Harpreet Singh RAI
Persona Física
Título | Mr |
---|---|
Nombre | Harpreet |
Segundo Nombre | Singh |
Apellido | RAI |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 15 |
Renunciado | 16 |
Total | 31 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
GIANCO PROPERTIES LIMITED | 06 ene 2022 | Disuelta | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Scotland | British | |
GIANCO WCO LIMITED | 10 dic 2021 | Disuelta | Director | Director | Great Portland Street W1W 7LT London 85 England | Scotland | British | |
GIANCO CAPITAL LIMITED | 10 dic 2021 | Disuelta | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Scotland | British | |
GIANCO DEVELOPMENTS LIMITED | 29 jun 2021 | Disuelta | Director | Director | Great Portland Street, First Floor W1W 7LT London 85 England | Scotland | British | |
GIANCO INVESTMENTS LIMITED | 07 jun 2021 | Disuelta | Director | Director | Great Portland Street, First Floor W1W 7LT London 85 England | Scotland | British | |
GIANCO HOLDINGS LIMITED | 04 jun 2021 | Disuelta | Director | Director | Great Portland Street, First Floor W1W 7LT London 85 England | Scotland | British | |
GIANCO WHOLESALE LIMITED | 20 ago 2020 | Disuelta | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 United Kingdom | Scotland | British | |
MMM RETAIL INVESTMENTS LIMITED | 12 feb 2020 | Disuelta | Director | Director | 58 Waterloo Street G2 7DA Glasgow 4th Floor | Scotland | British | |
SC645652 LTD. | 29 oct 2019 | Disuelta | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Scotland | British | |
KISSION LIMITED | 01 may 2013 | Disuelta | Director | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | |
KESINGTON LIMITED | 30 abr 2013 | Disuelta | Director | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | |
NIPAR LIMITED | 30 abr 2013 | Disuelta | Director | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | |
SHADEN LIMITED | 30 abr 2013 | Disuelta | Director | Director | 115 Bath Street G2 2SZ Glasgow Javid House Scotland | Scotland | British | |
DEANPEAK LIMITED | 31 ago 2010 | Disuelta | Director | Director | Tradeston Street G5 8BH Glasgow 50 | Scotland | British | |
MOROCCO PROPERTY FINDER LIMITED | 13 nov 2007 | Disuelta | Secretario | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | British | |||
MMM RETAIL PROPERTIES LIMITED | 12 feb 2020 | 19 ago 2023 | Disuelta | Director | Director | 58 Waterloo Street G2 7DA Glasgow 4th Floor | Scotland | British |
SC712309 LIMITED | 15 oct 2021 | 18 ago 2023 | Activa | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 United Kingdom | Scotland | British |
SC711574 LIMITED | 07 oct 2021 | 18 ago 2023 | Activa | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 United Kingdom | Scotland | British |
SC711584 LIMITED | 07 oct 2021 | 18 ago 2023 | Activa | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 United Kingdom | Scotland | British |
BERKELEY RETAIL HOLDINGS LIMITED | 12 feb 2020 | 18 ago 2023 | Activa | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Scotland | British |
GIANCO TCO LIMITED | 20 ene 2022 | 18 ago 2023 | Disuelta | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Scotland | British |
SC644732 LIMITED | 17 oct 2019 | 18 ago 2022 | Activa | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 United Kingdom | Scotland | British |
FMO ONLINE LIMITED | 16 oct 2019 | 26 abr 2022 | Liquidación | Director | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Scotland | British |
NORTHFORD LIMITED | 04 mar 2008 | 11 nov 2009 | Disuelta | Secretario | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | British | ||
NAVONA LIMITED | 20 ago 2004 | 24 jul 2008 | Disuelta | Director | Director | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | Scotland | British |
CITI INVESTMENTS UK LIMITED | 13 jun 2006 | 01 abr 2007 | Disuelta | Company Secretary | Secretario | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | British | |
MARCI LIMITED | 16 feb 2007 | 31 mar 2007 | Disuelta | Company Director | Director | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | Scotland | British |
TIFFANY CASE LIMITED | 10 oct 2005 | 31 mar 2007 | Disuelta | Director | Director | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | Scotland | British |
CLEAR DIAMONDS LIMITED | 16 feb 2007 | 16 feb 2007 | Disuelta | Company Director | Director | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | Scotland | British |
NAKED ROOT LIMITED | 08 jun 2006 | 01 feb 2007 | Disuelta | Director | Director | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | Scotland | British |
CITI INVESTMENTS UK LIMITED | 13 jun 2006 | 13 jun 2006 | Disuelta | Director | Director | 3 Raasay Gardens G77 6TH Glasgow Lanarkshire | Scotland | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0