JASDEEP VIRDI

Total number of appointments 12, 1 active appointments

LOTUS FREQUENCY LIMITED

Correspondence address
50 PEBWORTH ROAD, HARROW, LONDON, MIDDLESEX, UNITED KINGDOM, HA1 3UD
Role ACTIVE
Director
Date of birth
April 1981
Appointed on
25 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 3UD £1,411,000


SAGE SMILE CLINIC LIMITED

Correspondence address
STERLING HOUSE 89-91 SOUTH ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB1 1SQ
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 1SQ £736,000

SAGE SMILE CLINIC LIMITED

Correspondence address
STERLING HOUSE 89-91 SOUTH ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB1 1SQ
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
17 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 1SQ £736,000

WHDP LIMITED

Correspondence address
Sterling House 89-91 South Road, Southall, Middlesex, England, UB1 1SQ
Role RESIGNED
director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
17 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB1 1SQ £736,000

SAGE DENTAL PRACTICE LIMITED

Correspondence address
Sterling House 89-91 South Road, Southall, England, UB1 1SQ
Role RESIGNED
director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
1 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB1 1SQ £736,000

SAGE REFERRAL CENTRE LIMITED

Correspondence address
Sterling House 89-91 South Road, Southall, England, UB1 1SQ
Role RESIGNED
director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
1 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB1 1SQ £736,000

STERLING PROPERTIES (SOUTHALL) LIMITED

Correspondence address
Sterling House 89-91 South Road, Southall, Middlesex, England, UB1 1SQ
Role RESIGNED
director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
21 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode UB1 1SQ £736,000

ORIS (LONDON) LIMITED

Correspondence address
Sterling House 89-91 South Road, Southall, England, UB1 1SQ
Role RESIGNED
director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
13 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB1 1SQ £736,000

SAGE SMILE CLINIC LIMITED

Correspondence address
STERLING HOUSE 89-91 SOUTH ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB1 1SQ
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
19 January 2017
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 1SQ £736,000

B&G PROPERTIES (IG) LIMITED

Correspondence address
132 ST JOSEPH DRIVE, SOUTHALL, MIDDLESEX, UNITED KINGDOM, UB1 1RP
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
20 May 2016
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 1RP £462,000

STERLING DENTAL GROUP LIMITED

Correspondence address
STERLING HOUSE 89-91 SOUTH ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB1 1SQ
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
27 April 2016
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 1SQ £736,000

SAGE DENTAL COLLEGE LIMITED

Correspondence address
STERLING HOUSE 89-91 SOUTH ROAD, SOUTHALL, MIDDLESEX, ENGLAND, UB1 1SQ
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
23 October 2014
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB1 1SQ £736,000