Jasbir Singh BAINS

Total number of appointments 17, 14 active appointments

AURA ADVISORY LIMITED

Correspondence address
11 Kindersley Way, Abbots Langley, England, WD5 0DG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 November 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WD5 0DG £682,000

ABERFORTH SMALLER COMPANIES TRUST PLC

Correspondence address
14 Melville Street, Edinburgh, EH3 7NS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 October 2022
Nationality
British
Occupation
Director

JUPITER GREEN INVESTMENT TRUST PLC

Correspondence address
The Zig Zag Building 70 Victoria Street, London, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 December 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SW1E 6SQ £681,000

FRED. OLSEN WIND 2 LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2018
Resigned on
1 July 2023
Nationality
British
Occupation
Director

RES UK & IRELAND LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 December 2017
Resigned on
31 January 2024
Nationality
British
Occupation
Commercial Manager

ROTHES II LIMITED

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 February 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Group Commercial Director

Average house price in the postcode SW1H 0BH £4,094,000

ROTHES WIND LIMITED

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 February 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Group Commercial Director

Average house price in the postcode SW1H 0BH £4,094,000

FRED. OLSEN WIND HOLDINGS LIMITED

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 February 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Group Commerical Director

Average house price in the postcode SW1H 0BH £4,094,000

CRYSTAL RIG II LIMITED

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 February 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Group Commercial Director

Average house price in the postcode SW1H 0BH £4,094,000

MID HILL WIND LIMITED

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 February 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Group Commercial Director

Average house price in the postcode SW1H 0BH £4,094,000

CRYSTAL RIG WINDFARM LIMITED

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 February 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Group Commercial Director

Average house price in the postcode SW1H 0BH £4,094,000

PAUL'S HILL WIND LIMITED

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 February 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Group Commercial Director

Average house price in the postcode SW1H 0BH £4,094,000

RUFFORD SOLAR LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 December 2015
Nationality
British
Occupation
Commercial Manager

THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
21 June 2013
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

REACTIVE TECHNOLOGIES LIMITED

Correspondence address
C/O Res Uk & Ireland Limited Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR
Role RESIGNED
director
Date of birth
June 1966
Appointed on
22 September 2016
Resigned on
21 February 2019
Nationality
British
Occupation
Commercial Director

AXIS LAND PARTNERSHIPS LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, Uk, WD4 8LR
Role RESIGNED
director
Date of birth
June 1966
Appointed on
18 July 2016
Resigned on
18 January 2017
Nationality
British
Occupation
Commercial Director

BAINS & ASSOCIATES LIMITED

Correspondence address
Central Chambers, 416-418 Bearwood Road, Bearwood, West Midlands, B66 4EZ
Role
director
Date of birth
June 1966
Appointed on
22 August 2002
Nationality
British
Occupation
Project Developer