HARPAL SINGH GREWAL

Total number of appointments 7, 4 active appointments

PIZZANESS LTD

Correspondence address
120 BOTHWELL STREET, GLASGOW, G2 7JL
Role ACTIVE
Director
Appointed on
18 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARSHALLSAY MACARI DIXON LIMITED

Correspondence address
THE COURTYARD CHAPEL LANE, BODICOTE, BANBURY, OXFORDSHIRE, ENGLAND, OX15 4DB
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
23 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 4DB £423,000

HANLEY HEATH LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 December 2013
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £655,000

COLNEY HEATH LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
15 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2DL £834,000


PH VENTURES LIMITED

Correspondence address
THE COURTYARD CHAPEL LANE, BODICOTE, BANBURY, OXON, OX15 4DB
Role
Director
Date of birth
August 1979
Appointed on
5 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 4DB £423,000

MSG SANDHURST LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
5 January 2002
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode GU15 2DL £834,000

BANSOLS BETA LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
5 January 2002
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode GU15 2DL £834,000