Gurkirpal Singh TATLA

Total number of appointments 18, 18 active appointments

TACAP LIMITED

Correspondence address
The Priory Stomp Road Burnham, Slough, United Kingdom, SL1 7LW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 August 2024
Nationality
British
Occupation
Director

TENM INVESTCO LIMITED

Correspondence address
The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 2023
Nationality
British
Occupation
Director

TENM HOLDCO LIMITED

Correspondence address
The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 2023
Nationality
British
Occupation
Director

ASPEN TOWER SILVERSTONE PROPCO (ROSELEA COURT) LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
May 1961
Appointed on
26 November 2021
Resigned on
5 February 2025
Nationality
British
Occupation
Director

PEEK-A-BOO NURSERY (EDINBURGH) LIMITED

Correspondence address
Exchange Tower Canning Street, Edinburgh, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
May 1961
Appointed on
26 October 2021
Nationality
British
Occupation
Director

ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED

Correspondence address
Exchange Tower Canning Street, Edinburgh, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
May 1961
Appointed on
6 July 2021
Resigned on
5 February 2025
Nationality
British
Occupation
Director

ASPEN TOWER SILVERSTONE PROPCO (ANCASTER HOUSE) LIMITED

Correspondence address
2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 May 2020
Resigned on
5 February 2025
Nationality
British
Occupation
Director

ASPEN TOWER SILVERSTONE PROPCO (ASHLEA COURT) LIMITED

Correspondence address
2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2019
Resigned on
3 March 2025
Nationality
British
Occupation
Director

BOCLAIR CARE LIMITED

Correspondence address
5 Churchill Place 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 December 2019
Resigned on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CARE CONCERN (FRINTON) LIMITED

Correspondence address
5 Churchill Place 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 July 2019
Resigned on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

RIDGEWAY RISE CARE LIMITED

Correspondence address
5 Churchill Place 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
6 March 2019
Resigned on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BOTHWELL CARE LIMITED

Correspondence address
C/O Brodies Llp Capital Square 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 November 2018
Resigned on
1 July 2025
Nationality
British
Occupation
Director

MAGNUS CARE GROUP LIMITED

Correspondence address
2nd Floor The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
26 October 2018
Nationality
British
Occupation
None

MINI RAINBOWS (MURRAYFIELD) LIMITED

Correspondence address
Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England, NG34 7HD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG34 7HD £257,000

CC NURSERIES LTD

Correspondence address
Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England, NG34 7HD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
6 October 2016
Nationality
British
Occupation
None

Average house price in the postcode NG34 7HD £257,000

NM CARE LLP

Correspondence address
204 Field End Road, Pinner, Middx, United Kingdom, HA5 1RD
Role ACTIVE
llp-designated-member
Date of birth
May 1961
Appointed on
19 August 2015
Resigned on
23 December 2021

Average house price in the postcode HA5 1RD £395,000

HAZELWELL CARE HOME LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 March 2015
Resigned on
6 February 2025
Nationality
British
Occupation
None

CARE CONCERN MANAGEMENT TA LIMITED

Correspondence address
2nd Floor, The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 December 2013
Nationality
British
Occupation
Businessman