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

Mr Haroon Ahmed Hussain

British – Born 39 years ago (February 1985)

Mr Haroon Ahmed Hussain
21 Oriole Close
Blackburn
BB1 6LH

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NamePaintovate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company Name13285053 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameNew Earswick Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (3 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (Resigned 26 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Limes Avenue
Barnsley
S75 2JB
Registered Company Address
10 Limes Avenue
Barnsley
S75 2JB
Company Name13285075 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Jolyon House Amberley Way
Hounslow
TW4 6BH
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameSedgefield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2021 (3 weeks, 5 days after company formation)
Appointment Duration1 month (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
201 Royds Street
Rochdale
OL16 5JZ
Company NameBloomingberg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration5 months (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Clarkes Lane
Willenhall
WV13 1HT
Registered Company Address
121 Office 8, 121 Spon Lane
West Bromwich
B70 6AR
Company NameHV Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
54 Hagley Road
8th Floor (West Wing)
Birmingham
B16 8PE
Company NameSocial Work Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2021 (8 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
150 Minories
London
EC3N 1LS
Company NameHive360 Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2021 (1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
54 Hagley Road
8th Floor (West Wing)
Birmingham
B16 8PE
Company NameArdamine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2021 (1 year, 3 months after company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
8 Matchams Close
Matchams
Ringwood
BH24 2BZ
Company NameUniversal Associated Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2021 (1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 16 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
29c Marlborough Road
Newport
NP19 0BX
Wales
Company NameFairfield Corporate Management Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2021 (5 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
61 Mosley Street
International House
Manchester
M2 3HZ
Company NameThornwood Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2021 (6 months, 1 week after company formation)
Appointment Duration5 months (Resigned 23 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
Unit 1 20 Navigation Street
Walsall
WS2 9LT
Company NameKarsan Buildworks Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2021 (1 year, 2 months after company formation)
Appointment Duration8 months (Resigned 25 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
1 Argyle Street
Bath
BA2 4BA
Company NameZing Products Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2021 (2 years, 2 months after company formation)
Appointment Duration8 months (Resigned 22 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
19 London House, Swinfen Yard
High Street, Stony Stratford
Milton Keynes
MK11 1SY
Registered Company Address
1 Argyle Street
Bath
BA2 4BA
Company NameMarske Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (2 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 23 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
13307883: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSurbiton Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2021 (2 weeks, 3 days after company formation)
Appointment Duration1 week, 4 days (Resigned 29 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
47 Loveridge Road
London
NW6 2DU
Company NameTeeside Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2021 (3 weeks, 5 days after company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
121 Brooker Road
Unit 2, M25 Business Centre
Waltham Abbey
EN9 1JH
Company NameNorth Ashton Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
13420534 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHawksworth Consultancy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2021 (8 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
5 New Augustus Street
Bradford
BD1 5LL
Company NameHallingbury Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2021 (7 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
8g Lockside Road
Lockside Office Park
Preston
PR2 2YS
Company NameHastingwood Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (5 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 30 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
24 Regent Place
Birmingham
B1 3NJ
Company NameBerenview Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2021 (5 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
Hollowmeadow House Bromford Drive
Flat 33
Birmingham
B36 8RD
Company NameHartburn Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (3 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
1st Floor Fairclough House
Church Street
Chorley
Lancashire
PR7 4EX
Company NameOxlgreen Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2021 (5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Oriole Close
Blackburn
BB1 6LH
Registered Company Address
30 Old Bailey
London
EC4M 7AU

Appointment Timeline

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