Surinderjit Singh KANDOLA

Total number of appointments 13, 8 active appointments

SK GROUP ENDOWMENT PROGRAMME LTD

Correspondence address
Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom, CM1 3WT
Role ACTIVE
director
Date of birth
March 1965
Appointed on
15 September 2020
Nationality
British
Occupation
Company Director

DP MIDDLETON LTD

Correspondence address
Suite B Stables Building Wick Road, Englefield Green, Surrey, England, TW20 0JB
Role ACTIVE
director
Date of birth
March 1965
Appointed on
13 April 2015
Nationality
British
Occupation
Company Director

ANPURNA LIMITED

Correspondence address
Kingfisher House, No. 11 Hoffmanns Way, Chelmsford, England, CM1 1GU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1GU £586,000

DOMINOID EAST LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 April 2013
Nationality
British
Occupation
Director

DOMINOID LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 April 2013
Nationality
British
Occupation
Director

SANSARA EVENTS LIMITED

Correspondence address
Suite B The Stables Building Wick Road, Englefield Green, United Kingdom, TW20 0HJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
26 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0HJ £23,029,000

DP MILTON KEYNES LIMITED

Correspondence address
32 St Davids Drive, Wentworth Gate, Englefield Green, Surrey, United Kingdom, TW20 0BA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
21 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0BA £1,660,000

TRIPLE 'A' PIZZA (NORWICH) LIMITED

Correspondence address
32 St Davids Drive, Wentworth Gate, Englefield Green, Surrey, TW20 0BA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW20 0BA £1,660,000


SUTHERLAND MICHAEL LIMITED

Correspondence address
42 Chisbury Close, Bracknell, Berkshire, United Kingdom, RG12 0TX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
27 April 2015
Resigned on
1 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG12 0TX £320,000

DPSK LIMITED

Correspondence address
32 St David's Drive Wentworth Gate, Englefield Green, Egham, Surrey, United Kingdom, TW20 0BA
Role RESIGNED
director
Date of birth
March 1965
Appointed on
28 March 2014
Resigned on
28 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode TW20 0BA £1,660,000

ZA ZA BAZAAR LIMITED

Correspondence address
32 St David's Drive Wentworth Gate, Englefield Green, Egham, Surrey, United Kingdom, TW20 0BA
Role RESIGNED
director
Date of birth
March 1965
Appointed on
28 March 2014
Resigned on
28 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode TW20 0BA £1,660,000

PATCO (PIZZA) LIMITED

Correspondence address
Kingfisher House, No. 11 Hoffmanns Way, Chelmsford, England, CM1 1GU
Role
director
Date of birth
March 1965
Appointed on
12 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1GU £586,000

YORKSHIRE (PIZZA) LIMITED

Correspondence address
Kingfisher House, No. 11 Hoffmanns Way, Chelmsford, England, CM1 1GU
Role
director
Date of birth
March 1965
Appointed on
12 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1GU £586,000