Manjit DALE
Total number of appointments 61, 48 active appointments
DRC BICESTER LIMITED
- Correspondence address
- 7th Floor 42 Berners Street, London, United Kingdom, W1T 3ND
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 10 June 2025
DRC INVESTMENTS LIMITED
- Correspondence address
- 7th Floor 42 Berners Street, London, United Kingdom, W1T 3ND
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 22 April 2025
LANTERN HOUSE PRIVATE CAPITAL
- Correspondence address
- Fora 42 Berners Street, London, United Kingdom, W1T 3ND
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 10 February 2025
WILD DUCK COTSWOLDS LIMITED
- Correspondence address
- 7th Floor 42 Berners Street, London, United Kingdom, W1T 3ND
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 18 November 2024
THE BEEFY BOYS HOLDINGS LIMITED
- Correspondence address
- 7th Floor 42 Berners Street, London, England, W1T 3ND
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 October 2024
DRC HOLDCO LIMITED
- Correspondence address
- 7th Floor 42 Berners Street, London, United Kingdom, W1T 3ND
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 11 October 2024
BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED
- Correspondence address
- C/O Hamilton Chase 141 High Street, Barnet, England, EN5 5UZ
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 August 2023
Average house price in the postcode EN5 5UZ £456,000
LFH WASTE COMPANY LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 14 April 2023
LINCOLN TOPCO PTE. LIMITED
- Correspondence address
- 20 Bentinck Street, London, Greater London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 2 July 2021
MCLAGAN INVESTMENTS LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 18 June 2021
- Resigned on
- 19 December 2023
ASDA STORES LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 18 June 2021
- Resigned on
- 19 December 2023
ASDA GROUP LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 18 June 2021
- Resigned on
- 19 December 2023
ASDA SUPERMARKETS LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 18 June 2021
- Resigned on
- 19 December 2023
BELLIS ACQUISITION COMPANY 3 LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 28 January 2021
BELLIS MIDCO LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 28 January 2021
BELLIS SELECT WAREHOUSE HOLDINGS LTD
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 28 January 2021
BELLIS MIDCO 2 LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 28 January 2021
BELLIS SELECT WAREHOUSE LTD
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 28 January 2021
BELLIS HOLDCO LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS PROPERTY NEWCO LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS TOPCO 2 LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS TOPCO SUB LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS ACQUISITION COMPANY 2 LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS TOPCO LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS MIDCO 4 LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS FORECOURTS LTD
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 January 2021
BELLIS NONCORE 2 LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 15 January 2021
- Resigned on
- 19 December 2023
BELLIS NONCORE 1 LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 15 January 2021
- Resigned on
- 19 December 2023
BELLIS ACQUISITION COMPANY PLC
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 15 January 2021
- Resigned on
- 19 December 2023
BELLIS FINCO PLC
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 15 January 2021
- Resigned on
- 19 December 2023
EG GROUP HOLDINGS LIMITED
- Correspondence address
- Waterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom, BB1 2FA
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 2 November 2020
- Resigned on
- 8 December 2023
EI GROUP LIMITED
- Correspondence address
- 3 Monkspath Hall Road, Solihull, West Midlands, B90 4SJ
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 3 March 2020
- Resigned on
- 8 August 2022
THE DOUBLE RED CLANFIELD LIMITED
- Correspondence address
- 20 Bentinck Street, Marylebone, London, England, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 23 January 2020
CONSTELLATION AUTOMOTIVE LIMITED
- Correspondence address
- 20 Bentinck Street, London, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 7 November 2019
- Resigned on
- 14 December 2023
STONEGATE PUB COMPANY PIKCO HOLDINGS LIMITED
- Correspondence address
- 3 Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 5 July 2019
- Resigned on
- 4 August 2022
STONEGATE PUB COMPANY PIKCO LIMITED
- Correspondence address
- 3 Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 5 July 2019
- Resigned on
- 4 August 2022
EG FINCO LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 15 October 2015
