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