Tajinderjit Singh HEER

Total number of appointments 10, 8 active appointments

REMISCI LTD

Correspondence address
6 Brindley Place, The Foundry, Birmingham, England, B1 2JB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B1 2JB £13,430,000

OLIVINE TECHNOLOGIES UK LTD

Correspondence address
G. N. House Novo Ventures, 119 Holloway Head, Birmingham, United Kingdom, B1 1QP
Role ACTIVE
director
Date of birth
April 1972
Appointed on
10 January 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode B1 1QP £855,000

3 SPIRIT ENTERPRISE UK LIMITED

Correspondence address
The Foundry 6 Brindley Place, Birmingham, England, B1 2JB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
2 February 2023
Nationality
British
Occupation
Shareholder

Average house price in the postcode B1 2JB £13,430,000

PAVILLION TRAINING SERVICES LTD

Correspondence address
Unit 10, Newhall Place Newhall Hill, Birmingham, England, B1 3JH
Role ACTIVE
director
Date of birth
April 1972
Appointed on
10 October 2022
Resigned on
26 October 2023
Nationality
British
Occupation
Company Director

MAVERICK MOTORS LIMITED

Correspondence address
67-71 Northwood Street, Birmingham, England, B3 1TX
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 September 2021
Nationality
British
Occupation
Company Executive

Average house price in the postcode B3 1TX £339,000

CHULLA LIMITED

Correspondence address
Unit 10 Newhall Place Newhall Hill, Birmingham, West Midlands, B1 3JH
Role ACTIVE
director
Date of birth
April 1972
Appointed on
22 August 2019
Nationality
British
Occupation
Director

HYDRO TECHNOLOGIES LIMITED

Correspondence address
25 St. Francis Way, Ilford, London, IG1 2RL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
28 December 2018
Nationality
British
Occupation
Novo Technologies

UK ACTIVITY BARS LIMITED

Correspondence address
Studio 26 Studio 26, 50-54 St. Pauls Square, Birmingham, United Kingdom, B3 1QS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
25 April 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode B3 1QS £359,000


NURSERY STARS LTD

Correspondence address
Studio 26 50-54 St. Pauls Square, Birmingham, United Kingdom, B3 1QS
Role RESIGNED
director
Date of birth
April 1972
Appointed on
10 October 2019
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1QS £359,000

NOVO VENTURE SERVICES LTD

Correspondence address
Studio 26 50-54 St Pauls Square, Birmingham, United Kingdom, B3 1QS
Role RESIGNED
director
Date of birth
April 1972
Appointed on
11 July 2019
Resigned on
29 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode B3 1QS £359,000