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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Recruitment Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Recruitment Director

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
Nationality
British
Occupation
Recruitment Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Recruitment Consultant

Average house price in the postcode UB2 5RX £487,000