British – Born 42 years ago (July 1981)
Company Name | New Dawning Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 May 2016 (24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Assigned Occupation | Doctor |
Addresses | Correspondence Address Heaton Medical Centre 2 Lucy Street Bolton BL1 5PU Registered Company Address Heaton Medical Centre 2 Lucy Street Bolton BL1 5PU |
Company Name | Heaton Mc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 6 years, 10 months |
Assigned Occupation | Doctor |
Addresses | Correspondence Address C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY Registered Company Address C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
Company Name | Marwaha & Saggar Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 March 2021 (same day as company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Stewart Street Milngavie Glasgow G62 6BW Scotland Registered Company Address 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Company Name | Rahil Saggar Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 December 2023 (1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT Registered Company Address C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |