British – Born 65 years ago (March 1959)
Company Name | Crystal Management Express Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Endsleigh Gardens Ilford Essex IG1 3EH Registered Company Address 208 Sebert Road London E7 0NP |
Company Name | Pearl Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Endsleigh Gardens 52 Ilford IG1 3EH Registered Company Address 52 Endsleigh Gardens Ilford IG1 3EH |
Company Name | Ibrahim & Sons Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1991 (3 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (Resigned 01 July 2021) |
Assigned Occupation | Salesman |
Addresses | Correspondence Address 52 Endsleigh Gardens Ilford Essex IG1 3EH Registered Company Address 616d Green Lane Ilford IG3 9SE |
Company Name | Supreme Fashions Distribution Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Endsleigh Gardens Ilford Essex IG1 3EH Registered Company Address 9 Victoria Road Fulwood Preston Lancashire PR2 8ND |
Company Name | Ibrahim & Sons Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1999 (same day as company formation) |
Appointment Duration | 21 years, 6 months (Resigned 01 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Endsleigh Gardens Ilford Essex IG1 3EH Registered Company Address Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Company Name | Katherine Packaging Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Endsleigh Gardens Ilford Essex IG1 3EH Registered Company Address 313-319 Katherine Road Forest Gate London E7 8PJ |
Company Name | Excel Electronics Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 18 November 2004) |
Assigned Occupation | Company Director & Secretary |
Addresses | Correspondence Address 52 Endsleigh Gardens Ilford Essex IG1 3EH Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |