Amarjit SINGH GREWAL
Total number of appointments 23, 23 active appointments
MA HOLDINGS INTERNATIONAL LIMITED
- Correspondence address
- Units 1-6 Euro Centre 116-118 Bury New Road, Manchester, United Kingdom, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 October 2024
Average house price in the postcode M8 8EB £328,000
BENCH IP HOLDINGS LLC
- Correspondence address
- C/O Boi Trading Company Limited 116-119 Bury New Road, Manchester, Lancashire, England, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 31 May 2024
Average house price in the postcode M8 8EB £328,000
BRANDHAUS TRADING LIMITED
- Correspondence address
- Units 1-6 Euro Centre 116-118 Bury New Road, Manchester, Lancashire, United Kingdom, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 December 2022
Average house price in the postcode M8 8EB £328,000
BRANDHAUS IP LIMITED
- Correspondence address
- Units 1-6 Euro Centre 116-118 Bury New Road, Manchester, Lancashire, United Kingdom, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 December 2022
Average house price in the postcode M8 8EB £328,000
INDIGO RAW CLOTHING LTD
- Correspondence address
- Unit 4a Bay Street, Blackburn, England, BB1 5NJ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 18 May 2021
Average house price in the postcode BB1 5NJ £113,000
AS-NF IP LTD
- Correspondence address
- C/O Boi Trading 116-118 Bury New Road, Manchester, United Kingdom, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 November 2020
Average house price in the postcode M8 8EB £328,000
AS-NF LTD
- Correspondence address
- C/O Boi Trading 116-118 Bury New Road, Manchester, United Kingdom, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 November 2020
Average house price in the postcode M8 8EB £328,000
MIP HOLDINGS LTD
- Correspondence address
- First Floor, Centro One 39 Plender Street, London, England, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 28 October 2020
STUDIO MCR LIMITED
- Correspondence address
- 5 Bank Street, Bury, Lancashire, United Kingdom, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 17 December 2019
NJK CLOTHING LTD
- Correspondence address
- The Exchange Bank Street, Bury, England, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 15 October 2019
APPAREL SOURCING GROUP LTD
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, England, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 12 September 2019
IPA GLOBAL LIMITED
- Correspondence address
- The Exchange 5 Bank Street, Bury, Lancashire, United Kingdom, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 3 September 2019
WRAITH HOLDINGS INTERNATIONAL LIMITED
- Correspondence address
- Units 1-10 116-118 Bury New Road, Manchester, England, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2019
Average house price in the postcode M8 8EB £328,000
ORIGINAL BRANDS LTD.
- Correspondence address
- Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 September 2018
Average house price in the postcode WA16 8DX £1,279,000
BOI HOLDINGS LIMITED
- Correspondence address
- Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 February 2018
Average house price in the postcode WA16 8DX £1,279,000
GREENBARK LIMITED
- Correspondence address
- Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 18 December 2017
Average house price in the postcode WA16 8DX £1,279,000
TSG TRADING LIMITED
- Correspondence address
- The Exchange 5 Bank Street, Bury, England, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 23 November 2017
UNDERWEARDIRECT.COM LIMITED
- Correspondence address
- The Exchange 5 Bank Street, Bury, England, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 10 July 2017
BAKER STREET BRANDS LIMITED
- Correspondence address
- The Exchange 5 Bank Street, Bury, England, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 18 January 2017
BAKER STREET HOLDINGS LIMITED
- Correspondence address
- The Exchange 5 Bank Street, Bury, England, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 12 January 2017
APPAREL BRANDS LIMITED
- Correspondence address
- The Exchange 5 Bank Street, Bury, England, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 11 September 2015
- Resigned on
- 7 August 2023
MONEY INDUSTRIES LIMITED
- Correspondence address
- Units 1-6 Euro Centre 116-118 Bury New Road, Manchester, England, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 11 December 2014
Average house price in the postcode M8 8EB £328,000
BOI TRADING COMPANY LIMITED
- Correspondence address
- Units 1-6 Euro Centre 116-118 Bury New Road, Manchester, Lancashire, M8 8EB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 16 May 1994
Average house price in the postcode M8 8EB £328,000