Jagjeet Singh BHOGAL

Total number of appointments 30, 25 active appointments

PYRAMID PHARMA 11 LTD

Correspondence address
45 Golders Green Road, Golders Green, United Kingdom, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
9 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

PI-GEN (EALING) LTD

Correspondence address
45 Golders Green Road, London, England, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

PI-GEN (SOUTHALL) LTD

Correspondence address
45 Golders Green Road, London, England, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

BURRAGE LIMITED

Correspondence address
45 Golders Green Road, London, England, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

WOODBRIDGE HILL HEALTHCARE LIMITED

Correspondence address
45 Golders Green Road, London, United Kingdom, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
11 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

REMEDIA LIMITED

Correspondence address
52 South Road, Southall, Middlesex, United Kingdom, UB1 1RQ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB1 1RQ £749,000

PARMAY (FULHAM) LTD

Correspondence address
45 Golders Green Road, London, England, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

MY PHARMA GROUP 1 LTD

Correspondence address
45 Golders Green Road, London, United Kingdom, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 March 2024
Resigned on
28 April 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode NW11 8EL £850,000

ASB GOLDERS GREEN LTD

Correspondence address
97 Carlton Avenue East, Wembley, Middlesex, United Kingdom, HA9 8LZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
7 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA9 8LZ £811,000

THE LEARNING PHARMACY LTD

Correspondence address
45 Golders Green Road, London, England, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

AMARAVIRA LIMITED

Correspondence address
Castlemead Pharmacy Unit 5, Castlemead Shopping Centre, Worle, England, BS22 7GF
Role ACTIVE
director
Date of birth
April 1965
Appointed on
24 April 2023
Resigned on
7 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS22 7GF £72,000

PYRAMID PHARMA 10 LTD

Correspondence address
97 Carlton Avenue East, Wembley, Middlesex, United Kingdom, HA9 8LZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
22 February 2023
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA9 8LZ £811,000

PYRAMID PHARMA 9 LTD

Correspondence address
45 Golders Green Road, London, United Kingdom, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8EL £850,000

PYRAMID PHARMA 8 LTD

Correspondence address
97 Carlton Avenue East, Wembley, Middlesex, United Kingdom, HA9 8LZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 April 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA9 8LZ £811,000

EL PHARMA LTD

Correspondence address
172 Stamford Hill, London, England, N16 6RA
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 October 2021
Resigned on
1 November 2021
Nationality
British
Occupation
Chemist

Average house price in the postcode N16 6RA £292,000

PALLION HEALTHCARE LTD

Correspondence address
The Woollets Cherry Tree Lane, Fulmer, Slough, Berkshire, United Kingdom, SL3 6JE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL3 6JE £1,547,000

PYRAMID PHARMA 6 LTD

Correspondence address
97 Carlton Avenue East, Wembley, Middlesex, United Kingdom, HA9 8LZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 June 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA9 8LZ £811,000

PYRAMID PHARMA 7 LTD

Correspondence address
97 Carlton Avenue East, Wembley, Middlesex, United Kingdom, HA9 8LZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA9 8LZ £811,000

CARE @ OXFORD LIMITED

Correspondence address
The Woolletts Cherry Tree Lane, Fulmer, Slough, England, SL3 6JE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
10 September 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL3 6JE £1,547,000

B&T HEALTHCARE LTD

Correspondence address
6 Odeon Parade Sudbury Heights Avenue, Greenford, United Kingdom, UB6 0NA
Role ACTIVE
director
Date of birth
April 1965
Appointed on
17 October 2017
Nationality
British
Occupation
Managing Director

REMEDIA DEVELOPMENT LIMITED

Correspondence address
52 South Road, Southall, Middlesex, United Kingdom, UB1 1RQ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
17 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode UB1 1RQ £749,000

MARSHGATE TRADING LIMITED

Correspondence address
64 Oakington Avenue, Wembley, Middlesex, HA9 8HZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 8HZ £802,000

WOODS CHEMIST LIMITED

Correspondence address
121 High Road, London, England, NW10 2SL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW10 2SL £572,000

PYRAMID PHARMA PHARMACEUTICALS LIMITED

Correspondence address
45 Golders Green Road, London, England, NW11 8EL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
2 October 2009
Nationality
British
Occupation
Financial Director

Average house price in the postcode NW11 8EL £850,000

K.S.C. 1T LIMITED

Correspondence address
96-98 High Street, London, England, NW10 4SL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 August 2003
Resigned on
1 November 2023
Nationality
British
Occupation
Manager

Average house price in the postcode NW10 4SL £583,000


PYRAMID HEALTHCARE 1 LTD

Correspondence address
The Woollets Cherry Tree Lane, Slough, United Kingdom, SL3 6JE
Role RESIGNED
director
Date of birth
April 1965
Appointed on
27 June 2017
Resigned on
10 January 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL3 6JE £1,547,000

PYRAMID PHARMA 1 LTD

Correspondence address
The Woollets Cherry Tree Lane, Slough, United Kingdom, SL3 6JE
Role RESIGNED
director
Date of birth
April 1965
Appointed on
21 November 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL3 6JE £1,547,000

PYRAMID PHARMA 2 LTD

Correspondence address
The Woollets Cherry Tree Lane, Slough, United Kingdom, SL3 6JE
Role RESIGNED
director
Date of birth
April 1965
Appointed on
21 November 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL3 6JE £1,547,000

REMEDIA LIMITED

Correspondence address
52 South Road, Southall, Middlesex, United Kingdom, UB1 1RQ
Role RESIGNED
director
Date of birth
April 1965
Appointed on
1 May 2016
Resigned on
1 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode UB1 1RQ £749,000

B & A PHARMA LTD

Correspondence address
The Woollets Cherry Tree Lane, Slough, United Kingdom, SL3 6JE
Role RESIGNED
director
Date of birth
April 1965
Appointed on
14 March 2016
Resigned on
14 March 2016
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode SL3 6JE £1,547,000