Parwinder Singh PUREWAL

Total number of appointments 10, 10 active appointments

ROYAL LONDON ASSET MANAGEMENT LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
14 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 4BY £49,000

ROYAL LONDON ASSET MANAGEMENT HOLDINGS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
14 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 4BY £49,000

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
8 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 4BY £49,000

FINSBURY GROWTH & INCOME TRUST PLC

Correspondence address
25 Southampton Buildings, London, England, WC2A 1AL
Role ACTIVE
director
Date of birth
June 1959
Appointed on
28 November 2022
Nationality
British
Occupation
Retired

LAW DEBENTURE CORPORATION PLC(THE)

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

BREWIN DOLPHIN HOLDINGS LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 May 2021
Resigned on
27 September 2022
Nationality
British
Occupation
Director

BREWIN DOLPHIN LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 May 2021
Resigned on
27 September 2022
Nationality
British
Occupation
Director

BEYOND FOOD FOUNDATION

Correspondence address
Floor 1, The Fire Station 139 Tooley Street, London, England, SE1 2HZ
Role ACTIVE
director
Date of birth
June 1959
Appointed on
20 April 2021
Resigned on
3 May 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SE1 2HZ £124,000

TEMPLE HOLDINGS LIMITED

Correspondence address
Temple Golf Club, Henley Road Hurley, Maidenhead, Berkshire, SL6 5LH
Role ACTIVE
director
Date of birth
June 1959
Appointed on
28 March 2021
Resigned on
9 July 2024
Nationality
British
Occupation
Retired Chartered Accountant

Average house price in the postcode SL6 5LH £1,376,000

FEDERATED HERMES LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
June 1959
Appointed on
1 June 2020
Resigned on
21 September 2022
Nationality
British
Occupation
Retired Chartered Accountant