Harnoop Singh ATKAR

Total number of appointments 29, 22 active appointments

STOWMARKET CARE CENTRE 2 LIMITED

Correspondence address
47 Butt Road, Colchester, Essex, United Kingdom, CO3 3BZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
3 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CO3 3BZ £248,000

OAKLAND SWANLEY CARE HOME LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
28 September 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

OAKLAND MAIDSTONE CARE HOME LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
28 September 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

WHITEWEBBS MANAGEMENT LTD

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

OAKLAND WANTAGE CARE HOME LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
10 January 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

SEQUOIA LIVING WANTAGE LTD

Correspondence address
Regal House Royal Crescent, Ilford, Essex, England, IG2 7JY
Role ACTIVE
director
Date of birth
October 1986
Appointed on
10 January 2018
Resigned on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JY £346,000

SILANTRO LTD

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
October 1986
Appointed on
13 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

MORAR STOWMARKET LTD

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
October 1986
Appointed on
21 August 2017
Resigned on
1 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SS4 1DB £333,000

NEWBURY PARK HOTELS LTD

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 June 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

GIBSON TOPCO LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
20 July 2016
Resigned on
31 January 2020
Nationality
British
Occupation
Director

KARATERA LIMITED

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
October 1986
Appointed on
5 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

NEWVILLE ESTATES LIMITED

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

LONGPRIME LIMITED

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
October 1986
Appointed on
14 January 2016
Resigned on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

LAMBOURNE LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
19 August 2015
Resigned on
31 January 2020
Nationality
British
Occupation
Director

LOUGHTON CARE CENTRE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
October 1986
Appointed on
11 May 2015
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SS4 1DB £333,000

CURA STAFF LIMITED

Correspondence address
Silverbirch 32-34 Forest Lane, Chigwell, Essex, United Kingdom, IG7 5AE
Role ACTIVE
director
Date of birth
October 1986
Appointed on
7 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode IG7 5AE £3,089,000

EQUATOR CORPORATION LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, England, HA2 6EH
Role ACTIVE
director
Date of birth
October 1986
Appointed on
31 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HA2 6EH £265,000

06727108 LIMITED

Correspondence address
Silverbirch 32-34 Forest Lane, Chigwell, Essex, United Kingdom, IG7 5AE
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode IG7 5AE £3,089,000

AQUESTA LIMITED

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
October 1986
Appointed on
7 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

HASTINGS COURT LTD

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
1 January 2015
Resigned on
31 January 2020
Nationality
British
Occupation
Director

PLEXCROFT LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 December 2014
Resigned on
31 January 2020
Nationality
British
Occupation
Director

RAVWAY LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 December 2014
Resigned on
31 January 2020
Nationality
British
Occupation
Director

OAKLAND HILDENBOROUGH LTD

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role RESIGNED
director
Date of birth
October 1986
Appointed on
28 September 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

BRECKLAND CARE DEVELOPMENTS LTD

Correspondence address
Unit 1 & 2 Newbury Central 17/18 Regal House, Ilford, Essex, United Kingdom, IG2 7JW
Role RESIGNED
director
Date of birth
October 1986
Appointed on
3 April 2018
Resigned on
30 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

OAKLAND ENFIELD LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role RESIGNED
director
Date of birth
October 1986
Appointed on
17 August 2017
Resigned on
31 January 2020
Nationality
British
Occupation
Director

LONGPRIME2 LTD

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role RESIGNED
director
Date of birth
October 1986
Appointed on
20 February 2017
Resigned on
31 January 2020
Nationality
British
Occupation
Director

GIBSON BIDCO LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role RESIGNED
director
Date of birth
October 1986
Appointed on
20 July 2016
Resigned on
31 January 2020
Nationality
British
Occupation
Director

OAKLAND PRIMECARE LIMITED

Correspondence address
Regal House Royal Crescent, London, United Kingdom, IG2 7JY
Role RESIGNED
director
Date of birth
October 1986
Appointed on
20 July 2016
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JY £346,000

GIBSON PROPCO LIMITED

Correspondence address
10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role RESIGNED
director
Date of birth
October 1986
Appointed on
15 July 2016
Resigned on
31 January 2020
Nationality
British
Occupation
Director