Baljeet Singh CHIMA

Total number of appointments 24, 23 active appointments

MB LOGIS LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

PIX COURT MANAGEMENT LTD

Correspondence address
86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

STAKEN20 LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAKING1 LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

BIG1 LIMITED

Correspondence address
86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAKE 15 LIMITED

Correspondence address
86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 October 2018
Nationality
English
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

FORMAIL LIMITED

Correspondence address
86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 October 2018
Nationality
English
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAKE 4 LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 October 2018
Nationality
English
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAKEDEL LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

BAR HOMES LTD

Correspondence address
86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 January 2017
Nationality
English
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAKE18 LTD

Correspondence address
86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 January 2017
Nationality
English
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MARBLE LIVING LIMITED

Correspondence address
45 Chester Road, Chigwell, England, IG7 6AN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 May 2014
Nationality
English
Occupation
Property Investor

Average house price in the postcode IG7 6AN £1,302,000

BIPAC LIMITED

Correspondence address
45 Chester Road, Chigwell, England, IG7 6AN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 June 2013
Nationality
English
Occupation
Director

Average house price in the postcode IG7 6AN £1,302,000

MARBLE CHASE LLP

Correspondence address
3a Chestnut House, Farm Close, Shenley, Hertfordshire, England, WD7 9AD
Role ACTIVE
llp-designated-member
Date of birth
October 1978
Appointed on
12 June 2013

Average house price in the postcode WD7 9AD £1,147,000

MAMMOTH GLOBAL LIMITED

Correspondence address
45 Chester Road, Chigwell, United Kingdom, IG7 6AN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
4 September 2012
Nationality
English
Occupation
Director

Average house price in the postcode IG7 6AN £1,302,000

MAMMOTH TRADING LIMITED

Correspondence address
45 Chester Road, Chigwell, United Kingdom, IG7 6AN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
4 September 2012
Nationality
English
Occupation
Director

Average house price in the postcode IG7 6AN £1,302,000

TEMPLECRAFT LIMITED

Correspondence address
86-90 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

HONEYGLEN PROPERTIES LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAMMOTH PROPERTIES LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAMMOTH CONSTRUCTION LIMITED

Correspondence address
86-90 Paul Street, London, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

MAMMOTH HOTELS LIMITED

Correspondence address
45 Chester Road, Chigwell, Essex, United Kingdom, IG76AN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 September 2011
Nationality
English
Occupation
Director

MAMMOTH ISLINGTON LTD

Correspondence address
45 Chester Road, Chigwell, Essex, United Kingdom, IG7 6AN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 September 2011
Nationality
English
Occupation
Director

Average house price in the postcode IG7 6AN £1,302,000

MAMMOTH DESIGN LIMITED

Correspondence address
45 Chester Road, Chigwell, Essex, United Kingdom, IG76AN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 September 2011
Nationality
English
Occupation
Director

MAMMOTH TEXRYTE LIMITED

Correspondence address
45 Chester Road, Chigwell, Essex, United Kingdom, IG76AN
Role RESIGNED
director
Date of birth
October 1978
Appointed on
29 September 2011
Resigned on
3 October 2013
Nationality
English
Occupation
Director