Director | HA2 6EH Harrow 505 Pinner Road Middlesex England | England | British | |
06727108 LIMITED | Feb 12, 2015 | Dissolved | Director | Director | 32-34 Forest Lane IG7 5AE Chigwell Silverbirch Essex United Kingdom | England | British | |
AQUESTA LIMITED | Jan 07, 2015 | Active | Director | Director | 17-18 Regal House IG2 7JW Ilford Unit 1 & 2 Newbury Central Essex England | England | British | |
NEWBURY PARK HOTELS LTD | Jun 12, 2017 | Jan 24, 2025 | Active | Director | Director | 17-18 Regal House IG2 7JW Ilford Unit 1 & 2 Newbury Central Essex England | England | British |
SEQUOIA LIVING WANTAGE LTD | Jan 10, 2018 | Mar 16, 2022 | Liquidation | Director | Director | Royal Crescent IG2 7JY Ilford Regal House Essex England | England | British |
LONGPRIME LIMITED | Jan 14, 2016 | Mar 16, 2022 | Liquidation | Director | Director | 17-18 Regal House IG2 7JW Ilford Unit 1 & 2 Newbury Central Essex England | England | British |
MORAR STOWMARKET LTD | Aug 21, 2017 | Oct 01, 2021 | Active | Company Director | Director | 32-38 East Street SS4 1DB Rochford Millhouse Essex United Kingdom | England | British |
BRECKLAND CARE DEVELOPMENTS LTD | Apr 03, 2018 | Apr 30, 2020 | Dissolved | Director | Director | 17/18 Regal House Ilford IG2 7JW Essex Unit 1 & 2 Newbury Central United Kingdom | England | British |
OAKLAND HILDENBOROUGH LTD | Sep 28, 2018 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
OAKLAND MAIDSTONE CARE HOME LIMITED | Sep 28, 2018 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
OAKLAND SWANLEY CARE HOME LIMITED | Sep 28, 2018 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
OAKLAND WANTAGE CARE HOME LIMITED | Jan 10, 2018 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
OAKLAND ENFIELD LIMITED | Aug 17, 2017 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
LONGPRIME2 LTD | Feb 20, 2017 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
GIBSON BIDCO LIMITED | Jul 20, 2016 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
OAKLAND PRIMECARE LIMITED | Jul 20, 2016 | Jan 31, 2020 | Active | Director | Director | Royal Crescent IG2 7JY London Regal House United Kingdom | England | British |
GIBSON TOPCO LIMITED | Jul 20, 2016 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
GIBSON PROPCO LIMITED | Jul 15, 2016 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
LAMBOURNE LIMITED | Aug 19, 2015 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
LOUGHTON CARE CENTRE LIMITED | May 11, 2015 | Jan 31, 2020 | Active | Company Director | Director | 32-38 East Street SS4 1DB Rochford Millhouse Essex United Kingdom | England | British |
HASTINGS COURT LTD | Jan 01, 2015 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
RAVWAY LIMITED | Dec 12, 2014 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | England | British |
PLEXCROFT LIMITED | Dec 12, 2014 | Jan 31, 2020 | Active | Director | Director | Lower Thames Street EC3R 6AF London 10 United Kingdom | 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