Dharminder Singh RANA

Total number of appointments 12, 11 active appointments

360 RENOVATIONS LIMITED

Correspondence address
128 Hammond Road, Southall, England, UB2 4EH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB2 4EH £332,000

DULUX DEVELOPMENT LIMITED

Correspondence address
3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England, GU15 3DW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 November 2024
Nationality
British
Occupation
Director

JSD DEVELOPMENTS 2 LIMITED

Correspondence address
3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England, GU15 3DW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
12 November 2024
Nationality
British
Occupation
Company Director

360 FINANCE MANAGEMENT SERVICES LIMITED

Correspondence address
Kings House 202 Lower High Street, Watford, England, WD17 2EH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 July 2024
Nationality
British
Occupation
Company Director

360 PROPERTY MAINTENANCE SERVICES LTD

Correspondence address
3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England, GU15 3DW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 July 2024
Nationality
British
Occupation
Director

JSD DEVELOPMENT PROJECTS LIMITED

Correspondence address
3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England, GU15 3DW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 July 2023
Nationality
British
Occupation
Managing Director

JNR DEVELOPMENTS LIMITED

Correspondence address
3 Stanhope Gate, Yorktown Business Park, Camberley, Surrey, England, GU15 3DW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
25 October 2021
Nationality
British
Occupation
Builder/ Developer

J & J DEVELOPMENTS LONDON LIMITED

Correspondence address
130 Old Street, London, England, EC1V 9BD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 9BD £2,000

MOTO TEMPO LONDON LTD

Correspondence address
Unit 1 1-3 Uxbridge Road, Hayes, England, UB4 0JN
Role ACTIVE
director
Date of birth
July 1975
Appointed on
18 April 2019
Resigned on
1 November 2020
Nationality
British
Occupation
Company Director

JR-DSR LTD

Correspondence address
128 Hammond Road 128 Hammond Road, 128 Hammond Road, Southall, Middlesex, England, UB2 4EH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 November 2017
Nationality
British
Occupation
Manager

Average house price in the postcode UB2 4EH £332,000

INNOVATIVE PROPERTIES LONDON LTD

Correspondence address
128 Hammond Road, Southall, Middlesex, England, UB2 4EH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode UB2 4EH £332,000


SMITH WILLIAMSON LIMITED

Correspondence address
128 Hammond Road, Southall, Middlesex, UB2 4EH
Role RESIGNED
director
Date of birth
July 1975
Appointed on
18 June 2009
Resigned on
6 July 2009
Nationality
British
Occupation
Driver

Average house price in the postcode UB2 4EH £332,000