British – Born 71 years ago (March 1953)
Company Name | Akhter Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1992 (13 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (Resigned 25 October 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address The Hall London Road Six Mile Bottom Newmarket CB8 0UF |
Company Name | Akhter Computers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1992 (4 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months (Resigned 29 December 2023) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address 1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP |
Company Name | N4 Pharma Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1998 (19 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (Resigned 03 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address 6th Floor 60 Gracechurch Street London EC3V 0HR |
Company Name | Sarwar Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2002 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 August 2004) |
Assigned Occupation | Company Ceo |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address 3 Woodside Park Avenue London E17 3AB |
Company Name | MARP Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | 9 years, 1 month (Resigned 20 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Hall London Road Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address The Hall London Road Six Mile Bottom Newmarket Suffolk CB8 0UF |
Company Name | UTN Solutions (South) Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (11 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 10 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
Company Name | The Afghan Educational Trust |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | 12 years, 3 months (Resigned 28 August 2014) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address 26 26 Church Road Sheldon Birmingham West Midlands B26 3TH |
Company Name | C2 Communications Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2004 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address 2nd Floor Hillview House 1 Hallswelle Parade London NW11 0DL |
Company Name | Union Telecom Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 15 February 2006) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF Registered Company Address Taxassist Direct Northumberland House 11 The Pavement Popes Lane Ealing W5 4NG |
Company Name | UK Solar 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 October 2011) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address The Hall London Road Newmarket CB8 0UF Registered Company Address Akhter House Perry Road Harlow Essex CM18 7PN |