Jagtar SINGH

Total number of appointments 34, 27 active appointments

SOCIO TECHNICAL SYSTEMS LIMITED

Correspondence address
The Hour House 32 High Street, Rickmansworth, England, WD3 1ER
Role ACTIVE
director
Date of birth
September 1961
Appointed on
14 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WD3 1ER £564,000

314 LIVERPOOL ROAD RTM COMPANY LIMITED

Correspondence address
314b Liverpool Road, London, United Kingdom, N7 8PU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 June 2016
Resigned on
30 November 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode N7 8PU £1,132,000

LASCELLES (ILFORD) LIMITED

Correspondence address
314 Liverpool Road, London, United Kingdom, N7 8PU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
6 February 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode N7 8PU £1,132,000

WYVERN ARMS LIMITED

Correspondence address
314 Liverpool Road, London, United Kingdom, N7 8PU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
6 February 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode N7 8PU £1,132,000

CAFE ASIA TRADING LIMITED

Correspondence address
314 Liverpool Road, London, United Kingdom, N7 8PU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
31 October 2014
Resigned on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode N7 8PU £1,132,000

DEXION HOUSE LTD

Correspondence address
47 London Road, Leicester, United Kingdom, LE2 5DN
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 August 2014
Resigned on
10 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode LE2 5DN £306,000

LEGGE STREET DEVELOPMENTS LIMITED

Correspondence address
47 London Road, Oadby, Leicester, United Kingdom, LE2 5DN
Role ACTIVE
director
Date of birth
September 1961
Appointed on
8 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode LE2 5DN £306,000

CANNING CIRCUS DEVELOPMENTS LIMITED

Correspondence address
47 London Road, Oadby, Leicester, United Kingdom, LE2 5DN
Role ACTIVE
director
Date of birth
September 1961
Appointed on
8 July 2014
Resigned on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode LE2 5DN £306,000

HICKING LAND & BUILDINGS LIMITED

Correspondence address
47 London Road, Oadby, Leicester, United Kingdom, LE2 5DN
Role ACTIVE
director
Date of birth
September 1961
Appointed on
8 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode LE2 5DN £306,000

CENTRAL HALL INVESTMENTS LTD

Correspondence address
314 Liverpool Road, London, United Kingdom, N7 8PU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
7 January 2014
Resigned on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode N7 8PU £1,132,000

SOCIO TECHNICAL SYSTEMS LIMITED

Correspondence address
35-37 Lowlands Road, Harrow On The Hill, HA1 3AW
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 August 2012
Resigned on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3AW £12,184,000

THE STUDENT FACTORY LIMITED

Correspondence address
Rutland House 148, Edmund Street, Birmingham, United Kingdom, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
3 April 2012
Resigned on
9 June 2016
Nationality
British
Occupation
Director

THE ZIP MANAGEMENT COMPANY LIMITED

Correspondence address
148 Edmund Street, Birmingham, United Kingdom, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
3 April 2012
Resigned on
9 June 2016
Nationality
British
Occupation
Director

THE ZIP BUILDING LIMITED

Correspondence address
Rutland House 148 Edmund Street, Birmingham, United Kingdom, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
3 April 2012
Resigned on
9 June 2016
Nationality
British
Occupation
Director

THE ZIP MAINTENANCE COMPANY LIMITED

Correspondence address
148 Edmund Street, Birmingham, United Kingdom, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
3 April 2012
Resigned on
9 June 2016
Nationality
British
Occupation
Director

CANTERBURY COURT INVESTMENTS LIMITED

Correspondence address
314b Liverpool Road, London, United Kingdom, N7 8PU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
7 March 2012
Resigned on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode N7 8PU £1,132,000

THE DEVELOPMENTS FACTORY (UK) LIMITED

Correspondence address
Floor D Milburn House Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
2 November 2011
Resigned on
9 June 2016
Nationality
British
Occupation
Director

