Balbir Singh CHATHA

Total number of appointments 26, 25 active appointments

WINE RETAIL HOLDINGS LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 January 2019
Nationality
British
Occupation
Director

WINE RETAIL LIMITED

Correspondence address
11th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 January 2019
Nationality
British
Occupation
Director

ODDBINS WINE PROPERTIES 1 LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 April 2014
Nationality
British
Occupation
Company Director

ODDBINS WINE PROPERTIES 2 LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 April 2014
Nationality
British
Occupation
Company Director

ODDBINS WINE PROPERTIES 3 LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 April 2014
Nationality
British
Occupation
Company Director

ODDBINS WINE MERCHANTS LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 March 2014
Nationality
British
Occupation
Company Director

WHITTALLS WINES PROPERTIES LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
9 February 2012
Nationality
British
Occupation
Director

WHITTALLS WINES PROPERTIES 2 LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
9 February 2012
Nationality
British
Occupation
Director

WHITTALLS WINES PROPERTIES 3 LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
9 February 2012
Nationality
British
Occupation
Director

WHITTALLS WINES PROPERTIES 1 LIMITED

Correspondence address
European House Darlaston Road, Walsall, West Midlands, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
9 February 2012
Nationality
British
Occupation
Director

EFB LEISURE LIMITED

Correspondence address
European House Darlaston Road, Walsall, United Kingdom, WS2 9SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 December 2011
Nationality
British
Occupation
Head Of Security

WHITTALLS WINES MERCHANTS 1 LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, United Kingdom, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

WHITTALLS WINES MERCHANTS 2 LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, United Kingdom, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

R AND B EFB 2 LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, United Kingdom, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

R AND B EFB LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, United Kingdom, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

EFB RETAIL LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, England, England, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

WINE CELLAR TRADING LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

WHITTALLS WINES LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, United Kingdom, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

2 TICKS CASH & CARRY LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, England, England, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

JOHN STEPHENSON & SONS (NELSON) LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, United Kingdom, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

WINE CELLAR TRADING 1 LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

WINE CELLAR HEAD OFFICE LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

EFB HOLDINGS LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, Uk, England, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000

EUROPEAN FOOD BROKERS LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, England, England, ST15 8US
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000


WINE CELLAR TRADING 3 LIMITED

Correspondence address
Kibblestone House Old Road, Oulton Heath, Stone, United Kingdom, ST15 8US
Role
director
Date of birth
June 1963
Appointed on
1 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8US £1,047,000