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

Mr Mohammed Munir

British – Born 68 years ago (March 1956)

Mr Mohammed Munir
75 Evelyn Avenue
Kingsbury
London
NW9 0JF

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameCircular Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (4 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 15 August 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
Barry Flack & Co Limited The Brentano Suite
Prospect House, 2 Athenaeum Road
London
N20 9AE
Company NamePartheon Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2002)
Assigned Occupation Property
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The Stables Bosbury Cottage
Fullers Lane
Hartpury
Glos
GL19 3AZ
Wales
Company NameNRS Properties Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (2 days after company formation)
Appointment Duration6 years, 10 months (Resigned 22 October 2011)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
57 Blackhorse Road
London
E17 7AS
Company NameBooming Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (Resigned 20 February 2006)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
297-303 Edgware Road
London
NW9 6NB
Company NameErnest Estates Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (1 week, 1 day after company formation)
Appointment Duration5 months (Resigned 12 August 2005)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
156 High Street
Bushey
WD23 3HF
Company NameBaygold Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (Resigned 30 June 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
179 Station Road
Edgware
Middlesex
HA8 7JX
Company NameBelgrove Investments Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (3 years after company formation)
Appointment Duration6 months, 1 week (Resigned 30 June 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
179 Station Road
Edgware
Middlesex
HA8 7JX
Company NameFernbank Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (Resigned 30 June 2006)
Assigned Occupation Property Investor
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
2nd Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameGrangewalk Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (1 week, 2 days after company formation)
Appointment Duration5 months, 1 week (Resigned 30 June 2006)
Assigned Occupation Property Investor
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
Heschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Company NameDoverhall Developments Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (1 month after company formation)
Appointment Duration3 months, 1 week (Resigned 20 July 2006)
Assigned Occupation Consultant
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
485 Kingsland Road
London
E8 4AU
Company NameGrovemall Developments Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (1 month after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 December 2006)
Assigned Occupation Consultant
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
Whitehouse
Tentelow Lane
Norwood Green
Liddlesex
UB2 4LG
Company NameDoverhall Developments Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2006 (6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 22 January 2009)
Assigned Occupation Consultant
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
485 Kingsland Road
London
E8 4AU
Company NameJohnsons Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 September 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House, Tentelow Lane
Norwood Green
Middlesex
UB2 4LG
Company NameJohnsons Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 September 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House, Tentelow Lane
Norwood Green
Middlesex
UB2 4LG
Company NameNelson Fast Food Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (1 week after company formation)
Appointment Duration1 year (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
24 Station Parade
London
NW2 4NH
Company NameMalik Construction (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (4 years, 10 months after company formation)
Appointment Duration9 months (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House Tentelow Lane
Norwood Green
London
UB2 4LG
Company NameShortwood Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 December 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
Hunters House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameShortwood Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 December 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
Hunters House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameMayland Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (2 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 September 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House
Tentelow Lane
Norwood Green
Middlesex
UB2 4LG
Company NameMayland Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 October 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House
Tentelow Lane
Norwood Green
Middlesex
UB2 4LG
Company NameHolbridge Investments Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 December 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameHolbridge Investments Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 December 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameCrestline Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 October 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House
Tentelow Lane
Norwood Green
Middlesex
UB2 4LG
Company NameCrestline Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 October 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House
Tentelow Lane
Norwood Green
Middlesex
UB2 4LG
Company NameIndigo Hotels And Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 December 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House
Tentelow Lane
Southall
Middlesex
UB2 4LG
Company NameIndigo Hotels And Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 December 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House
Tentelow Lane
Southall
Middlesex
UB2 4LG
Company NamePendle Rise Estates Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment Duration11 months (Resigned 17 December 2004)
Assigned Occupation Consultant
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
Regional House 3rd Floor Someries Suite 28-34
Chapel Street
Luton
Bedfords
LU1 5BA
Company NameCheapside Property Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (2 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 September 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Registered Company Address
The White House
Tentelow Lane
Norwood Green
Middlesex
UB2 4LG

Appointment Timeline

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