Sarwjit SAMBHI
Total number of appointments 34, 34 active appointments
RPC HERACLES HOLDING LTD
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RENEWABLE POWER CAPITAL SPAIN HOLDINGS LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RPC CORELLIA HOLDINGS LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RENEWABLE POWER CAPITAL NORDICS LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RENEWABLE POWER CAPITAL LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RPC GEORGE HOLDINGS LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RENEWABLE POWER CAPITAL HOLDING LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RPC WIR HOLDCO LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RPC CONGO UK HOLDINGS LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RPC CARNATION HOLDINGS LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
RENEWABLE POWER CAPITAL GROUP LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2025
QUOIT CAPITAL LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 13 August 2024
THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 15 March 2024
- Resigned on
- 5 December 2024
Average house price in the postcode B31 2TS £8,569,000
BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 8 January 2024
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
BARTON BUSINESS PARK LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 8 January 2024
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
INDURENT NEWPORT POWER LTD
- Correspondence address
- 180 Great Portland Street, London, United Kingdom, W1W 5QZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 December 2023
- Resigned on
- 31 July 2024
INDURENT HEYWOOD POWER LTD
- Correspondence address
- 180 Great Portland Street, London, England, England, W1W 5QZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 December 2023
- Resigned on
- 1 July 2024
BRIGHTON STM VENTURES LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 20 November 2023
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 7 August 2023
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 7 August 2023
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 7 August 2023
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
KEY PROPERTY INVESTMENTS (NUMBER TWO) LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 7 August 2023
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 7 August 2023
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
VSM ESTATES (ASHCHURCH) LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 18 May 2023
- Resigned on
- 11 September 2023
Average house price in the postcode B31 2TS £8,569,000
INDURENT STRATEGIC LAND LTD
- Correspondence address
- 180 Great Portland Street, London, United Kingdom, W1W5QZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 2 December 2022
- Resigned on
- 1 July 2024
BRIGHTON STM GROUP HOLDING COMPANY LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 21 October 2022
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
TRENTHAM LEISURE LTD.
- Correspondence address
- Management Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom, ST4 8JG
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 31 March 2022
- Resigned on
- 4 November 2024
KEY PROPERTY (DEVELOPMENTS) LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 31 March 2022
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
VSM (NCGM) LIMITED
- Correspondence address
- 13th Floor Nova South, 160 Victoria Street, London, England, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 22 December 2020
- Resigned on
- 4 December 2024
Average house price in the postcode SW1E 5LB £235,000
BRIGHTON STM CORPORATE SERVICES LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 16 November 2020
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
KEY PROPERTY INVESTMENTS LIMITED
- Correspondence address
- Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 16 November 2020
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
BRIGHTON STM DEVELOPMENTS LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 16 November 2020
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000
BRIGHTON STM PROPERTIES LIMITED
- Correspondence address
- Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 2 November 2020
- Resigned on
- 31 January 2025
Average house price in the postcode B31 2TS £8,569,000