Manmohan Singh PANESAR

Total number of appointments 14, 13 active appointments

KISMET13 LIMITED

Correspondence address
25 The Paddock, Chatham, England, ME4 4RE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4RE £148,000

KHUSH 13 LIMITED

Correspondence address
25 The Paddock, Chatham, England, ME4 4RE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
23 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4RE £148,000

HOSTY LTD

Correspondence address
4a Waterfront Way, Chatham, England, ME4 4LZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

ENERGISE HOLDINGS LIMITED

Correspondence address
40 Broadway Lane, Bournemouth, Dorset, England, BH8 0AA
Role ACTIVE
director
Date of birth
September 1968
Appointed on
15 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH8 0AA £327,000

VISIONARY BUILDS LIMITED

Correspondence address
40 Broadway Lane, Bournemouth, Dorset, England, BH8 0AA
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH8 0AA £327,000

ALARMED 24/7 LTD

Correspondence address
25 The, Paddock, Chatham, United Kingdom, ME4 4RE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
31 December 2021
Resigned on
1 September 2022
Nationality
British
Occupation
Owner

Average house price in the postcode ME4 4RE £148,000

EDEN SPA LLP

Correspondence address
12 Railway Street, Chatham, Kent, United Kingdom, ME4 4JL
Role ACTIVE
llp-designated-member
Date of birth
September 1968
Appointed on
13 December 2019

Average house price in the postcode ME4 4JL £368,000

HUNJI 13 LTD

Correspondence address
2 Old George Court Main Road Chattenden, Rochester, United Kingdom, ME3 8EF
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME3 8EF £674,000

SHANTI 13 LIMITED

Correspondence address
Import Building Ground Floor 2 Clove Crescent, London, United Kingdom, E14 2BE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
26 February 2019
Nationality
British
Occupation
Director

WE BUILD IT CONSTRUCTION LTD

Correspondence address
Unit 11 Rochester Airport Industrial Estate Laker Road, Rochester, Kent, England, ME1 3QXF
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 October 2017
Nationality
British
Occupation
Director

FAGINSFICTION LTD

Correspondence address
2 Old George Court, Rochester, United Kingdom, ME3 8EF
Role ACTIVE
director
Date of birth
September 1968
Appointed on
28 October 2016
Resigned on
19 August 2017
Nationality
British
Occupation
Business Owner

Average house price in the postcode ME3 8EF £674,000

LOOK SALES&LETTINGS LIMITED

Correspondence address
35a Railway Street, Chatham, England, ME4 4RH
Role ACTIVE
director
Date of birth
September 1968
Appointed on
29 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4RH £309,000

LOOK ESTATE AGENCY LIMITED

Correspondence address
35a Railway Street, Chatham, England, ME4 4RH
Role ACTIVE
director
Date of birth
September 1968
Appointed on
29 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4RH £309,000


PHONE PARTS EXPRESS LTD

Correspondence address
35a Railway, Strret, Chatham, Kent, United Kingdom, ME4 4RH
Role RESIGNED
director
Date of birth
September 1968
Appointed on
24 May 2013
Resigned on
6 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4RH £309,000