Burns Singh TENNENT-BHOHI

Total number of appointments 30, 30 active appointments

ENGINE CARBON CLEAN LIMITED

Correspondence address
55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
June 1993
Appointed on
22 October 2024
Nationality
British
Occupation
Company Director

THEA POWER LIMITED

Correspondence address
55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
June 1993
Appointed on
22 October 2024
Nationality
British
Occupation
Company Director

CHIMERA ZERO LIMITED

Correspondence address
55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
June 1993
Appointed on
22 October 2024
Nationality
British
Occupation
Company Director

ATHENA CONTROL LIMITED

Correspondence address
55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
June 1993
Appointed on
22 October 2024
Nationality
British
Occupation
Company Director

GLENPANI (SWEDEN) LIMITED

Correspondence address
Langton House 81 High Street, Battle, East Sussex, United Kingdom, TN33 0AQ
Role ACTIVE
director
Date of birth
June 1993
Appointed on
21 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TN33 0AQ £695,000

ADVANCED HYDROGEN TECHNOLOGIES GROUP LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 7EU
Role ACTIVE
director
Date of birth
June 1993
Appointed on
1 February 2022
Nationality
British
Occupation
Company Director

GPC102 LTD

Correspondence address
Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England, ME18 5LW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

MEDANIMO PLC

Correspondence address
Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
22 June 2021
Nationality
British
Occupation
Director

1GRAINE LIMITED

Correspondence address
Angelfish Investments Plc, Kings Court, Unit 4 Railway Street, Cheshire, Altrincham, Cheshire, United Kingdom, WA14 2RD
Role ACTIVE
director
Date of birth
June 1993
Appointed on
15 June 2021
Nationality
British
Occupation
Director

DISCOVORE LIMITED

Correspondence address
Abbey House 282 Farnborough Road, Farnborough, Hampshire, England, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
24 May 2021
Nationality
British
Occupation
Company Director

H2GOGO INDUSTRIES LIMITED

Correspondence address
Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England, ME18 5LW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
26 April 2021
Nationality
British
Occupation
Company Director

EUROCANN INTERNATIONAL LTD

Correspondence address
Langton House 81 High Street, Battle, East Sussex, England, TN33 0AQ
Role ACTIVE
director
Date of birth
June 1993
Appointed on
22 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN33 0AQ £695,000

EVRIMA PLC

Correspondence address
Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
16 July 2020
Nationality
British
Occupation
Company Director

SPORT CAPITAL GROUP LIMITED

Correspondence address
Arena Business Centres, Abbey House 282 Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
30 April 2020
Nationality
British
Occupation
Director

CAPITAL HOMES (LONDON) LTD

Correspondence address
104 High Road, London, N2 9EB
Role ACTIVE
director
Date of birth
June 1993
Appointed on
18 March 2020
Resigned on
20 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9EB £734,000

WECAP PLC

Correspondence address
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
June 1993
Appointed on
11 October 2019
Resigned on
21 September 2021
Nationality
British
Occupation
Company Director

KAROO ENERGY LIMITED

Correspondence address
Arena Business Centres, 282, Abbey House Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
20 September 2019
Nationality
British
Occupation
Director

GLENPANI CAPITAL GROUP LTD

Correspondence address
Arena Business Centres, 282, Abbey House Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
20 September 2019
Nationality
British
Occupation
Director

BOTSJUANA LTD

Correspondence address
Arena Business Centres, 282, Abbey House Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
6 September 2019
Nationality
British
Occupation
Director

METAL TIGER LIMITED

Correspondence address
Arena Business Centres, 282, Abbey House Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
5 September 2019
Nationality
British
Occupation
Director

LONCAD HOLDINGS LTD

Correspondence address
Arena Business Centres, 282, Abbey House Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
3 September 2019
Nationality
British
Occupation
Director

VALIANT INVESTMENTS LTD

Correspondence address
Abbey House 282 Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
21 June 2019
Nationality
British
Occupation
Company Director

OSCILLATE PLC

Correspondence address
Abbey House 282 Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
21 June 2019
Resigned on
25 January 2022
Nationality
British
Occupation
Company Director

DVYH196 LTD

Correspondence address
Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England, ME18 5LW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
28 January 2019
Nationality
British
Occupation
Director

LONCAD LIMITED

Correspondence address
Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England, ME18 5LW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
20 January 2019
Nationality
British
Occupation
Director

TOMAS CAPITAL LIMITED

Correspondence address
Abbey House 282 Farnborough Road, Farnborough, Hampshire, United Kingdom, GU14 7NA
Role ACTIVE
director
Date of birth
June 1993
Appointed on
31 August 2018
Nationality
British
Occupation
Director

GPC 101 LTD

Correspondence address
Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England, ME18 5LW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
13 March 2018
Nationality
British
Occupation
Director

GLENPANI GROUP LIMITED

Correspondence address
104 High Road, London, England, N2 9EB
Role ACTIVE
director
Date of birth
June 1993
Appointed on
7 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9EB £734,000

VNS GLOBAL LTD

Correspondence address
Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England, ME18 5LW
Role ACTIVE
director
Date of birth
June 1993
Appointed on
10 March 2017
Nationality
British
Occupation
Company Director

GLENPANI CAPITAL LIMITED

Correspondence address
104 High Road, London, England, N2 9EB
Role ACTIVE
director
Date of birth
June 1993
Appointed on
9 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9EB £734,000