Amarjit Singh GREWAL
Total number of appointments 17, 17 active appointments
NICCE IP HOLDINGS LTD
- Correspondence address
- 2nd Floor Studio 18 Hilton Street, Manchester, England, M1 1FR
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 3 April 2023
- Resigned on
- 7 August 2023
N F RESTAURANTS LIMITED
- Correspondence address
- First Floor Centro One, 39 Plender Street, London, United Kingdom, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
CONTRACTS LIMITED
- Correspondence address
- First Floor Centro One, 39 Plender Street, London, United Kingdom, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
YMC LIMITED
- Correspondence address
- Ground Floor 74a Holmes Road, London, England, NW5 3AT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
- Resigned on
- 9 December 2024
Average house price in the postcode NW5 3AT £603,000
WESTERN JEAN COMPANY LIMITED
- Correspondence address
- First Floor Centro One, 39 Plender Street, London, United Kingdom, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
EFSEL LIMITED
- Correspondence address
- First Floor Centro One, 39 Plender Street, London, United Kingdom, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
FRENCH CONNECTION GROUP LIMITED
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, England, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
FRENCH CONNECTION LIMITED
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, United Kingdom, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
FRENCH CONNECTION (WHOLESALE) LIMITED
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, England, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
FRENCH CONNECTION (LONDON) LIMITED
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, England, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
FRENCH CONNECTION OVERSEAS LIMITED(THE)
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, England, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
FRENCH CONNECTION (CHINA) LIMITED
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, England, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
FRENCH CONNECTION UK LIMITED
- Correspondence address
- Second Floor, Centro One 39 Plender Street, London, United Kingdom, NW1 0DT
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2021
TRU TRADING COMPANY LIMITED
- Correspondence address
- Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 19 October 2021
Average house price in the postcode WA16 8DX £1,279,000
AS 2019 LIMITED
- Correspondence address
- The Exchange 5 Bank Street, Bury, United Kingdom, BL9 0DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 28 June 2019
UNIMETAL LTD
- Correspondence address
- Unit 6 Steel Park Trading Estate Steel Park Way, Wednesfield, Wolverhampton, West Midlands, England, WV11 3BF
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 November 2016
Average house price in the postcode WV11 3BF £1,139,000
RINGSPUN APPAREL LIMITED
- Correspondence address
- Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 10 February 2015
Average house price in the postcode WA16 8DX £1,279,000