Parmjit Singh LANDA

Total number of appointments 23, 21 active appointments

D S L GROUP (NOTTINGHAM) LIMITED

Correspondence address
Concord House 1 Malton Road, Nottingham, Nottinghamshire, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
11 August 2025
Resigned on
16 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

WG NOTTINGHAM LIMITED

Correspondence address
The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom, NG2 6BT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

DEKMA INVESTMENTS LIMITED

Correspondence address
Park House 37 Clarence Street, Leicester, England, LE1 3RW
Role ACTIVE
director
Date of birth
April 1965
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 3RW £835,000

CHARTERSPACE LIMITED

Correspondence address
The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom, NG2 6BT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
16 April 2024
Nationality
British
Occupation
Company Director

CHARTERSPACE REAL ESTATE LIMITED

Correspondence address
The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom, NG2 6BT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
16 April 2024
Nationality
British
Occupation
Company Director

LANDA HOLDCO 3 LIMITED

Correspondence address
Park House 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW
Role ACTIVE
director
Date of birth
April 1965
Appointed on
29 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE1 3RW £835,000

CHARTERSPACE HOLDINGS LIMITED

Correspondence address
The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom, NG2 6BT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
27 March 2024
Nationality
British
Occupation
Company Director

BLUESPUR LTD

Correspondence address
Park House 37 Clarence Street, Leicester, England, LE1 3RW
Role ACTIVE
director
Date of birth
April 1965
Appointed on
20 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 3RW £835,000

DSL CAPITAL HOLDINGS LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, United Kingdom, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 October 2020
Resigned on
16 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

DSL DISTRIBUTION LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, United Kingdom, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 October 2020
Resigned on
16 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

CHARTERSPACE REAL ESTATE LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, United Kingdom, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 October 2019
Resigned on
16 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

DEKMA CAPITAL LIMITED

Correspondence address
The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom, NG2 6BT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 October 2019
Nationality
British
Occupation
Company Director

WALDRIDGE LTD

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, Notts, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

CONCEPT PROPERTIES (NOTTINGHAM) LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Notts, Nottingham, England, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
15 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

DEEPING DEVELOPMENTS LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, Nottinghamshire, England, NG1 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
28 July 2017
Nationality
British
Occupation
Company Director

HKL INVESTMENTS LIMITED

Correspondence address
Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF
Role ACTIVE
director
Date of birth
April 1965
Appointed on
16 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 6LF £1,490,000

L AND A CAPITAL (NOTTINGHAM) LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, Notts, England, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
18 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

DSL HOLDINGS LIMITED

Correspondence address
Park House 37 Clarence Street, Leicester, United Kingdom, LE1 3RW
Role ACTIVE
director
Date of birth
April 1965
Appointed on
12 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 3RW £835,000

SHERWOOD PROPERTIES (NOTTINGHAM) LTD

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, Notts, England, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
28 January 2015
Resigned on
16 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

DERWENT FILMS LLP

Correspondence address
22 Arno Vale Road, Woodthorpe, Nottingham, NG5 4JJ
Role ACTIVE
llp-member
Date of birth
April 1965
Appointed on
21 January 2005

Average house price in the postcode NG5 4JJ £414,000

LANDBRO LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, Nottinghamshire, England, NG5 1EG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
30 September 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000


RUBYCORE LIMITED

Correspondence address
Concord House 1 Malton Road, New Basford, Nottingham, Notts, England, NG5 1EG
Role RESIGNED
director
Date of birth
April 1965
Appointed on
5 November 2010
Resigned on
12 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NG5 1EG £213,000

HKL INVESTMENTS LIMITED

Correspondence address
22 Arno Vale Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4JJ
Role RESIGNED
director
Date of birth
April 1965
Appointed on
11 April 2001
Resigned on
5 April 2002
Nationality
British
Occupation
Director

Average house price in the postcode NG5 4JJ £414,000