Sukhjeevan Singh SAMRA

Total number of appointments 14, 14 active appointments

TMC REAL ESTATE LIMITED

Correspondence address
51 Kings Road, Berkhamsted, England, HP4 3BP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 3BP £1,413,000

MSB RE (67 STATION ROAD) LIMITED

Correspondence address
The Pavilion Ashridge Park, Little Gaddesden, Berkhamsted, England, HP4 1NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
15 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP4 1NP £3,336,000

16C NORTH ROAD LIMITED

Correspondence address
The Pavilion Ashridge Park, Little Gaddesden, Berkhamsted, Hertfordshire, United Kingdom, HP4 1NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP4 1NP £3,336,000

MSB RE (WOOTTON BRIDGE) LIMITED

Correspondence address
The Pavilion Ashridge Park, Little Gaddesden, Berkhamsted, Hertfordshire, United Kingdom, HP4 1NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
13 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP4 1NP £3,336,000

SHIPPING GUIDES LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 May 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

CHARTCO LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
30 October 2019
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

ENSIGN HOLDCO 2 LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 June 2016
Resigned on
30 June 2023
Nationality
English
Occupation
Commercial Director

ENSIGN HOLDCO 1 LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 June 2016
Resigned on
30 June 2023
Nationality
English
Occupation
Company Director

ENSIGN HOLDCO 3 LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 June 2016
Resigned on
30 June 2023
Nationality
English
Occupation
Commercial Director

ENSIGN HOLDCO 4 LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 June 2016
Resigned on
30 June 2023
Nationality
English
Occupation
Company Director

REGS4SHIPS LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 September 2014
Resigned on
30 June 2023
Nationality
English
Occupation
Group Financial Officer

REGS4YACHTS LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 September 2014
Resigned on
30 June 2023
Nationality
English
Occupation
Finance Director

MSB ADVISORS LIMITED

Correspondence address
The Pavilion Ashridge Park, Little Gaddesden, Berkhamsted, Hertfordshire, United Kingdom, HP4 1NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
2 June 2014
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode HP4 1NP £3,336,000

ONEOCEAN GROUP LIMITED

Correspondence address
71 Fenchurch Street, London, England, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
3 March 2014
Resigned on
30 June 2023
Nationality
English
Occupation
Finance Director