SUKHPAL SINGH AHLUWALIA

Total number of appointments 22, 9 active appointments

MACEAERO LIMITED

Correspondence address
88 BAKER STREET, LONDON, ENGLAND, W1U 6TQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 September 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

COMMERCIAL PARTS UK HOLDCO LTD

Correspondence address
1 London Street, Reading, Berkshire, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 June 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

HPJ 6 DEVELOPMENT LIMITED

Correspondence address
STERLING FORD, CENTURION COURT 83 CAMP ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5JN
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
6 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

DOMINUS OXFORD HOTEL LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 June 2014
Nationality
British
Occupation
Director

DOMINUS PROPERTY TRADING LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
20 May 2014
Nationality
British
Occupation
Director

DOMINUS ST. PAULS HOTEL LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 July 2012
Nationality
British
Occupation
Director

DOMINUS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 June 2012
Nationality
British
Occupation
Company Director

DOMINUS UK HOLDINGS LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
19 August 2011
Nationality
BRITISH
Occupation
NONE

LILLYMOORE INVEST (NO.2) LIMITED

Correspondence address
48 QUEENSBOROUGH TERRACE, LONDON, ENGLAND, W2 3SJ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 August 2018
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

SAINT MARYLEBONE LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 4PN
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 October 2016
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

SINEMASTER MOTOR FACTORS LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 August 2013
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

SOF-10 HIM ASSETCO LIMITED

Correspondence address
2ND FLOOR, ONE EAGLE PLACE ST. JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6AF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 March 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

EWART ABERDEEN PROPERTIES LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 March 2013
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE HOTELIER GROUP LIMITED

Correspondence address
7 WELBECK STREET, LONDON, ENGLAND, W1G 9YE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 9YE £611,000

ASTON HOTELS LIMITED

Correspondence address
7 WELBECK STREET, LONDON, ENGLAND, W1G 9YE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 9YE £611,000

ASTON VENTURES LIMITED

Correspondence address
7 WELBECK STREET, LONDON, ENGLAND, W1G 9YE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 9YE £611,000

ASTON HOTELS (SHEFFIELD) LIMITED

Correspondence address
7 WELBECK STREET, LONDON, ENGLAND, W1G 9YE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 February 2013
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 9YE £611,000

CAR PARTS 4 LESS LIMITED

Correspondence address
THE GARTH LONDON ROAD, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 1JR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 October 2011
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode WD3 1JR £1,777,000

DOMINUS UK HOLDINGS LIMITED

Correspondence address
THE GARTH LONDON ROAD, BATCHWORTH HILL, RICKMANSWORTH, UNITED KINGDOM, WD3 1JR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 August 2011
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 1JR £1,777,000

CENTRAL CAR CARE LIMITED

Correspondence address
40 THE RIDGEWAY, KENTON, HARROW, MIDDLESEX, HA3 0LL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 March 1995
Resigned on
5 November 1997
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode HA3 0LL £1,100,000

LKQ GROUP (UK) LIMITED

Correspondence address
EURO HOUSE FULTON ROAD, WEMBLEY INDUSTRIAL ESTATE, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0TF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
15 April 1992
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

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