PARVINDER KAUR AHLUWALIA

Total number of appointments 13, no active appointments


DOMINUS MILTON KEYNES LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 4PN
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
13 October 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

SAINT MARYLEBONE LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 4PN
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
13 October 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

DOMINUS OXFORD HOTEL LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 June 2014
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

DOMINUS PROPERTY TRADING LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, ENGLAND, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 May 2014
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

SOF-10 HIM ASSETCO LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 March 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

EWART ABERDEEN PROPERTIES LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 March 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

THE HOTELIER GROUP LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

ASTON HOTELS (SHEFFIELD) LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

ASTON VENTURES LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

ASTON HOTELS LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

DOMINUS ST. PAULS HOTEL LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 July 2012
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

DOMINUS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
89 WINNINGTON ROAD, LONDON, UNITED KINGDOM, N2 0TT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
29 June 2012
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0TT £15,376,000

LKQ GROUP (UK) LIMITED

Correspondence address
EURO HOUSE FULTON ROAD, WEMBLEY INDUSTRIAL ESTATE, WEMBLEY, MIDDLESEX, HA9 0TF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 November 2005
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA9 0TF £42,679,000