HARMINDER SINGH ATWAL

Total number of appointments 23, 2 active appointments

SEAMAR PROPERTIES LTD

Correspondence address
4 CHURCH LANE, SLOUGH, ENGLAND, SL3 6LB
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
15 January 2021
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL3 6LB £904,000

SEAMAR LTD

Correspondence address
4 CHURCH LANE, WEXHAM, SLOUGH, ENGLAND, SL3 6LB
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL3 6LB £904,000


JAEGER HEAD OFFICE LIMITED

Correspondence address
2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
5 August 2015
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER (UK) LIMITED

Correspondence address
2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
22 July 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER HOLDINGS LIMITED

Correspondence address
2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
22 July 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER COMPANY'S SHOPS LIMITED(THE)

Correspondence address
2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
22 July 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER LIMITED

Correspondence address
2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
22 July 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

JAEGER COMPANY LIMITED(THE)

Correspondence address
2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
22 July 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

CV FINANCIAL SERVICES LIMITED

Correspondence address
110 CANNON STREET, LONDON, EC4N 6EU
Role
Director
Date of birth
July 1976
Appointed on
22 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

RETAIL CLOTHING LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTHERCARE TOYS 3 LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTHERCARE (HOLDINGS) LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

GURGLE LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

CHELSEA STORES HOLDINGS LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

CHELSEA STORES HOLDINGS 2 LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTHERCARE FINANCE NUMBER 2 LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Date of birth
July 1976
Appointed on
20 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B3 2RT £3,034,000

CLOTHING RETAILERS LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTHERCARE SHOPS GROUP

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

CHILDRENS WORLD LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

PRINCESS PRODUCTS LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTHERCARE GROUP LIMITED(THE)

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTHERCARE FINANCE LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTHERCARE SERVICES LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT