Harpal Singh MATHARU

Total number of appointments 37, 30 active appointments

LONDON WALL OFFICE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4GB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
26 November 2021
Nationality
British
Occupation
Director

WARDROBE COURT LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
31 August 2021
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

WARDROBE PLACE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
31 August 2021
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

SHERBOURNE HURSTBOURNE MANOR LIMITED

Correspondence address
Unit 1 Fordbrook Business Centre Marlborough Road, Pewsey, England, SN9 5NU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
24 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SN9 5NU £537,000

GEM HOTELS (LONDON) LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
9 December 2019
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GEM HOTELS (GROUP) LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
9 December 2019
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

HARKMORE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4GB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 September 2019
Nationality
British
Occupation
Director

SHERBOURNE BOURNE COURT LIMITED

Correspondence address
Unit 1 Fordbrook Business Centre Marlborough Road, Pewsey, England, SN9 5NU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
22 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN9 5NU £537,000

NEW GRANGE HOLDINGS 3 LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 January 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

NEW GEM HOLDINGS LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 January 2018
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GEM ST. MARTINS LIMITED

Correspondence address
Lion House 72 -75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

ZORCA BLOOMSBURY LIMITED

Correspondence address
The Zetter Hotel 86-88 Clerkenwell Road, London, England, EC1M 5RJ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Resigned on
31 May 2023
Nationality
British
Occupation
Executive

Average house price in the postcode EC1M 5RJ £2,852,000

GRANGE CLARENDON LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GRANGE BEAUCHAMP LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM STRATHMORE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GRANGE PORTLAND LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM BEDFONT LAKES LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GRANGE LANCASTER LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM LANGHAM COURT LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GRANGE BUCKINGHAM LIMITED

Correspondence address
58 Rochester Row, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM FITZROVIA LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GEM LION HOUSE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,885,000

GEM 4 LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GEM 1 LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GLOBALGRANGE 2 LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GLOBALGRANGE 1 LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GLOBALGEM HOTELS LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

NEW GRANGE HOLDINGS 1 LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
17 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

PRIESTGATE ESTATES LTD

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
4 June 2014
Resigned on
6 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1JU £1,261,000

INDIAN OCEAN DISASTER RELIEF

Correspondence address
58 Rochester Row, Westminster, London, SW1P 1JU
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 February 2005
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000


BLUE ORCHID (WELLINGTON) LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role RESIGNED
director
Date of birth
December 1956
Appointed on
2 November 2017
Resigned on
11 June 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

BLUE ORCHID (ROCHESTER) LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role RESIGNED
director
Date of birth
December 1956
Appointed on
2 November 2017
Resigned on
11 June 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

BLUE ORCHID (TOWER SUITES) LIMITED

Correspondence address
15 Monck Street, London, United Kingdom, SW1P 2BJ
Role RESIGNED
director
Date of birth
December 1956
Appointed on
2 November 2017
Resigned on
11 June 2018
Nationality
British
Occupation
Executive

GRANGE CITY HOTEL LIMITED

Correspondence address
8 Hill Street, London, England, W1J 5NG
Role RESIGNED
director
Date of birth
December 1956
Appointed on
2 November 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Executive

GRANGE HOLBORN LIMITED

Correspondence address
8 Hill Street, London, England, W1J 5NG
Role RESIGNED
director
Date of birth
December 1956
Appointed on
2 November 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Executive

GRANGE ST. PAULS LIMITED

Correspondence address
8 Hill Street, London, England, W1J 5NG
Role RESIGNED
director
Date of birth
December 1956
Appointed on
2 November 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Executive

BLUE ORCHID HOLDINGS LIMITED

Correspondence address
10 Norwich Street, London, England, EC4A 1BD
Role RESIGNED
director
Date of birth
December 1956
Appointed on
20 October 2017
Resigned on
1 July 2019
Nationality
British
Occupation
Executive