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