TAJINDER SINGH SANGHA - SLOUGH

TAJINDER SINGH SANGHA - SLOUGH

.

Overview

MR TAJINDER SINGH SANGHA is a Director from Slough. This person was born in March 1971, which was over 53 years ago. MR TAJINDER SINGH SANGHA is British and resident in United Kingdom. This company officer is, or was, associated with at least 36 company roles.
Their most recent appointment, in our records, was to CASTLEFIELD (NO 1) LIMITED on 2023-12-11, from which they resigned on 2024-03-20.

Address

Fleetwood House, 480 Bath Road
Slough
SL1 6BB
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
CASTLEFIELD (NO 1) LIMITED Active Director 2023-12-11 until 2024-03-20 RESIGNED
MACKENZIE (CHAPLIN COURT) LIMITED Active Director 2023-09-13 CURRENT
MACKENZIE HOMES GROUP LIMITED Active Director 2022-10-20 CURRENT £1 cash, £1 equity
VIVEASH HOLDING LIMITED Active Director 2022-05-24 CURRENT
MACKENZIE (SQUIRRELS) LIMITED Active Director 2022-01-10 CURRENT £884 cash, £-2,301 equity
MACKENZIE (AN7) LIMITED Active Director 2021-09-24 CURRENT £614 cash, £-69,214 equity
MACKENZIE (HOUNSLOW) HOLDINGS LIMITED Liquidation Director 2020-03-24 CURRENT £200 equity
NUEVO HOME DESIGNS LIMITED Active Director 2020-03-18 CURRENT £47,001 cash, £40,958 equity
RUBIX HOUSE RESIDENTS MANAGEMENT COMPANY LTD Active Director 2019-09-02 CURRENT
MARLOW ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Active Director 2018-01-25 until 2021-04-01 RESIGNED
VANBURGH COURT RESIDENTS MANAGEMENT COMPANY LIMITED Active Director 2017-11-03 CURRENT
HAYLING CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED Active Director 2015-10-09 CURRENT
ASTORIA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED Active Director 2015-09-10 CURRENT
HARVEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Active Director 2015-08-19 CURRENT
4 SQUARE SERVICES LIMITED Active Director 2014-05-21 until 2023-03-24 RESIGNED £61,794 cash, £1,032,262 equity
BABAJI PIDE LIMITED Liquidation Director 2014-02-07 until 2022-12-01 RESIGNED
MACKENZIE (GREEN OAKS) LTD Dissolved - no longer trading Director 2013-09-24 CURRENT
DUCK & RICE LIMITED Active Director 2013-07-26 until 2014-02-14 RESIGNED
MACKENZIE (HARVEY ROAD) LIMITED Dissolved - no longer trading Director 2012-06-30 CURRENT
TG AND TS LIMITED Dissolved - no longer trading Director 2011-06-01 until 2016-06-02 RESIGNED
GLASS BOX FACADES LIMITED Active Director 2011-02-01 until 2014-05-21 RESIGNED £298,068 cash, £503,626 equity
TS AND SS LIMITED Dissolved - no longer trading Director 2010-06-01 until 2016-07-31 RESIGNED
FLEETWOOD RENEWABLE ENERGY LIMITED Dissolved - no longer trading or on registry Director 2010-05-20 CURRENT
PRESSTEK LIMITED Active Director 2010-01-01 until 2014-05-21 RESIGNED £633,060 equity
FAA HOLDING LIMITED Dissolved - no longer trading Director 2009-05-01 until 2016-05-31 RESIGNED
ARBOR HEIGHTS (MANAGEMENT) LIMITED Active Director 2004-10-05 until 2005-12-10 RESIGNED £19,620 equity
CLIVEDEN GATE MANAGEMENT COMPANY LIMITED Active Director 2003-11-18 until 2004-12-16 RESIGNED £1 equity
MACKENZIE (HARVEY ROAD) LIMITED Dissolved - no longer trading Secretary 2003-05-13 until 2006-06-29 RESIGNED
TS AND TG LIMITED Liquidation Secretary 2003-05-02 until 2006-06-29 RESIGNED
TS AND TG LIMITED Liquidation Director 2003-05-02 until 2016-05-31 RESIGNED
FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED Active Director 2003-02-17 until 2014-05-21 RESIGNED £858,756 cash, £801,966 equity
FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED Active Secretary 1999-04-19 until 2003-02-12 RESIGNED £858,756 cash, £801,966 equity
MACKENZIE (HAYLING CLOSE) LIMITED Liquidation Director 1998-11-16 CURRENT £2 equity
FLEETWOOD HOLDINGS LIMITED Active Secretary 1997-09-12 CURRENT £22,371 cash, £1,504,245 equity
FLEETWOOD LIMITED Dissolved - no longer trading Secretary 1993-08-12 until 1996-09-01 RESIGNED
FLEETWOOD LIMITED Dissolved - no longer trading Director 1993-08-12 CURRENT

