Amarveer Singh PANNU
Total number of appointments 22, 22 active appointments
ANGEL GATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 1 May 2025
Average house price in the postcode UB2 5RX £487,000
QSQUARE (BRIGHTON) LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 1 May 2025
Average house price in the postcode UB2 5RX £487,000
BENTRY MERSEY VIEW LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 23 April 2025
Average house price in the postcode UB2 5RX £487,000
MELLIOR LIVING LTD
- Correspondence address
- 1 Holly Walk, Leamington Spa, England, CV32 4YS
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 23 April 2025
OKIYO LIMITED
- Correspondence address
- 78 Penbury Road, Southall, Middlesex, United Kingdom, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 18 March 2025
Average house price in the postcode UB2 5RX £487,000
BENTRY CAPITAL INVESTMENTS (AG) LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 4 February 2025
Average house price in the postcode UB2 5RX £487,000
STONEGATE HOMES (WIMBLEDON) LIMITED
- Correspondence address
- 2000 Cathedral Square Cathedral Hill, Guildford, England, GU2 7YL
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 8 August 2024
- Resigned on
- 1 October 2024
BENTRY CAPITAL DEVELOPMENTS LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 29 March 2024
Average house price in the postcode UB2 5RX £487,000
SPECTRUM SQUARED LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 23 January 2024
Average house price in the postcode UB2 5RX £487,000
INFRAMATCH LTD
- Correspondence address
- The Warehouse 212 New Kings Road, London, United Kingdom, SW6 4NZ
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 10 September 2023
Average house price in the postcode SW6 4NZ £437,000
BENTRY WOKING LIMITED
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 24 July 2023
Average house price in the postcode UB2 5RX £487,000
AXIOM IPS UK LTD
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4BE
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 25 April 2023
AXIOM IPS GROUP LIMITED
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4BE
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 1 March 2023
BENTRY CAPITAL LIMITED
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 17 October 2022
Average house price in the postcode UB2 5RX £487,000
PANGEA RESOURCING LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 13 October 2022
HESTONIA CAPITAL LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 7 September 2022
Average house price in the postcode UB2 5RX £487,000
FIVE WALKS CAPITAL LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 13 December 2021
Average house price in the postcode UB2 5RX £487,000
PANGEA INTERNATIONAL LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 5 August 2021
D2P CAPITAL LTD
- Correspondence address
- 78 Penbury Road, Southall, England, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 14 January 2021
- Resigned on
- 16 August 2021
Average house price in the postcode UB2 5RX £487,000
D2P CAPITAL LIMITED
- Correspondence address
- Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 20 March 2019
Average house price in the postcode NW1 3ER £9,089,000
ORENDA MANAGEMENT LIMITED
- Correspondence address
- 78 Penbury Road, Southall, United Kingdom, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 12 February 2018
Average house price in the postcode UB2 5RX £487,000
DNV INVESTMENTS LTD
- Correspondence address
- 78 Penbury Road, Southall, Middlesex, United Kingdom, UB2 5RX
- Role ACTIVE
- director
- Date of birth
- December 1988
- Appointed on
- 26 May 2015
Average house price in the postcode UB2 5RX £487,000