Moonpal Singh GREWAL

Total number of appointments 41, 33 active appointments

BANSOLS 121 LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
15 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

SANDY LANE VENTURES LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
24 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

HASCOMBE HEATH LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

MSG MAIDENHEAD LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
19 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

DB TWO CONSTRUCTION LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
9 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

VALLEYMARK LTD

Correspondence address
12 NORTH BAR, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
21 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX16 0TB £660,000

MSG ISLAY LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
13 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

MSG UK INVESTMENTS LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
10 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

BANSOLS SIXTY-TWO LIMITED

Correspondence address
12 NORTH BAR, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
23 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX16 0TB £660,000

MSG PROPERTY HOLDCO LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
23 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

SG VENTURES LIMITED

Correspondence address
12 NORTH BAR, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
16 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX16 0TB £660,000

MSG 1881 LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
9 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

MSG LIFE KERNOW LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
11 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

DUNDRINQUIN LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

MSG IRELAND LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
16 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

MSG SCOTLAND LTD

Correspondence address
THE COURTYARD CHAPEL LANE, BODICOTE, BANBURY, UNITED KINGDOM, OX15 4DB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 4DB £426,000

BRAMFORD REALTY LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

MSG EXECUTIVE SERVICES LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
21 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

J. K. VENTURES LIMITED

Correspondence address
12 NORTH BAR, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
27 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX16 0TB £660,000

MSG COFFEE HOUSES LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
3 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

SKERROLS HOUSE LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
6 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

THE MSG FOUNDATION LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
2 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

MSG FOOD SERVICE LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
2 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

BANSOLS 888 LIMITED

Correspondence address
THE COURTYARD CHAPEL LANE, BODICOTE, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX15 4DB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
6 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 4DB £426,000

MSG ACADEMY LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX16 0TB £660,000

THE GENESIS INITIATIVE LIMITED

Correspondence address
18A WAVERLEY ROAD, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 2DL
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
3 March 2010
Nationality
BRITISH
Occupation
CO CHAIRMAN

Average house price in the postcode GU15 2DL £819,000

DELTA BRAVO LIMITED

Correspondence address
12 NORTH BAR, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
30 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0TB £660,000

MSG CORNWALL LTD

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

BONNES MARES LIMITED

Correspondence address
12 North Bar Street, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

FARNREAL LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
20 September 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode GU15 2DL £819,000

FIRST STATE PIZZA COMPANY LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
12 August 2002
Nationality
British
Occupation
Co Director

Average house price in the postcode OX16 0TB £660,000

MSG COMMERCIAL LIMITED

Correspondence address
12 North Bar Street, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 April 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000

ALPHA REALTY LIMITED

Correspondence address
12 North Bar, Banbury, England, OX16 0TB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode OX16 0TB £660,000


LIVINGSTON PIZZA COMPANY LIMITED

Correspondence address
THE COURTYARD CHAPEL LANE, BODICOTE, BANBURY, OXFORDSHIRE, ENGLAND, OX15 4DB
Role
Director
Date of birth
July 1969
Appointed on
11 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 4DB £426,000

MEATOLOGY LIMITED

Correspondence address
C/O WISE GEARY THE COURTYARD, CHAPEL LANE, BODICOTE, BANBURY, OXON, UNITED KINGDOM, GU15 2DL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 May 2016
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2DL £819,000

THE DANE AND THE INDIAN LLP

Correspondence address
GLENCAIRN 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role
LLPDMEM
Date of birth
July 1969
Appointed on
7 August 2009
Nationality
BRITISH

Average house price in the postcode GU15 2DL £819,000

GLOBAL CONNEXIONS LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role
Director
Date of birth
July 1969
Appointed on
6 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2DL £819,000

BOSTON HEATH LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
12 August 2002
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode GU15 2DL £819,000

HERTFORD HEATH LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
16 March 2001
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode GU15 2DL £819,000

SANDY LANE VENTURES LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
14 April 2000
Resigned on
2 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2DL £819,000

FREELANCE SOFT FURNISHINGS LIMITED

Correspondence address
GLENCAIRN, 18A WAVERLEY DRIVE, CAMBERLEY, SURREY, GU15 2DL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
26 September 1995
Resigned on
29 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2DL £819,000