James NANDHRA
Total number of appointments 16, 16 active appointments
Q12 LIMITED
- Correspondence address
- 3 The Tithe, Ifield Green, Ifield, Crawley, West Sussex, United Kingdom, RH11 0NR
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 20 March 2024
Average house price in the postcode RH11 0NR £430,000
ILEDGER.PRO LIMITED
- Correspondence address
- 24238 Sc783789 - Companies House Default Address, Edinburgh, EH7 9HR
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 25 September 2023
SPX PORTFOLIO LIMITED
- Correspondence address
- Summit House 4 - 5 Mitchell Street, Edinburgh, United Kingdom, EH6 7BD
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 3 July 2023
CORPORATE FINANCE STUDIO LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 31 October 2022
APACHESTUDIO LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 25 March 2022
PROAPPSTUDIO LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 23 September 2021
JAMES NANDHRA LIMITED
- Correspondence address
- Summit House 4 - 5 Mitchell Street, Edinburgh, United Kingdom, EH6 7BD
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 29 July 2020
ILEDGERPRO LIMITED
- Correspondence address
- 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 22 May 2020
Average house price in the postcode HA4 7AE £853,000
REIT PORTFOLIO LIMITED
- Correspondence address
- Summit House 4 - 5 Mitchell Street, Edinburgh, United Kingdom, EH6 7BD
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 2 October 2019
QUANTEX EUROPE LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 16 September 2015
JAMES NANDHRA LIMITED
- Correspondence address
- Kemp House 152-160 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 9 March 2015
SQUARE LEDGER LIMITED
- Correspondence address
- 272 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 18 July 2014
DOW PORTFOLIO LIMITED
- Correspondence address
- Suite 34 New House, 67-68 Hatton Garden, Holborn, London, England, EC1N 8JY
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 6 November 2013
GLOBEX 360 LIMITED
- Correspondence address
- 3 The Tithe, Ifield Green, Crawley, West Sussex, England, RH11 0NR
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 9 January 2013
Average house price in the postcode RH11 0NR £430,000
ILAB7 LIMITED
- Correspondence address
- 3 The Tithe, Ifield Green, Crawley, West Sussex, England, RH11 0NR
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 14 February 2012
Average house price in the postcode RH11 0NR £430,000
ESPYDER LIMITED
- Correspondence address
- 3 The Tithe, Ifield Green, Crawley, West Sussex, England, RH11 0NR
- Role ACTIVE
- director
- Date of birth
- July 1962
- Appointed on
- 31 January 2011
Average house price in the postcode RH11 0NR £430,000