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

Mr Aamir Mushstaq Butt

British – Born 61 years ago (December 1962)

Mr Aamir Mushstaq Butt
65 Meath Road
Ilford
IG1 1JB

Current appointments

4

Resigned appointments

Closed appointments

10

Companies

Company NameDisruptive Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 March 2018 (same day as company formation)
Appointment Duration6 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
IG1 1JB
Registered Company Address
31 Trevelyan Court Green Lane
Windsor
SL4 3SE
Company NamePull Stream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 June 2020 (same day as company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Trevelyan Court Green Lane
Windsor
SL4 3SE
Registered Company Address
31 Trevelyan Court Green Lane
Windsor
SL4 3SE
Company NameMazards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Chairman
Addresses
Correspondence Address
98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Registered Company Address
98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Company NameExebar Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 March 2001 (1 week after company formation)
Appointment Duration23 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
Essex
IG1 1JB
Registered Company Address
Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
Company NameGiritech Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2005 (same day as company formation)
Appointment Duration3 years, 4 months (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
Essex
IG1 1JB
Registered Company Address
65 Meath Road
Ilford
Essex
IG1 1JB
Company NameCompumentum Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2005 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
Essex
IG1 1JB
Registered Company Address
65 Meath Road
Ilford
Essex
IG1 1JB
Company NameUnited Lane Ltd
Company StatusDissolved 2013
Company Ownership
45%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2011 (1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (Closed 26 February 2013)
Assigned Occupation CEO
Addresses
Correspondence Address
65 Meath Road
Ilford
Essex
IG1 1JB
Registered Company Address
65 Meath Road
Ilford
Essex
IG1 1JB
Company NameCyber Security Research Limited
Company StatusDissolved 2013
Company Ownership
30%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2011 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
IG1 1JB
Registered Company Address
57 High Street
Debenham
Stowmarket
IP14 6QS
Company NameGrowth Intelligence Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 September 2011 (same day as company formation)
Appointment Duration4 years, 5 months (Closed 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
IG1 1JB
Registered Company Address
65 Meath Road
Ilford
Essex
IG1 1JB
Company NameIP Bootstrap C.I.C.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 May 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
Essex
IG1 1JB
Registered Company Address
17 Hanover Square
London
W1S 1HU
Company NameTenant Feedback Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 June 2012 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 13 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Stone Park Avenue
Beckenham
BR3 3LU
Registered Company Address
65 Meath Road
Ilford
Essex
IG1 1JB
Company NameNanomed Prime Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 July 2014 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 07 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
IG1 1JB
Registered Company Address
65 Meath Road
Ilford
Essex
IG1 1JB
Company NameLancor Scientific Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2019 (10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (Closed 27 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Meath Road
Ilford
IG1 1JB
Registered Company Address
1 Primrose Street
London
EC2A 2EX
Company NameSuper Symmetry Software Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 March 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Closed 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Trevelyan Court
Windsor
SL4 3SE
Registered Company Address
31 Trevelyan Court
Windsor
SL4 3SE

Appointment Timeline

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