Jasvinder Singh KALSI
Persona Física
Título | |
---|---|
Nombre | Jasvinder |
Segundo Nombre | Singh |
Apellido | KALSI |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 5 |
Renunciado | 38 |
Total | 44 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
TRACKING LIMITED | 20 ago 2008 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | |||
SMART BUILDING TELECOM LIMITED | 19 jun 2008 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | |||
PULSAR (LONDON) LIMITED | 20 nov 2003 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | |||
BOTOLPH PROPERTIES LIMITED | 26 jun 2003 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | |||
DARTBANK LIMITED | 23 jun 1998 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | |||
FIRST ENTERPRISES LIMITED | 23 jun 1998 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | |||
VISTA PROPERTY INVESTMENTS LIMITED | 11 oct 2005 | 01 jun 2015 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
C & A ENGINEERING LIMITED | 05 dic 2008 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
UNIMIX PROPERTIES LIMITED | 16 dic 2005 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
ACRE HOMES LIMITED | 22 feb 2005 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
CYGNET PROPERTIES AND LEISURE (EUROPE) LIMITED | 01 nov 2004 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
ALANKAR PROPERTIES LIMITED | 20 abr 2004 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
CENTREFIRST LIMITED | 11 sept 2003 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
GENESIS ESTATES LIMITED | 06 ago 2003 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
CLEO PROPERTIES LIMITED | 22 abr 2002 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
STEELGATE LIMITED | 17 abr 2002 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
CLONNETTE INVESTMENTS LIMITED | 30 mar 2001 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
MAYFIELD ESTATES LIMITED | 18 dic 2000 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
ZONE ESTATES LIMITED | 05 dic 2000 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
ASIAN INTOUCH LIMITED | 10 may 2000 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
PRIME GLOBAL LIMITED | 11 ago 1999 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
ASIAN ONLINE PLC | 18 jun 1999 | 30 nov 2014 | Activa | Director | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | |
ASIAN ONLINE PLC | 18 jun 1999 | 30 nov 2014 | Activa | Director | Director | 71 Arthur Road ME8 9BU Gillingham Kent | British | |
NEW ENTERPRISE LIMITED | 13 mar 1998 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
VIRANI NET LIMITED | 30 jun 1997 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
MAIN DEVELOPMENTS LTD | 30 jun 1997 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
CROWNPRIZE (BRENTFORD) LIMITED | 30 jun 1997 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
CYGNET PROPERTIES AND LEISURE PLC | 30 jun 1997 | 30 nov 2014 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
SPYCE PROPERTIES LIMITED | 20 feb 2004 | 30 nov 2014 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
MYRIAD ESTATES LIMITED | 27 mar 2001 | 30 nov 2014 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
FENTON ESTATES LIMITED | 18 mar 1999 | 30 nov 2014 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
STOREY'S GATE PROPERTY LIMITED | 17 ago 1998 | 30 nov 2014 | Disuelta | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
SUMMERLAND LIMITED | 05 ago 2005 | 20 sept 2013 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
BLOCK DEVELOPMENT LIMITED | 30 jun 1997 | 21 sept 2010 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | British | ||
MASTERGUILD LIMITED | 28 oct 2003 | 20 jun 2008 | Activa | Secretario | 71 Arthur Road ME8 9BU Gillingham Kent | 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