Apinder Singh GHURA

Total number of appointments 25, 20 active appointments

FRENCH CONNECTION (WHOLESALE) LIMITED

Correspondence address
Second Floor, Centro One 39 Plender Street, London, England, NW1 0DT
Role ACTIVE
director
Date of birth
August 1963
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
August 1963
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
August 1963
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
August 1963
Appointed on
8 November 2021
Nationality
British
Occupation
Director

WESTERN JEAN COMPANY LIMITED

Correspondence address
First Floor Centro One, 39 Plender Street, London, United Kingdom, NW1 0DT
Role ACTIVE
director
Date of birth
August 1963
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
August 1963
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
August 1963
Appointed on
8 November 2021
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW5 3AT £603,000

N F RESTAURANTS LIMITED

Correspondence address
First Floor Centro One, 39 Plender Street, London, United Kingdom, NW1 0DT
Role ACTIVE
director
Date of birth
August 1963
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
August 1963
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
August 1963
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
August 1963
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
August 1963
Appointed on
8 November 2021
Nationality
British
Occupation
Director

MIP HOLDINGS LTD

Correspondence address
First Floor, Centro One 39 Plender Street, London, United Kingdom, NW1 0DT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 October 2020
Nationality
British
Occupation
Business

FCMUK LTD

Correspondence address
Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom, M8 8EB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
18 September 2020
Nationality
British
Occupation
Business

Average house price in the postcode M8 8EB £328,000

PHANTOM INTERNATIONAL LTD

Correspondence address
Denewood Clayton Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE2 1TL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
13 February 2020
Nationality
British
Occupation
Business

Average house price in the postcode NE2 1TL £899,000

APPAREL SOURCING GROUP LTD

Correspondence address
Denewood Clayton Rd, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE2 1TL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 September 2019
Nationality
British
Occupation
Business

Average house price in the postcode NE2 1TL £899,000

WRAITH HOLDINGS INTERNATIONAL LIMITED

Correspondence address
Units 1-10 116-118 Bury New Road, Manchester, England, M8 8EB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 July 2019
Resigned on
7 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode M8 8EB £328,000

NORTHUMBERLAND COUNTY DEVELOPMENTS LTD

Correspondence address
1 Norton Court Norton Road, Stockton-On-Tees, England, TS20 2BL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
11 December 2017
Nationality
British
Occupation
Manager

Average house price in the postcode TS20 2BL £17,503,000

CHAN PROPERTY GROUP LIMITED

Correspondence address
Suite 4, Spaceworks Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX
Role ACTIVE
director
Date of birth
August 1963
Appointed on
22 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7LX £308,000

WILLOW VIEW CARE LIMITED

Correspondence address
1 Norton Court Norton Road, Stockton-On-Tees, England, TS20 2BL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode TS20 2BL £17,503,000


SOCIETY MATTERS COMMUNITY INTEREST COMPANY

Correspondence address
The Davidson Building Swan Street, Gateshead, Tyne & Wear, NE8 1BG
Role RESIGNED
director
Date of birth
August 1963
Appointed on
15 December 2016
Resigned on
10 May 2017
Nationality
British
Occupation
Director

SOCIETY MATTERS COMMUNITY INTEREST COMPANY

Correspondence address
The Davidson Building Swan Street, Gateshead, Tyne & Wear, NE8 1BG
Role RESIGNED
director
Date of birth
August 1963
Appointed on
25 July 2016
Resigned on
10 May 2017
Nationality
British
Occupation
Care Home Operator

PALLION ESTATES LIMITED

Correspondence address
Suite 4, Spaceworks Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX
Role RESIGNED
director
Date of birth
August 1963
Appointed on
25 April 2016
Resigned on
26 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7LX £308,000

WEST FARM CARE CENTRE LIMITED

Correspondence address
Suite 4 Spaceworks, Benton Park Road, Newcastle Upon Tyne, England, NE7 7LX
Role RESIGNED
director
Date of birth
August 1963
Appointed on
8 February 2011
Resigned on
23 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7LX £308,000

SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED

Correspondence address
3 Roseworth Avenue, Newcastle Upon Tyne, Tyne & Wear, England, NE3 1NB
Role RESIGNED
director
Date of birth
August 1963
Appointed on
19 September 2006
Resigned on
21 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE3 1NB £651,000