Kulwant Singh GILL

Total number of appointments 34, 18 active appointments

NIBLOW LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, United Kingdom, HA2 6EH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

SOUTHCREST CARE 2 LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, England, HA2 6EH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
3 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

ABBOTSWOOD PARTNERS LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, England, HA2 6EH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

ASPEN MEWS MANAGEMENT LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, United Kingdom, HA2 6EH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

ASPEN MEWS LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, United Kingdom, HA2 6EH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

BRECKLAND CARE DEVELOPMENTS LTD

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
30 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

STOWMARKET CARE CENTRE 2 LIMITED

Correspondence address
47 Butt Road, Colchester, Essex, United Kingdom, CO3 3BZ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
3 September 2019
Resigned on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CO3 3BZ £248,000

SUDBURY CARE CENTRE LTD

Correspondence address
Unit 1 & 2 Newbury Central 17/18 Regal House, Ilford, Essex, United Kingdom, IG2 7JW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
20 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

SILANTRO LTD

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
26 November 2018
Resigned on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

NEWBURY PARK HOTELS LTD

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
12 June 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

MORAR STOWMARKET LTD

Correspondence address
47 Butt Road, Colchester, Essex, United Kingdom, CO3 3BZ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
17 May 2016
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode CO3 3BZ £248,000

ZERO INVESTMENTS LIMITED

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
13 May 2016
Resigned on
5 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

KARATERA LIMITED

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
5 April 2016
Resigned on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

SOUTHCREST CARE LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, England, HA2 6EH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
10 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

06727108 LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
12 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

AQUESTA LIMITED

Correspondence address
Unit 1 & 2 Newbury Central 17-18 Regal House, Ilford, Essex, England, IG2 7JW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
22 December 2014
Resigned on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

HIXC LLP

Correspondence address
10 Lower Grosvenor Place, Victoria, London, United Kingdom, SW1W 0EN
Role ACTIVE
llp-designated-member
Date of birth
February 1959
Appointed on
12 December 2013

Average house price in the postcode SW1W 0EN £1,183,000

EQUATOR CORPORATION LTD

Correspondence address
22 West Green Road, London, United Kingdom, N15 5NN
Role ACTIVE
director
Date of birth
February 1959
Appointed on
6 April 2010
Resigned on
23 March 2023
Nationality
British
Occupation
Company Drector

Average house price in the postcode N15 5NN £431,000


WHITEWEBBS MANAGEMENT LTD

Correspondence address
Unit 1 & 2 Newbury Central 17/18 Regal House, Ilford, Essex, United Kingdom, IG2 7JW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
17 May 2018
Resigned on
17 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG2 7JW £484,000

GIBSON TOPCO LIMITED

Correspondence address
5 Welbeck Street, London, United Kingdom, W1G 9YQ
Role RESIGNED
director
Date of birth
February 1959
Appointed on
20 July 2016
Resigned on
1 December 2016
Nationality
British
Occupation
Director

GIBSON PROPCO LIMITED

Correspondence address
5 Welbeck Street, London, United Kingdom, W1G 9YQ
Role RESIGNED
director
Date of birth
February 1959
Appointed on
20 July 2016
Resigned on
1 December 2016
Nationality
British
Occupation
Director

GIBSON BIDCO LIMITED

Correspondence address
5 Welbeck Street, London, United Kingdom, W1G 9YQ
Role RESIGNED
director
Date of birth
February 1959
Appointed on
20 July 2016
Resigned on
1 December 2016
Nationality
British
Occupation
Director

OAKLAND PRIMECARE LIMITED

Correspondence address
5 Welbeck Street, London, United Kingdom, W1G 9YQ
Role RESIGNED
director
Date of birth
February 1959
Appointed on
20 July 2016
Resigned on
1 December 2016
Nationality
British
Occupation
Director

LOUGHTON CARE CENTRE LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
18 July 2016
Resigned on
1 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

MORAR HATFIELD LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, United Kingdom, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
6 July 2016
Resigned on
12 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

NEWVILLE ESTATES LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
17 February 2016
Resigned on
6 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

LONGPRIME LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
14 January 2016
Resigned on
6 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

LAMBOURNE LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, United Kingdom, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
19 August 2015
Resigned on
1 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

PLEXCROFT LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
12 December 2014
Resigned on
1 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

RAVWAY LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
12 December 2014
Resigned on
1 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

LOUGHTON CARE CENTRE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role RESIGNED
director
Date of birth
February 1959
Appointed on
28 May 2014
Resigned on
11 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SS4 1DB £333,000

AQUESTA LIMITED

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
1 December 2013
Resigned on
12 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

HASTINGS COURT LTD

Correspondence address
70 Abbotswood Gardens, Ilford, Essex, England, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
1 November 2013
Resigned on
1 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG5 0BH £769,000

GRILSECO LIMITED

Correspondence address
70 Abbotswood Gardens, Clayhall, Ilford, Essex, IG5 0BH
Role RESIGNED
director
Date of birth
February 1959
Appointed on
1 June 2004
Resigned on
26 October 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode IG5 0BH £769,000