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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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