TEAM 11 EVENTS LIMITED

Correspondence address
Rutland House 148 Edmund Street, Birmingham, United Kingdom, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
10 October 2011
Resigned on
9 June 2016
Nationality
British
Occupation
Director

CURVYPEAR LTD

Correspondence address
Rutland House 148, Edmund Street, Birmingham, United Kingdom, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
10 October 2011
Nationality
British
Occupation
Director

EASTERN BOULEVARD LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,292,000

CENTRAL HALL DEVELOPMENTS LIMITED

Correspondence address
91 Soho Hill, Birmingham, England, B19 1AY
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 October 2011
Resigned on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode B19 1AY £319,000

CURVYPEAR LTD

Correspondence address
Blenheim House 86 London Road, Leicester, Leicestershire, England, LE2 0QR
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 October 2011
Nationality
British
Occupation
Director

CONTOUR COUTURE LTD

Correspondence address
Rutland House 148, Edmund Street, Birmingham, United Kingdom, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
British
Occupation
Director

LASCELLES GROUP OF COMPANIES LTD

Correspondence address
Rutland House 148 Edmund Street, Birmingham, West Midlands, England, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 October 2011
Resigned on
13 October 2017
Nationality
British
Occupation
Director

THE TRADING FACTORY LIMITED

Correspondence address
148 Rutland House, Edmund Street, Birmingham, England, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 October 2011
Nationality
British
Occupation
Director

CONTOUR COUTURE LTD

Correspondence address
Rutland House 148, Edmund Street, Birmingham, England, B3 2FD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 October 2011
Resigned on
9 June 2016
Nationality
British
Occupation
Director

CI CONSULTANCY LIMITED

Correspondence address
314 Liverpool Road, London, N7 8PU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
4 September 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode N7 8PU £1,132,000


314 LIVERPOOL ROAD RTM COMPANY LIMITED

Correspondence address
314b Liverpool Road Liverpool Road, London, England, N7 8PU
Role RESIGNED
director
Date of birth
September 1961
Appointed on
5 January 2023
Nationality
British
Occupation
Management Consultant

Average house price in the postcode N7 8PU £1,132,000

SOCIO TECHNICAL SYSTEMS LIMITED

Correspondence address
The Hour House 32 High Street, Rickmansworth, England, WD3 1ER
Role RESIGNED
director
Date of birth
September 1961
Appointed on
15 August 2021
Resigned on
15 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 1ER £564,000

SQUARE DEVELOPMENTS LEICESTER LIMITED

Correspondence address
20 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Role RESIGNED
director
Date of birth
September 1961
Appointed on
17 May 2017
Resigned on
11 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE8 0EX £418,000

PRIME INVESTMENTS (WEST MIDLANDS) LIMITED

Correspondence address
A K BHAGI CHARTERED ACCOUNTANTS 91 Soho Hill, Birmingham, West Midlands, United Kingdom, B19 1AY
Role RESIGNED
director
Date of birth
September 1961
Appointed on
10 July 2012
Resigned on
12 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode B19 1AY £319,000

STUDENT EXPRESS ACCOMMODATION LIMITED

Correspondence address
Rutland House 148, Edmund Street, Birmingham, United Kingdom, B3 2FD
Role RESIGNED
director
Date of birth
September 1961
Appointed on
3 April 2012
Resigned on
9 June 2016
Nationality
British
Occupation
Director

INTERNATIONAL STUDENT ACCOMMODATION LIMITED

Correspondence address
Rutland House 148, Edmund Street, Birmingham, United Kingdom, B3 2FD
Role RESIGNED
director
Date of birth
September 1961
Appointed on
3 April 2012
Resigned on
9 June 2016
Nationality
British
Occupation
Director

CROSS CULTURAL MEDIA LTD

Correspondence address
314b Liverpool Road, London, United Kingdom, N7 8PU
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 January 2012
Resigned on
27 February 2012
Nationality
British
Occupation
Advertising

Average house price in the postcode N7 8PU £1,132,000