- Resigned on
- 10 February 2016
TDR CAPITAL GP LLP
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1965
- Appointed on
- 29 October 2014
CARPENTER HOLDCO LIMITED
- Correspondence address
- 20 Bentinck Street, London, England, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 23 May 2014
- Resigned on
- 8 December 2023
DEUCE ACQUISITIONS LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 18 February 2014
- Resigned on
- 11 May 2021
STONEGATE PUB COMPANY MIDCO LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 11 March 2013
- Resigned on
- 3 August 2022
STONEGATE PUB COMPANY HOLDINGS LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 10 November 2010
- Resigned on
- 3 August 2022
STONEGATE PUB COMPANY LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 23 September 2010
- Resigned on
- 1 December 2023
VPS ACQUISITIONS LIMITED
- Correspondence address
- 34b Arkwright Road, London, NW3 6BH
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 12 December 2008
Average house price in the postcode NW3 6BH £1,892,000
SEACON GROUP LIMITED
- Correspondence address
- Tower Wharf, Lower Road, Northfleet, Kent, DA11 9BD
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 17 September 2006
JAMBRIGHT LIMITED
- Correspondence address
- 34b Arkwright Road, London, United Kingdom, NW3 6BH
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 3 December 2004
- Resigned on
- 1 August 2013
Average house price in the postcode NW3 6BH £1,892,000
CAFE PASTA LIMITED
- Correspondence address
- 34b Arkwright Road, London, United Kingdom, NW3 6BH
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 27 November 2003
Average house price in the postcode NW3 6BH £1,892,000
TDR CAPITAL LLP
- Correspondence address
- 20 Bentinck Street, London, W1U 2EU
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1965
- Appointed on
- 10 July 2002
EG GROUP LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 15 October 2015
- Resigned on
- 10 February 2016
STONEGATE PUB COMPANY FINANCING LIMITED
- Correspondence address
- 20 Bentinck Street, London, United Kingdom, W1U 2EU
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 19 March 2014
- Resigned on
- 24 August 2016
TDR NOMINEES LIMITED
- Correspondence address
- 20 Bentinck Street, London, England, W1U 2EU
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 20 May 2013
- Resigned on
- 26 July 2016
MODULAIRE GLOBAL FINANCE PLC
- Correspondence address
- 20 Bentinck Street, London, England, W1U 2EU
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 10 September 2012
- Resigned on
- 25 July 2016
TDR SHARES LIMITED
- Correspondence address
- 34b Arkwright Road, London, England, NW3 6BH
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 16 June 2010
- Resigned on
- 1 August 2013
Average house price in the postcode NW3 6BH £1,892,000
TDR CAPITAL LIMITED
- Correspondence address
- 34b Arkwright Road, London, United Kingdom, NW3 6BH
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 7 May 2009
- Resigned on
- 7 October 2010
Average house price in the postcode NW3 6BH £1,892,000
TDR CAPITAL GP IV LIMITED
- Correspondence address
- 34b Arkwright Road, London, United Kingdom, NW3 6BH
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 25 July 2008
- Resigned on
- 1 August 2013
Average house price in the postcode NW3 6BH £1,892,000
ALGECO UK HOLDINGS LIMITED
- Correspondence address
- Manor Drive, Peterborough, Cambridgeshire, PE4 7AP
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 31 October 2007
- Resigned on
- 10 June 2011
Average house price in the postcode PE4 7AP £21,549,000
O-RE HOLDINGS UK LIMITED
- Correspondence address
- 34b Arkwright Road, London, NW3 6BH
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 25 April 2007
- Resigned on
- 27 August 2015
Average house price in the postcode NW3 6BH £1,892,000
REDMETER LIMITED
- Correspondence address
- 34b Arkwright Road, London, NW3 6BH
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 14 August 2006
- Resigned on
- 4 October 2010
Average house price in the postcode NW3 6BH £1,892,000
RELISH RESTAURANTS LTD
- Correspondence address
- 34b Arkwright Road, London, United Kingdom, NW3 6BH
- Role
- director
- Date of birth
- June 1965
- Appointed on
- 12 June 2006
Average house price in the postcode NW3 6BH £1,892,000
GROUND RESTAURANTS LTD
- Correspondence address
- 34b Arkwright Road, London, United Kingdom, NW3 6BH
- Role
- director
- Date of birth
- June 1965
- Appointed on
- 22 March 2006
Average house price in the postcode NW3 6BH £1,892,000
TDR CAPITAL NOMINEES LIMITED
- Correspondence address
- 34b Arkwright Road, London, United Kingdom, NW3 6BH
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 20 December 2004
- Resigned on
- 26 July 2016
Average house price in the postcode NW3 6BH £1,892,000