Download leads from Nexok and grow your business. Find out more

Mr Ajmer Singh

British – Born 45 years ago (April 1979)

Mr Ajmer Singh
Winston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG

Current appointments

Resigned appointments

Closed appointments

7

Companies

Company NameTemple Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 2001 (5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (Closed 27 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
83 The Rake Bromborough
Wirral
Cheshire
CH62 7AF
Wales
Registered Company Address
Karam House
79 Lever Street
Manchester
Lancashire
M1 1FL
Company NameFitzbridge Ltd
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration3 years, 6 months (Closed 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Registered Company Address
Winston Churchill House
Ethel Street
Birmingham
West Midlands
B2 4BG
Company NameHighchap Ltd
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration3 years, 7 months (Closed 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Registered Company Address
Winston Churchill House
Ethel Street
Birmingham
West Midlands
B2 4BG
Company NameHatchcrest Ltd
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 March 2011 (same day as company formation)
Appointment Duration8 years, 9 months (Closed 10 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
83 The Rake
Bromborough
Wirral
Merseyside
CH62 7AF
Wales
Registered Company Address
83 The Rake
Bromborough
Wirral
Merseyside
CH62 7AF
Wales
Company NameG.C. (200) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 March 2011 (2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Closed 03 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cross Chester Road East
Queensferry
Deeside
Clwyd
CH5 1TD
Wales
Registered Company Address
The Cross Chester Road East
Queensferry
Deeside
Clwyd
CH5 1TD
Wales
Company NameWaterville Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2012 (1 year after company formation)
Appointment Duration1 year, 11 months (Closed 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
146-148 London Road
Liverpool
Merseyside
L3 8JH
Registered Company Address
146-148 London Road
Liverpool
Merseyside
L3 8JH
Company NameConvenience Stores(N W) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2015 (1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (Closed 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Eastdale Road
Liverpool
Merseyside
L15 4HN
Registered Company Address
1 Eastdale Road
Liverpool
Merseyside
L15 4HN

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing