Saranjit DELLER

Total number of appointments 25, 15 active appointments

DOUBSUN TECH LTD

Correspondence address
Apartment 793 41 Essex Street, Birmingham, England, B5 4TR
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 March 2024
Resigned on
24 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B5 4TR £240,000

ENIGMANITY LIMITED

Correspondence address
24 Hallside Road, Blyth, England, NE24 5PF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE24 5PF £96,000

POPLAR FLOWER LIMITED

Correspondence address
779 Firsby Road, Quinton, Birmingham, West Midlands, England, B32 2QX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 January 2024
Resigned on
5 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B32 2QX £154,000

HEALTH THINK LIMITED

Correspondence address
Apartment 682, 5 Leftbank, Manchester, Greater Manchester, England, M3 3AG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3AG £370,000

FUNKID LTD

Correspondence address
883 Marlborough Road, Smethwick, West Midlands, England, B66 4DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 July 2023
Resigned on
20 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B66 4DW £194,000

YELLOW FLYINGMAN LIMITED

Correspondence address
245 Mercer Avenue, Water Orton, Birmingham, Warwickshire, England, B46 1NG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 June 2023
Resigned on
22 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B46 1NG £251,000

DOUBSUN TECH LTD

Correspondence address
Apartment 793 41 Essex Street, Birmingham, England, B5 4TR
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 December 2022
Resigned on
29 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B5 4TR £240,000

REOCKE LTD

Correspondence address
8 Tideys Mill, Patridge Green, Horsham, United Kingdom, RH13 8WD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
9 June 2020
Resigned on
19 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RH13 8WD £320,000

AILINE LTD

Correspondence address
11 Dorothy Drive, Wavertree, Liverpool, United Kingdom, L7 1PW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 June 2020
Resigned on
17 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode L7 1PW £206,000

GARATO LTD

Correspondence address
50 Sidley Road, Eastbourne, United Kingdom, BN22 7JN
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 June 2020
Resigned on
13 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN22 7JN £305,000

CESTIA LTD

Correspondence address
251 Cargo Fleet Lane, Middlesbrough, United Kingdom, TS3 8EX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 June 2020
Resigned on
7 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TS3 8EX £80,000

SUNFLOWERBUTTERCUP LTD

Correspondence address
251 Cargo Fleet Lane, Middlesbrough, United Kingdom, TS3 8EX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 June 2020
Resigned on
7 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TS3 8EX £80,000

QUIETAZALEA LTD

Correspondence address
7 Palm Court, Hadfield, Derbyshire, SK13 2DB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 February 2020
Resigned on
10 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SK13 2DB £204,000

QUIETASTER LTD

Correspondence address
26 Downy Close Quedgeley, Gloucester, United Kingdom, GL2 4GF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 February 2020
Resigned on
5 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode GL2 4GF £228,000

OLEAWHISPER LTD

Correspondence address
7 Samuel Jones Way, Alsager, Stoke-On-Trent, United Kingdom, ST7 2UY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 January 2020
Resigned on
7 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode ST7 2UY £285,000


JEWORE LTD

Correspondence address
59 Scott Street, Burnley, United Kingdom, BB12 6NW
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BB12 6NW £88,000

HYGON LTD

Correspondence address
5 Stoke Close, Belper, United Kingdom, DE56 0DN
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 February 2020
Resigned on
26 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode DE56 0DN £235,000

OLEAWILLOW LTD

Correspondence address
1267 Leeds Road, Huddersfield, United Kingdom, HD5 0RJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
22 January 2020
Resigned on
17 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD5 0RJ £100,000

OLEATWIG LTD

Correspondence address
34 Elgin Ave, Garswood, Wigan, WN4 0RH
Role RESIGNED
director
Date of birth
June 1962
Appointed on
15 January 2020
Resigned on
13 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RH £209,000

BLOSSOMPRIME LTD

Correspondence address
Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS
Role RESIGNED
director
Date of birth
June 1962
Appointed on
12 April 2019
Resigned on
24 April 2019
Nationality
British
Occupation
Consultant

BETTERTROLLINN LTD

Correspondence address
Office 222 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
June 1962
Appointed on
1 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Consultant

BERSTONGROUNDS LTD

Correspondence address
232 Elm Drive, Risca, Newport, United Kingdom, NP11 6PB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
25 March 2019
Resigned on
9 April 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NP11 6PB £115,000

BELTVIEWS LTD

Correspondence address
51 Rothersthorpe Road, Rothersthorpe Avenue Trading Estate, Northampton, NN4 8JD
Role RESIGNED
director
Date of birth
June 1962
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN4 8JD £599,000

BELLCAMPS LTD

Correspondence address
Office 222 Paddington House, New Road, Kidderminster, DY10 1AL
Role RESIGNED
director
Date of birth
June 1962
Appointed on
13 March 2019
Resigned on
21 March 2019
Nationality
British
Occupation
Consultant

BEAVERSINN LTD

Correspondence address
Suite 4 43 Hagley Road, Stourbridge, DY8 1QR
Role RESIGNED
director
Date of birth
June 1962
Appointed on
8 March 2019
Resigned on
21 March 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode DY8 1QR £254,000