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

Mr Hassan Alaghband

British – Born 66 years ago (July 1957)

Mr Hassan Alaghband
37 Frognal
London
NW3 6YD

Current appointments

Resigned appointments

34

Closed appointments

Companies

Company NamePrimary Industries (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Flat 5 142 Haverstock Hill
London
NW3 2AY
Company NameBlue Sky One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 March 2008)
Assigned Occupation Co Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Apt. 15 27-29 Montagu Square
London
W1H 2LG
Company NameBalli Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment Duration8 years (Resigned 18 December 2014)
Assigned Occupation Co Director
Addresses
Correspondence Address
2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Registered Company Address
Apt. 15
27-29 Montagu Square
London
W1H 2LG
Company NamePCR Labs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
130 Old Street
London
EC1V 9BD
Registered Company Address
Unit 146 The Light Box
111 Power Road
London
W4 5PY
Company NameQuilen Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
16 Berkeley Street
London
W1X 5AE
Company NameBalli Group Plc
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration19 years (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameBalli Leisure Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
5 Stanhope Gate
London
W1K 1AH
Company NameBalli Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (4 years, 9 months after company formation)
Appointment Duration18 years, 7 months (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Stanhope Gate
London
W1K 1AH
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameContinental Foods & Commodities Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (1 year after company formation)
Appointment Duration2 years, 9 months (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
16 Berkeley Street
(C/O Palmer Cowen Solicitors)
London
W1X 5AE
Company NameBalli Metals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
5 Stanhope Gate
London
W1K 1AH
Company NameOverseas Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
10 Babmaes Street
London
SW1Y 6HD
Company NameWoralco International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
18 Eynsford Crescent
Bexley
Kent
DA5 3JD
Company NameGilcrest Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Prospect Place
85 Great North Road
Hatfield
Hertfordshire
AL9 5BS
Company NameBalrox Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Company NameBalli Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1994 (8 years, 11 months after company formation)
Appointment Duration18 years, 5 months (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Stanhope Gate
London
W1K 1AH
Registered Company Address
27/28 Eastcastle Street
London
W1W 8DH
Company NameArcnet Petrochemicals Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameBalli Steel Plc
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Stanhope Gate
London
W1K 1AH
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameSidex International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (Resigned 20 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
5 Stanhope Gate
London
W1K 1AH
Company NameLonconex Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (47 years after company formation)
Appointment Duration5 years, 1 month (Resigned 27 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Flat 5 142 Haverstock Hill
London
NW3 2AY
Company NamePrimary Industries (US) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
4th Floor Station House
9-13 Swiss Terrace
Swiss Cottage
London
NW6 4RR
Company NamePrimary Industries Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
4th Floor Station House
9-13 Swiss Terrace
Swiss Cottage
London
NW6 4RR
Company NamePrimary Industries (Japan) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
4th Floor Station House
9-13 Swiss Terrace
Swiss Cottage
London
NW6 4RR
Company NamePrimary Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Flat 5 142 Haverstock Hill
London
NW3 2AY
Company NamePrimary International Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Flat 5 142 Haverstock Hill
London
NW3 2AY
Company NameBalli Public Limited Company
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment Duration9 years, 7 months (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Stanhope Gate
London
W1K 1AH
Registered Company Address
2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Company NameBroomco (1716) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Valley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Company NameBBM Machinery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (Resigned 14 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
Alliance House
12 Caxton Street
London
SW1H 0QS
Company NameBlue Sky Three Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 March 2008)
Assigned Occupation Co Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
5 Stanhope Gate
London
W1K 1AH
Company NameBlue Sky Two Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 March 2008)
Assigned Occupation Co Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
5 Stanhope Gate
London
W1K 1AH
Company NameBlue Sky Six Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 23 July 2010)
Assigned Occupation Co Director
Addresses
Correspondence Address
5 Stanhope Gate
London
W1K 1AH
Registered Company Address
2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Company NameBlue Sky Four Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 23 July 2010)
Assigned Occupation Co Director
Addresses
Correspondence Address
5 Stanhope Gate
London
W1K 1AH
Registered Company Address
2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Company NameBlue Sky Five Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 23 July 2010)
Assigned Occupation Co Director
Addresses
Correspondence Address
5 Stanhope Gate
London
W1K 1AH
Registered Company Address
2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Company NameBalli Aviation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 27 March 2008)
Assigned Occupation Co Director
Addresses
Correspondence Address
37 Frognal
London
NW3 6YD
Registered Company Address
2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Company NameEnveq Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O W Legal Limited 3 Minster Court, Mincing Lane
London
Registered Company Address
C/O W Legal Limited
3 Minster Court, Mincing Lane
London

Appointment Timeline

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