HARDEEP SINGH MANGAT

Total number of appointments 6, 3 active appointments

WOLFGANG RECORDS LTD

Correspondence address
UNIT 3.21 INTERNATIONAL HOUSE 1110 GREAT WEST ROAD, LONDON, ENGLAND, TW8 0GP
Role ACTIVE
Director
Date of birth
October 1982
Appointed on
22 November 2017
Nationality
BRITISH
Occupation
BUSINESS OWNER

1ST FREELANCER ACCOUNTING SERVICES LIMITED

Correspondence address
UNIT 109 PARK ROYAL BUSINESS CENTRE, 19-21 PARK ROYAL ROAD, LONDON, ENGLAND, NW10 7LQ
Role ACTIVE
Director
Date of birth
October 1982
Appointed on
3 June 2014
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode NW10 7LQ £2,874,000

NIMBLE JACK ACCOUNTING LTD

Correspondence address
43-45 PORTMAN SQUARE, LONDON, ENGLAND UNITED KINGDOM, W1H 6HN
Role ACTIVE
Director
Date of birth
October 1982
Appointed on
1 May 2014
Nationality
BRITISH
Occupation
NONE

ASHFORD FPS LIMITED

Correspondence address
183 WESTERN ROAD, SOUTHALL, GREATER LONDON, ENGLAND, UB2 5HR
Role RESIGNED
Director
Date of birth
October 1982
Appointed on
29 June 2016
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB2 5HR £499,000

GYMCRIB LIMITED

Correspondence address
UNIT 109 PARK ROYAL BUSINESS CENTRE 19-21 PARK ROY, LONDON, ENGLAND, NW10 7LQ
Role RESIGNED
Director
Date of birth
October 1982
Appointed on
20 January 2015
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode NW10 7LQ £2,874,000

M4WA LIMITED

Correspondence address
32 RUSKIN ROAD SOUTHALL, LONDON, UNITED KINGDOM, UB1 1PE
Role RESIGNED
Director
Date of birth
October 1982
Appointed on
14 August 2014
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode UB1 1PE £491,000