Harjit SINGH

Total number of appointments 30, 29 active appointments

ROSEWOOD DEVELOPEMENTS LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
12 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

CONNAUGHT PLACE SERVICES LIMITED

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

CONNAUGHT PLACE HOLDINGS LIMITED

Correspondence address
Apartment 8, 50 Queens Gardens, London, Greater London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

PINNACLE MOTORS LTD

Correspondence address
Apartment 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 September 2024
Resigned on
1 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

CONNAUGHT PLACE (LONDON) MANAGEMENT COMPANY LIMITED

Correspondence address
5/6 Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
December 1962
Appointed on
3 August 2023
Resigned on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,739,000

OPUS GX 2 LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 3AA £1,071,000

IMPERIUM INT LTD

Correspondence address
220 The Vale, London, United Kingdom, NW11 8SR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 October 2022
Resigned on
12 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8SR £1,034,000

OPUS GX 1 LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 3AA £1,071,000

IMPERIUM BH LTD

Correspondence address
220 The Vale, London, United Kingdom, NW11 8SR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 October 2022
Resigned on
12 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8SR £1,034,000

IMPERIUM PW LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 October 2022
Resigned on
12 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 3AA £1,071,000

IMPERIUM UK HOLDINGS LTD

Correspondence address
220 The Vale, London, United Kingdom, NW11 8SR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 October 2022
Resigned on
12 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8SR £1,034,000

IMPERIUM TC LTD

Correspondence address
220 The Vale, London, United Kingdom, NW11 8SR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 October 2022
Resigned on
12 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8SR £1,034,000

GOLDEN OWL SHIPPING LTD

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 September 2022
Resigned on
5 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

CRYSTAL GLOBAL LTD

Correspondence address
Flat 8 50 Queens Gardens, London, United Kingdom, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 September 2022
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

CONNAUGHT PLACE HOLDINGS LIMITED

Correspondence address
6 Connaught Place, London, England, W2 2ET
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 January 2022
Resigned on
10 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W2 2ET £5,739,000

RCP CORPORATION LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

EVERMARK CORPORATION LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6WE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 January 2022
Resigned on
12 January 2023
Nationality
British
Occupation
Director

OPUS ESTATES LIMITED

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

OPUS CORPORATION LIMITED

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

OPUS HOMES LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

OPUS DESIGN & BUILD LTD

Correspondence address
- PO BOX 79141, London, England, W5 9UA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2021
Nationality
British
Occupation
Director

BARON DEVELOPMENTS (UK) LIMITED

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

MANHATTAN ESTATE & MANAGEMENT LIMITED

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

ZEUS LAND & ESTATES LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

MGOCL LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 March 2021
Resigned on
30 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

M & TC LTD

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000

MANHATTAN ASSETS NO 9 LIMITED

Correspondence address
Manhattan House Manhattan Business Park, Westgate, Ealing, London, England, W5 1UP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 May 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W5 1UP £3,234,000

MANHATTAN BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Manhattan House Manhattan Business Park, Westgate Ealing, London, United Kingdom, W5 1UP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 November 2019
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W5 1UP £3,234,000

MANHATTAN CORPORATE HOLDINGS & INVESTMENTS LIMITED

Correspondence address
Flat 8 50 Queens Gardens, London, England, W2 3AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
31 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AA £1,071,000


MANHATTAN PLACE LIMITED

Correspondence address
Manhattan House Manhattan Business Park, West Gate, Ealing, London, England, W5 1UP
Role RESIGNED
director
Date of birth
December 1962
Appointed on
22 April 2021
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W5 1UP £3,234,000