Madhu AHLUWALIA

Total number of appointments 23, 23 active appointments

AHLUWALIA WORLD LIMITED

Correspondence address
Nexus House 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
20 June 2023
Nationality
British
Occupation
Director

AHLUWALIA FILMS LIMITED

Correspondence address
Nexus House 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
20 June 2023
Nationality
British
Occupation
Director

AHLUWALIA LIMITED

Correspondence address
180 The Strand 2 Arundel Street, London, England, WC2R 1EA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
9 July 2021
Nationality
British
Occupation
Director

AHLUWALIA STUDIO LIMITED

Correspondence address
Nexus House 2 Cray Road, Sidcup, Kent, United Kingdom, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 May 2021
Nationality
British
Occupation
Finance Director

PINK SKY FOUNDATION

Correspondence address
C/O Addidi Tavistock House South Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
2 August 2018
Nationality
British
Occupation
Finance Director

R&E OLDCO LIMITED

Correspondence address
Nexus House Cray Road, Sidcup, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 July 2017
Nationality
British
Occupation
Director

R. MAY & SON (BOARDS) LIMITED

Correspondence address
Nexus House Cray Road, Sidcup, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 July 2017
Nationality
British
Occupation
Director

R. MAY & SON LIMITED

Correspondence address
Nexus House Cray Road, Sidcup, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 July 2017
Nationality
British
Occupation
Director

GREEN LANE GOOSE LIMITED

Correspondence address
Mcbrides Accountants Llp Nexus House 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 July 2017
Resigned on
29 October 2024
Nationality
British
Occupation
Director

GATWICK PARKING LIMITED

Correspondence address
MCBRIDES ACCOUNTANTS LLP Nexus House 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2017
Nationality
British
Occupation
Director

PARK GATWICK LIMITED

Correspondence address
MCBRIDES ACCOUNTANTS LLP Nexus House 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2017
Nationality
British
Occupation
Director

PARK AT GATWICK LIMITED

Correspondence address
MCBRIDES ACCOUNTANTS LLP Nexus House 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2017
Nationality
British
Occupation
Director

BECOMING DOT COM LTD

Correspondence address
71 Kingswood Road, Tadworth, Surrey, England, KT20 5EF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT20 5EF £857,000

RYALL AND EDWARDS LIMITED

Correspondence address
Mcbrides Accountants Llp Nexus House 2 Cray Road, Sidcup, Kent, United Kingdom, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 March 2016
Resigned on
11 March 2025
Nationality
British
Occupation
Director

SAFETY LABEL SYSTEM LIMITED

Correspondence address
Mcbrides Accountants Llp Nexus House 2 Cray Road, Sidcup, Kent, United Kingdom, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 March 2016
Resigned on
11 March 2025
Nationality
British
Occupation
Director

TONE SCAFFOLDING LIMITED

Correspondence address
C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
10 February 2016
Resigned on
29 October 2024
Nationality
British
Occupation
Director

JFA INFRASTRUCTURES LTD

Correspondence address
Popeshead Court Offices Peter Lane, York, YO1 8SU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
16 December 2015
Resigned on
10 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode YO1 8SU £260,000

AUSTEN LEWIS LIMITED

Correspondence address
2 Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
13 May 2015
Resigned on
29 October 2024
Nationality
British
Occupation
Director

A.M.E. NATIONAL RIGGING LIMITED

Correspondence address
C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 August 2008
Resigned on
29 October 2024
Nationality
British
Occupation
Director

MEDIA STRUCTURES LIMITED

Correspondence address
C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 August 2008
Resigned on
29 October 2024
Nationality
British
Occupation
Director

TONE GROUP LIMITED

Correspondence address
C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 August 2008
Resigned on
29 October 2024
Nationality
British
Occupation
Director

TONE SCAFFOLDING SERVICES LIMITED

Correspondence address
C/O Mcbrides Accountants Llp Nexus House, Cray Road, Sidcup, Kent, England, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 August 2008
Resigned on
29 October 2024
Nationality
British
Occupation
Director

TONE HIRE AND SALES LIMITED

Correspondence address
C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 August 2008
Resigned on
29 October 2024
Nationality
British
Occupation
Director