Rajeshpal Singh MATHARU
Persona Física
Título | Mr |
---|---|
Nombre | Rajeshpal |
Segundo Nombre | Singh |
Apellido | MATHARU |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 26 |
Inactivo | 1 |
Renunciado | 9 |
Total | 36 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
LONDON WALL OFFICE LIMITED | 26 nov 2021 | Activa | Director | Director | 72-75 Red Lion Street WC1R 4GB London Lion House United Kingdom | United Kingdom | British | |
WARDROBE COURT LIMITED | 31 ago 2021 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | |
WARDROBE PLACE LIMITED | 31 ago 2021 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | |
RICHMOND & HAMPSHIRE LIMITED | 12 nov 2019 | Activa | Director | Director | Fleet Road Hartley Witney RG27 8AS Hook The Elvetham Hotel United Kingdom | United Kingdom | British | |
ELVETHAM HALL (PROPERTY) LIMITED | 12 nov 2019 | Activa | Director | Director | Fleet Road Hartley Wintney RG27 8AS Hook The Elvetham Hotel United Kingdom | United Kingdom | British | |
JASTAR CAPITAL LIMITED | 23 sept 2019 | Activa | Property Developer | Director | 72-75 Red Lion Street WC1R 4GB London Lion House United Kingdom | United Kingdom | British | |
SHERBOURNE BOURNE COURT LIMITED | 22 ago 2019 | Activa | Company Director | Director | Marlborough Road SN9 5NU Pewsey Unit 1 Fordbrook Business Centre England | United Kingdom | British | |
RSM2 LIMITED | 19 ago 2019 | Activa | Property Developer | Director | WC1R 4NA London 72-75 Red Lion Street United Kingdom | United Kingdom | British | |
NEW GRANGE HOLDINGS 3 LIMITED | 25 ene 2018 | Activa | Executive | Director | Westminster SW1P 1JU London 58 Rochester Row United Kingdom | United Kingdom | British | |
NEW GEM HOLDINGS LIMITED | 25 ene 2018 | Activa | Executive | Director | Westminster SW1P 1JU London 58 Rochester Row United Kingdom | United Kingdom | British | |
GEM ST. MARTINS LIMITED | 02 nov 2017 | Activa | Executive | Director | 72 -75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | |
GEM STRATHMORE LIMITED | 02 nov 2017 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House United Kingdom | United Kingdom | British | |
GRANGE LANCASTER LIMITED | 02 nov 2017 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British | |
GEM BEDFONT LAKES LIMITED | 02 nov 2017 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | |
GEM LANGHAM COURT LIMITED | 02 nov 2017 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House United Kingdom | United Kingdom | British | |
GRANGE BUCKINGHAM LIMITED | 02 nov 2017 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British | |
GRANGE BEAUCHAMP LIMITED | 02 nov 2017 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British | |
GRANGE PORTLAND LIMITED | 02 nov 2017 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British | |
GEM FITZROVIA LIMITED | 02 nov 2017 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House United Kingdom | United Kingdom | British | |
GRANGE CLARENDON LIMITED | 02 nov 2017 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British | |
GEM LION HOUSE LIMITED | 02 nov 2017 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | |
GEM 4 LIMITED | 20 oct 2017 | Activa | Director | Director | 72-75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | |
GLOBALGRANGE 1 LIMITED | 20 oct 2017 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British | |
GLOBALGRANGE 2 LIMITED | 20 oct 2017 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British | |
GEM 1 LIMITED | 20 oct 2017 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House United Kingdom | United Kingdom | British | |
GLOBALGEM HOTELS LIMITED | 19 oct 2017 | Activa | Executive | Director | 72-75 Red Lion Street WC1R 4NA London Lion House United Kingdom | United Kingdom | British | |
NEW GRANGE HOLDINGS 1 LIMITED | 17 oct 2017 | Disuelta | Executive | Director | Westminster SW1P 1JU London 58 Rochester Row United Kingdom | United Kingdom | British | |
ZORCA BLOOMSBURY LIMITED | 02 nov 2017 | 31 may 2023 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British |
BLUE ORCHID HOLDINGS LIMITED | 20 oct 2017 | 01 jul 2019 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British |
GRANGE TOWER BRIDGE LIMITED | 02 nov 2017 | 15 mar 2019 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British |
GRANGE CITY HOTEL LIMITED | 02 nov 2017 | 15 mar 2019 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British |
GRANGE HOLBORN LIMITED | 02 nov 2017 | 15 mar 2019 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British |
GRANGE ST. PAULS LIMITED | 02 nov 2017 | 15 mar 2019 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British |
BLUE ORCHID (TOWER SUITES) LIMITED | 02 nov 2017 | 11 jun 2018 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | British |
BLUE ORCHID (WELLINGTON) LIMITED | 02 nov 2017 | 11 jun 2018 | Activa | Executive | Director | Rochester Row Westminster SW1P 1JU London 58 England | United Kingdom | 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