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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

Average house price in the postcode WA16 8DX £1,279,000