Companies Controlled

Company Active from Level of control
MACKENZIE (HARVEY ROAD) LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
FLEETWOOD AUTOMOTIVE LIMITED 2019-12-12 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
4 SQUARE SERVICES LIMITED 2016-04-06 - 2021-07-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED 2017-12-05 - 2021-07-23 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
GLASS BOX FACADES LIMITED 2016-04-06 - 2021-07-20 Ownership of shares 25 to 50 percent
HAAS INVESTMENTS LIMITED 2018-01-22 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
HAAS PROPERTIES LIMITED 2018-01-22 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
HARVEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED 2016-08-18 Ownership of shares 75 to 100 percent
HAYLING CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
M H INVESTMENT GROUP LIMITED 2016-07-20 - 2021-04-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
MACKENZIE (HAYLING CLOSE) LIMITED 2016-04-06 - 2019-08-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
MACKENZIE (MARLOW ROAD) LTD 2016-07-18 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
MACKENZIE (SHALIMAR) LTD 2016-09-16 - 2020-04-07 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
MACKENZIE (STOKE RD NO 1) LTD 2017-08-10 - 2021-04-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
MACKENZIE (VIVEASH) LIMITED 2016-04-06 - 2022-08-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
MARLOW ROAD RESIDENTS MANAGEMENT COMPANY LIMITED 2018-01-25 - 2018-01-25 Voting rights 75 to 100 percent
MACKENZIE (STOKE HOUSE) LTD 2021-02-05 - 2021-09-29 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
PRESSTEK LIMITED 2017-12-05 - 2021-07-23 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
MACKENZIE (HOUNSLOW) HOLDINGS LIMITED 2020-03-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
VANBURGH COURT RESIDENTS MANAGEMENT COMPANY LIMITED 2017-11-03 - 2018-11-05 Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR DARIO KADIEV Director Birmingham 18
SIMON NEIL CROSSLEY Local Government Officer Burnham 2
TAJINDER SINGH UPPAL Senior Software Engineer Bourne End, United Kingdom 1
MRS SUKHBIR KAUR SANGHA Company Director Taplow, United Kingdom 9
MR GEOFFREY WHITTON Company Director Maidenhead, England 20
JEAN MARGARET BEST Retired Burnham 1
SARAH JANE MALCOLM Retail Designer Burnham 1
MR HARDIAL SINGH SANGHA Director Taplow, United Kingdom 10
MEIR ABUTBUL Director Isleworth, United Kingdom 13
PARMJIT SIDHU Scientist Slough 1
MORRIS KATRI None Geneve, Switzerland 1
BALBIR SINGH THIND None London, United Kingdom 1
MRS ELLEN MARGARET JAQUES Certified Chartered Accountant Slough, England 1
MS LEILA SINGH Director Harrow, United Kingdom 2
MR HETAL PATEL Director London, England 6
MR JO??L RAYMOND FAROUX Director St Albans 1
MRS HANISHA ANAND Director Slough, England 3
MRS JANE MARGARET GREEN Retired Slough, England 1
MR JAMES EDWARD DAVID SPEDDING Finance Manager Slough, England 1

Nearby People

Name Occupation Address No of Appointments
MR ASHISH JAIN Company Director Slough, England 8
MR EARLE AVANN Manager Slough 11
ANDREW WALTERS None Slough, United Kingdom 9
MR STEVEN GEORGE DIBLEY Company Director Slough, United Kingdom 3
JANET PAMELA WINIFRED CRAME Director Slough, United Kingdom 9
MR TARVINDER SINGH GOSAL Director Slough, United Kingdom 19
HARJIT KAUR RANDHAWA Slough 1
MR RICHARD JAMES THOROGOOD None Slough, United Kingdom 7
MR TAJINDER SANGHA Director Slough, United Kingdom 7
MR TAJINDER SINGH SANGHA Director Slough, United Kingdom 22