Davinder Singh AHLUWALIA

Total number of appointments 19, 19 active appointments

SOPRA STERIA (RETIREMENT BENEFITS SCHEME) TRUSTEES LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
1 January 2023
Nationality
British
Occupation
Director

CELESCAN LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
29 June 2021
Nationality
British
Occupation
Company Director

STERIA BSP LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
15 March 2021
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

F.I.KERNEL LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
15 March 2021
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

F.I. ACADEMY LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
15 March 2021
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

NISHKAM SCHOOLS MULTI ACADEMY TRUST

Correspondence address
Nishkam School Trust - Head Office Great King Street North, Birmingham, England, B19 2LF
Role ACTIVE
director
Date of birth
March 1952
Appointed on
23 February 2021
Nationality
British
Occupation
Director And Cfo

OSI GROUP LIMITED

Correspondence address
2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE
Role ACTIVE
director
Date of birth
March 1952
Appointed on
14 December 2020
Nationality
British
Occupation
Company Director

ASL INFORMATION SERVICES LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
14 July 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

BEVIS TRADING LIMITED

Correspondence address
Cambridge House 32 Padwell Road, Southampton, Hampshire, England, SO14 6QZ
Role ACTIVE
director
Date of birth
March 1952
Appointed on
9 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SO14 6QZ £225,000

SHARED SERVICES CONNECTED LTD

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
1 November 2013
Resigned on
6 November 2023
Nationality
British
Occupation
Company Director

FIRST BANKING SYSTEMS LIMITED

Correspondence address
5 Amery Road, Harrow, Middlesex, HA1 3UH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
22 July 2009
Resigned on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3UH £1,284,000

SOPRA STERIA LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, England, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
17 October 2007
Resigned on
1 January 2023
Nationality
British
Occupation
Director

SOPRA STERIA UK CORPORATE LIMITED

Correspondence address
5 Amery Road, Harrow, Middlesex, HA1 3UH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
17 October 2007
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3UH £1,284,000

NHS SHARED BUSINESS SERVICES LIMITED

Correspondence address
Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
17 October 2007
Resigned on
5 June 2024
Nationality
British
Occupation
Director

NHS SHARED EMPLOYEE SERVICES LIMITED

Correspondence address
5 Amery Road, Harrow, Middlesex, HA1 3UH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
17 October 2007
Resigned on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3UH £1,284,000

STERIA UK LIMITED

Correspondence address
5 AMERY ROAD, HARROW, MIDDLESEX, HA1 3UH
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
19 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 3UH £1,284,000

SOPRA STERIA HOLDINGS LIMITED

Correspondence address
5 Amery Road, Harrow, Middlesex, HA1 3UH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
18 December 2001
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3UH £1,284,000

CABOODLE SOLUTIONS LIMITED

Correspondence address
5 Amery Road, Harrow, Middlesex, HA1 3UH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
7 October 1999
Resigned on
19 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3UH £1,284,000

SOPRA STERIA SERVICES LIMITED

Correspondence address
5 Amery Road, Harrow, Middlesex, HA1 3UH
Role ACTIVE
director
Date of birth
March 1952
Appointed on
1 April 1999
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3UH £1,284,000