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

Mr Jagjeet Singh Basra

British – Born 47 years ago (February 1977)

Mr Jagjeet Singh Basra
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameButlers Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (Resigned 15 November 2013)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
Pennycuick Collins, 54 Hagley Road
54 Hagley Road
Birmingham
B16 8PE
Company NameSwindon Guardian Limited
Company StatusDissolved 2013
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment Duration15 years, 6 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameApollo Publishing Limited
Company StatusDissolved 2013
Company Ownership
11%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (same day as company formation)
Appointment Duration13 years (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameSouthern Counties Telegraph Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (Resigned 27 October 2009)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
St Matthews House
6 Sherwood Rise
Nottingham
NG7 6JF
Company NameBusiness Today Publications Limited
Company StatusDissolved 2010
Company Ownership
16.67%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 27 October 2009)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
St. Matthew'S House
6 Sherwood Rise
Nottingham
NG7 6JF
Company NameSurrey & Hampshire Express Limited
Company StatusDissolved 2015
Company Ownership
16%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2006 (6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameNorth London Chronicle Limited
Company StatusDissolved 2013
Company Ownership
16%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2006 (18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameLondon & Thames Express Limited
Company StatusDissolved 2015
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameCassiopea Media Limited
Company StatusDissolved 2015
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameHoliday & Leisure Times Limited
Company StatusDissolved 2015
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameMidlands Focus Limited
Company StatusDissolved 2016
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (1 year, 6 months after company formation)
Appointment Duration3 years (Resigned 25 June 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Coventry
West Midlands
CV3 6NF
Registered Company Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Company NameCharterland Press Limited
Company StatusDissolved 2015
Company Ownership
25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameGriffon Press Limited
Company StatusDissolved 2015
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameNorth Thames Press Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 30 September 2011)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameJuggernaut Press & Media Limited
Company StatusDissolved 2016
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
CV3 6NF
Registered Company Address
33 Tanyard Close
Coventry
CV4 9TP
Company NameDe Montford Press Limited
Company StatusDissolved 2019
Company Ownership
25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 10 September 2013)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameBlazing Media Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
Nottinghamshire
NG1 5FW
Company NameRegent Newsmedia Limited
Company StatusDissolved 2015
Company Ownership
26.67%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameHydra Media Limited
Company StatusDissolved 2016
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
Nottinghamshire
NG1 5FW
Company NameBonacon Media Limited
Company StatusDissolved 2016
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
CV3 6NF
Registered Company Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Company NameCaltrop Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 21 July 2011)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
CV3 6NF
Registered Company Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Company NameCockatrice Media Limited
Company StatusDissolved 2016
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
CV3 6NF
Registered Company Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Company NameJ P Press Limited
Company StatusDissolved 2016
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Company NameGrillgreland Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
Nottinghamshire
NG1 5FW
Company NameMW Press Partnership Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 18 July 2012)
Assigned Occupation Publisher
Addresses
Correspondence Address
6 Dewsbury Avenue
Styvechale
Coventry
West Midlands
CV3 6NF
Registered Company Address
33 Tanyard Close
Coventry
CV4 9TP
Company NameRuby Blue Publishing Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 04 January 2013)
Assigned Occupation Publisher
Addresses
Correspondence Address
1 & 2 Mercia Village
Torwood Close Westwood Business Park
Coventry
West Midlands
CV4 8HX
Registered Company Address
1 & 2 Mercia Village
Torwood Close Westwood Business Park
Coventry
West Midlands
CV4 8HX
Company NameGolden Sky Publishing Ltd
Company StatusDissolved 2016
Company Ownership
12.5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 09 January 2013)
Assigned Occupation Publisher
Addresses
Correspondence Address
1 & 2 Mercia Village
Torwood Close Westwood Business Park
Coventry
West Midlands
CV4 8HX
Registered Company Address
1 & 2 Mercia Village
Torwood Close Westwood Business Park
Coventry
West Midlands
CV4 8HX

Appointment Timeline

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