Arvinder Singh WALIA
Persona fisica
Titolo | Mr |
---|---|
Nome | Arvinder |
Secondo nome | Singh |
Cognome | WALIA |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 3 |
Inattivo | 4 |
Dimesso | 34 |
Totale | 41 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
EMPATHY HOUSING MANAGEMENT LIMITED | 28 feb 2024 | Attiva | Director | Amministratore | St. Johns Road HA1 2EY Harrow 7 England | England | British | |
SHERBANU LIMITED | 28 feb 2023 | Attiva | Director | Amministratore | Pembroke Road HA6 2HR Northwood 24 Middlesex England | England | British | |
ARVILIA LTD | 25 giu 2020 | Attiva | Company Director | Amministratore | Pembroke Road HA6 2HR Northwood 24 England | England | British | |
THE EAST INDIA COMPANY FINE FOODS LTD | 16 dic 2011 | Sciolta | Cfo & Company Director | Amministratore | Hugh Street SW1V 4ER London 58 | England | British | |
RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED | 26 nov 2008 | Sciolta | Director | Segretario | 24 Pembroke Road HA6 2HR Northwood Middlesex | British | ||
RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED | 26 nov 2008 | Sciolta | Director | Amministratore | 24 Pembroke Road HA6 2HR Northwood Middlesex | England | British | |
WHITE BASE LIMITED | 30 mar 2007 | Sciolta | Director | Amministratore | 24 Pembroke Road HA6 2HR Northwood Middlesex | England | British | |
AXESS GROUP HOLDINGS LIMITED | 11 ago 2021 | 14 feb 2022 | Sciolta | Director | Amministratore | Pembroke Road HA6 2HR Northwood 24 England | England | British |
DREAMR HOTELS UK LIMITED | 20 mag 2021 | 03 giu 2021 | Attiva | Company Director | Amministratore | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Law Llp United Kingdom | England | British |
THE EDINBURGH MINT LIMITED | 01 giu 2016 | 01 giu 2020 | Sciolta | Company Director | Amministratore | George Street EH2 3BU Edinburgh 80a | England | British |
THE EAST INDIA COMPANY GREAT EXHIBITION LTD | 28 giu 2012 | 13 mag 2019 | Sciolta | Chief Finance Officer | Amministratore | Conduit Street W1S 2XF London 7-8 | England | British |
OXFORD FOOD AND BEVERAGE LIMITED | 06 nov 2014 | 28 mar 2019 | Attiva | Director | Amministratore | Conduit Street W1S 2XF London 7-8 England | England | British |
THE EAST INDIA COMPANY CIGARS LIMITED | 05 nov 2014 | 28 mar 2019 | Attiva | Director | Amministratore | Conduit Street NW7 3BH London 7-8 United Kingdom | England | British |
THE EAST INDIA COMPANY RESTAURANTS LTD. | 24 mar 2014 | 28 mar 2019 | Attiva | Cfo & Commecial Director | Amministratore | Conduit Street W1S 2XF London 7-8 United Kingdom | England | British |
THE EAST INDIA COMPANY COLLECTIONS LIMITED | 16 dic 2011 | 28 mar 2019 | Attiva | Cfo & Commercial Director | Amministratore | Conduit Street W1S 2XF London 7-8 England | England | British |
THE EAST INDIA COMPANY LIFESTYLE LIMITED | 16 dic 2011 | 28 mar 2019 | Attiva | Cfo & Commercial Director | Amministratore | Conduit Street W1S 2XF London 7-8 United Kingdom | England | British |
THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD | 16 dic 2011 | 28 mar 2019 | Sciolta | Cfo & Commercial Director | Amministratore | Conduit Street W1S 2XF London 7-8 England | England | British |
THE EAST INDIA COMPANY LIMITED | 23 ott 2014 | 27 mar 2019 | Attiva | Director | Amministratore | Conduit Street W1S 2XF London 7-8 United Kingdom | England | British |
THE MANSION HOUSE (ME) LIMITED | 07 lug 2015 | 01 mar 2019 | Sciolta | Director | Amministratore | Conduit Street W1S 2XF London 7-8 London United Kingdom | England | British |
MBWM LIMITED | 01 nov 2011 | 31 mar 2016 | Sciolta | Director | Amministratore | 16 Copse Wood Way HA6 2UE Northwood Lindens House Middlesex England | England | British |
ZENITH HYGIENE SYSTEMS LIMITED | 27 nov 2008 | 02 giu 2011 | Attiva | Director | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | England | British |
ZENITH HYGIENE SYSTEMS LIMITED | 26 nov 2008 | 02 giu 2011 | Attiva | Segretario | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | British | ||
ZENITH HYGIENE FOOD AND BEVERAGE LIMITED | 26 nov 2008 | 02 giu 2011 | Attiva | Director | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | England | British |
ZENITH HYGIENE FOOD AND BEVERAGE LIMITED | 26 nov 2008 | 02 giu 2011 | Attiva | Segretario | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | British | ||
ZENITH HYGIENE GROUP LIMITED | 25 set 2008 | 02 giu 2011 | Attiva | Director | Amministratore | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire | England | British |
ZENITH HYGIENE GROUP LIMITED | 25 set 2008 | 02 giu 2011 | Attiva | Segretario | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire | British | ||
ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Director | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | England | British |
ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Segretario | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | British | ||
G.W. CHEMICALS LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Director | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | England | British |
G.W. CHEMICALS LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Segretario | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | British | ||
DELMARCO LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Segretario | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | British | ||
DELMARCO LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Director | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | England | British |
S.B. CHEMICALS LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Director | Amministratore | 24 Pembroke Road Northwood HA6 2HR | England | British |
S.B. CHEMICALS LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Segretario | 24 Pembroke Road Northwood HA6 2HR | British | ||
KITCHENMASTER (G.B.) LIMITED | 26 nov 2008 | 02 giu 2011 | Sciolta | Segretario | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0