BRIJENDER PAL SINGH

Total number of appointments 13, 7 active appointments

PHOENIX GREEN FARMS (UK) LTD

Correspondence address
33 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
2 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

PCL GLOBAL LIMITED

Correspondence address
33 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
14 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

FOXCROFT MANAGEMENT COMPANY LTD

Correspondence address
183-189 THE VALE, LONDON, UNITED KINGDOM, W3 7RW
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
6 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 7RW £435,000

KONEXUS RESOURCES GROUP LIMITED

Correspondence address
14 Brook's Mews, London, England, W1K 4DG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 December 2016
Nationality
British
Occupation
Director

KALLISTO HOMES LIMITED

Correspondence address
183-189 THE VALE, LONDON, ENGLAND, W3 7RW
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
24 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 7RW £435,000

BOLINA DEVELOPMENTS LTD

Correspondence address
183-189 THE VALE, LONDON, ENGLAND, W3 7RW
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
21 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 7RW £435,000

ZAMEEN DEVELOPMENTS LTD

Correspondence address
183-189 THE VALE, LONDON, W3 7RW
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
10 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 7RW £435,000


PHOENIX GLOBAL CORPORATION LTD

Correspondence address
33 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
14 June 2019
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

INTAMEX UK LIMITED

Correspondence address
33 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
15 August 2018
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

ARVEE INTERNATIONAL UK LTD

Correspondence address
45 THACKERAY COURT HANGER VALE LANE, LONDON, UNITED KINGDOM, W5 3AT
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
17 October 2017
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 3AT £704,000

V S INTERNATIONAL UK LTD.

Correspondence address
FLAT 45 THACKERAY COURT, HANGER VALE LANE, LONDON, HANGER VALE LANE,, LONDON, UNITED KINGDOM, W5 3AT
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
12 November 2015
Resigned on
9 June 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W5 3AT £704,000

ZAMEEN INFRASTRUCTURE LTD

Correspondence address
45 THACKERAY COURT HANGER VALE LANE, EALING, LONDON, UNITED KINGDOM, W5 3AT
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
26 April 2015
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 3AT £704,000

THE PALMS RESORTS LTD

Correspondence address
134 BUCKINGHAM PALACE ROAD VICTORIA, LONDON, UNITED KINGDOM, SW1W 9SA
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
12 December 2014
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR