JASDIP SINGH HARE

Total number of appointments 33, 11 active appointments

DALETRENT LIMITED

Correspondence address
GRIFFINS WOOD HOUSE COPPED HALL ESTATE, EPPING, ESSEX, CM16 5HT
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
3 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM16 5HT £12,456,000

HARE WINES LIMITED

Correspondence address
24 RIGG APPROACH, LONDON, E10 7QN
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
24 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E10 7QN £3,584,000

WINSHORE PROPERTIES LIMITED

Correspondence address
12 HELMET ROW, LONDON, EC1V 3QJ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

PIERLANE LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

RIVIERE INVESTMENTS LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
2 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

WINSHORE PROPERTIES LIMITED

Correspondence address
12 HELMET ROW, LONDON, UNITED KINGDOM, EC1V 3QJ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

HERMMAIN PROPERTIES LIMITED

Correspondence address
12 HELMET ROW, LONDON, UNITED KINGDOM, EC1V 3QJ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

ALDERTON ESTATES LIMITED

Correspondence address
12 HELMET ROW HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

ANAMI LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

ANAMI HOLDINGS LIMITED

Correspondence address
GRIFFINS WOOD HOUSE, COPPED HALL ESTATE, EPPING, ESSEX, CM16 5HT
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 5HT £12,456,000

XSERVICES LIMITED

Correspondence address
GRIFFINS WOOD HOUSE COPPED HALL ESTATE, EPPING, ESSEX, UNITED KINGDOM, CM16 5HT
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 5HT £12,456,000


ROMASAVE (PROPERTY SERVICES) LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
14 November 2017
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

INDUKA LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
1 March 2015
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

ENILO INTERNATIONAL LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role
Director
Date of birth
September 1976
Appointed on
13 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

ROMASAVE (PROPERTY SERVICES) LIMITED

Correspondence address
GRIFFINS WOOD HOUSE COPPED HALL ESTATE, EPPING, ESSEX, ENGLAND, CM16 5HT
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
5 June 2014
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM16 5HT £12,456,000

ROMASAVE (PROPERTY SERVICES) LIMITED

Correspondence address
13 FORTIS GREEN, LONDON, ENGLAND, N2 9JN
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
5 June 2014
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 9JN £653,000

CENTRAL FREEHOLDS LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
1 April 2014
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

WHITTENHAM ESTATES LIMITED

Correspondence address
70 STATION ROAD, RAINHAM, GILLINGHAM, ENGLAND, ME8 7PH
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
17 December 2010
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME8 7PH £240,000

HERMMAIN PROPERTIES LIMITED

Correspondence address
72 NEW CAVENDISH STREET, LONDON, W1M 8AU
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
17 December 2010
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

GENERAL DISTRIBUTION & STORAGE LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
17 December 2010
Resigned on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

WINSHORE PROPERTIES LIMITED

Correspondence address
12 HELMET ROW, LONDON, UNITED KINGDOM, EC1V 3QJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
17 December 2010
Resigned on
18 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

ANAMI HEALTHCARE LIMITED

Correspondence address
13 FORTIS GREEN, LONDON, ENGLAND, N2 9JN
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
17 December 2010
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 9JN £653,000

PIERLANE LIMITED

Correspondence address
C/O KING & KING ROXBOROUGH, HOUSE 273-287 REGENT STREET, LONDON, W1B 2HA
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
15 December 2010
Resigned on
15 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

H & W (HOLDINGS) LIMITED

Correspondence address
12 HELMET ROW, LONDON, ENGLAND, EC1V 3QJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
15 December 2010
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3QJ £1,680,000

ANAMI LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
9 February 2007
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000

H & W (HOLDINGS) LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
9 February 2007
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000

GENERAL DISTRIBUTION & STORAGE LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
9 February 2007
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000

ANAMI HEALTHCARE LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
9 February 2007
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000

WHITTENHAM ESTATES LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
19 January 2007
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000

ALDERTON ESTATES LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
27 November 2006
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000

HERMMAIN PROPERTIES LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
8 July 2006
Resigned on
2 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000

ANAMI LIMITED

Correspondence address
59 ALDERTON HILL, LOUGHTON, ESSEX, IG10 3JD
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
7 November 2005
Resigned on
28 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 3JD £2,651,000

WINSHORE PROPERTIES LIMITED

Correspondence address
14 BROOKLYN AVENUE, LOUGHTON, ESSEX, IG10 1BL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
10 October 2005
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1BL £798,000