Apinder Singh GHURA
Persona fisica
Titolo | Mr |
---|---|
Nome | Apinder |
Secondo nome | Singh |
Cognome | GHURA |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 14 |
Inattivo | 5 |
Dimesso | 11 |
Totale | 30 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
FRENCH CONNECTION OVERSEAS LIMITED(THE) | 08 nov 2021 | Attiva | Director | Amministratore | 39 Plender Street NW1 0DT London Second Floor, Centro One England | England | British | |
FRENCH CONNECTION LIMITED | 08 nov 2021 | Attiva | Director | Amministratore | 39 Plender Street NW1 0DT London Second Floor, Centro One United Kingdom | England | British | |
FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED | 08 nov 2021 | Attiva | Director | Amministratore | 39 Plender Street NW1 0DT London Second Floor, Centro One England | England | British | |
FRENCH CONNECTION UK LIMITED | 08 nov 2021 | Attiva | Director | Amministratore | 39 Plender Street NW1 0DT London Second Floor, Centro One United Kingdom | England | British | |
FRENCH CONNECTION GROUP LIMITED | 08 nov 2021 | Attiva | Director | Amministratore | 39 Plender Street NW1 0DT London Second Floor, Centro One England | England | British | |
FRENCH CONNECTION (LONDON) LIMITED | 08 nov 2021 | Attiva | Director | Amministratore | 39 Plender Street NW1 0DT London Second Floor, Centro One England | England | British | |
FRENCH CONNECTION (CHINA) LIMITED | 08 nov 2021 | Attiva | Director | Amministratore | 39 Plender Street NW1 0DT London Second Floor, Centro One England | England | British | |
EFSEL LIMITED | 08 nov 2021 | Sciolta | Director | Amministratore | Centro One 39 Plender Street NW1 0DT London First Floor United Kingdom | England | British | |
WESTERN JEAN COMPANY LIMITED | 08 nov 2021 | Sciolta | Director | Amministratore | Centro One 39 Plender Street NW1 0DT London First Floor United Kingdom | England | British | |
N F RESTAURANTS LIMITED | 08 nov 2021 | Sciolta | Director | Amministratore | Centro One 39 Plender Street NW1 0DT London First Floor United Kingdom | England | British | |
CONTRACTS LIMITED | 08 nov 2021 | Sciolta | Director | Amministratore | Centro One 39 Plender Street NW1 0DT London First Floor United Kingdom | England | British | |
MIP HOLDINGS LTD | 28 ott 2020 | Attiva | Business | Amministratore | 39 Plender Street NW1 0DT London First Floor, Centro One United Kingdom | England | British | |
FCMUK LTD | 18 set 2020 | Sciolta | Business | Amministratore | Units 1-10 116-118 Bury New Road M8 8EB Manchester Boi Trading United Kingdom | England | British | |
PHANTOM INTERNATIONAL LTD | 13 feb 2020 | Liquidazione | Business | Amministratore | Clayton Road NE2 1TL Newcastle Upon Tyne Denewood Tyne And Wear United Kingdom | England | British | |
APPAREL SOURCING GROUP LTD | 12 set 2019 | Attiva | Business | Amministratore | Clayton Rd NE2 1TL Newcastle Upon Tyne Denewood Tyne And Wear United Kingdom | England | British | |
NORTHUMBERLAND COUNTY DEVELOPMENTS LTD | 11 dic 2017 | Attiva | Manager | Amministratore | Norton Road TS20 2BL Stockton-On-Tees 1 Norton Court England | England | British | |
CHAN PROPERTY GROUP LIMITED | 22 mar 2016 | Attiva | Director | Amministratore | Benton Park Road NE7 7LX Newcastle Upon Tyne Suite 4, Spaceworks United Kingdom | England | British | |
WILLOW VIEW CARE LIMITED | 12 ott 2012 | Attiva | Director | Amministratore | Norton Road TS20 2BL Stockton-On-Tees 1 Norton Court England | England | British | |
CHAN COMMERCIAL LTD | Attiva | Company Director | Amministratore | Norton Road TS20 2BL Stockton-On-Tees 1 Norton Court England | England | British | ||
YMC LIMITED | 08 nov 2021 | 09 dic 2024 | Attiva | Director | Amministratore | Holmes Road NW5 3AT London Ground Floor 74a England | England | British |
WRAITH HOLDINGS INTERNATIONAL LIMITED | 01 lug 2019 | 07 ago 2023 | Attiva | Director | Amministratore | 116-118 Bury New Road M8 8EB Manchester Units 1-10 England | England | British |
NEWPORT LANE ESTATES LIMITED | 07 apr 2011 | 04 lug 2022 | Attiva | Director | Amministratore | Norton Road TS20 2BL Stockton-On-Tees 1 Norton Court England | United Kingdom | British |
SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED | 19 set 2006 | 21 feb 2018 | Attiva | Director | Amministratore | Roseworth Avenue NE3 1NB Newcastle Upon Tyne 3 Tyne & Wear England | England | British |
ROOMZZZ NEWCASTLE LTD | 27 apr 2010 | 11 set 2017 | Attiva | Director | Amministratore | Spaceworks Benton Park Road NE7 7LX Newcastle Upon Tyne Suite 4 England | United Kingdom | British |
SOCIETY MATTERS COMMUNITY INTEREST COMPANY | 15 dic 2016 | 10 mag 2017 | Attiva | Director | Amministratore | Swan Street NE8 1BG Gateshead The Davidson Building Tyne & Wear | England | British |
SOCIETY MATTERS COMMUNITY INTEREST COMPANY | 25 lug 2016 | 10 mag 2017 | Attiva | Care Home Operator | Amministratore | Swan Street NE8 1BG Gateshead The Davidson Building Tyne & Wear | England | British |
HANOVER SQUARE DEVELOPMENTS LIMITED | 28 ott 2011 | 01 set 2016 | Attiva | Director | Amministratore | Spaceworks Benton Park Road NE7 7LX Newcastle Upon Tyne Suite 4 Tyne And Wear England | United Kingdom | British |
PALLION ESTATES LIMITED | 25 apr 2016 | 26 ago 2016 | Attiva | Director | Amministratore | Benton Park Road NE7 7LX Newcastle Upon Tyne Suite 4, Spaceworks United Kingdom | England | British |
WEST FARM CARE CENTRE LIMITED | 08 feb 2011 | 23 dic 2015 | Attiva | Company Director | Amministratore | Spaceworks Benton Park Road NE7 7LX Newcastle Upon Tyne Suite 4 England | England | British |
CHAN COMMERCIAL LTD | 31 dic 2001 | 10 apr 2008 | Attiva | Company Director | Segretario | 4 Montagu Avenue Gosforth NE3 4HX Newcastle Upon Tyne Tyne & Wear | 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