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

Mr Faisal Lalani

British – Born 47 years ago (January 1977)

Mr Faisal Lalani
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE

Current appointments

35

Resigned appointments

Closed appointments

15

Companies

Company NameNational Care Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration8 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameHighlea Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 December 2016 (9 years, 4 months after company formation)
Appointment Duration7 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameGlobal Capital Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration7 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameAffinity Supporting People
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 April 2017 (8 years, 1 month after company formation)
Appointment Duration7 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameEssential Care & Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 May 2017 (13 years, 6 months after company formation)
Appointment Duration7 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameAffinity Supporting People (South) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 May 2017 (16 years, 1 month after company formation)
Appointment Duration7 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameEndurance Care Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2017 (9 years, 2 months after company formation)
Appointment Duration6 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameNewfield View Supported Living
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 August 2017 (10 years, 4 months after company formation)
Appointment Duration6 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameOaklea Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 August 2017 (16 years, 9 months after company formation)
Appointment Duration6 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameJameson's Residential Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 August 2017 (12 years, 7 months after company formation)
Appointment Duration6 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameWestward Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 December 2017 (8 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameChosen Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 January 2018 (15 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameMerry Den Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 January 2018 (13 years, 11 months after company formation)
Appointment Duration6 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameNational Neurological Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration6 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameCornerstones (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 April 2018 (15 years, 2 months after company formation)
Appointment Duration6 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameShelton Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 June 2018 (23 years after company formation)
Appointment Duration5 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St. James Square
Accrington
BB5 0RE
Company NameWellington Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 September 2018 (6 years, 10 months after company formation)
Appointment Duration5 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameAtlantic Way Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 September 2018 (same day as company formation)
Appointment Duration5 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameFace 2 Face Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 November 2018 (11 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameNational Care Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 February 2019 (same day as company formation)
Appointment Duration5 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameUnified Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 May 2019 (14 years, 11 months after company formation)
Appointment Duration5 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameUnified Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 May 2019 (15 years after company formation)
Appointment Duration5 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameIntegra Community Living Options Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 May 2019 (15 years, 4 months after company formation)
Appointment Duration5 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameNational Retail Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 January 2020 (same day as company formation)
Appointment Duration4 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameKent Supported Housing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 April 2020 (same day as company formation)
Appointment Duration4 years
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Baldwins Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
43a High Street
Newington
Sittingbourne
ME9 7JR
Company NameArtemis Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration3 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameJupiter Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration3 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameMinerva Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 January 2021 (same day as company formation)
Appointment Duration3 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameLondon Retail Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration3 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameVesta Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 March 2021 (same day as company formation)
Appointment Duration3 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS33 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameAdonis Stores Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 March 2021 (same day as company formation)
Appointment Duration3 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameMercury Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 May 2021 (same day as company formation)
Appointment Duration3 years
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameHelios Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 May 2021 (same day as company formation)
Appointment Duration3 years
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameOctavia Convenience Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameNexus-Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 April 2023 (14 years, 5 months after company formation)
Appointment Duration1 year
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre St. James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St. James Square
Accrington
BB5 0RE
Company NameSunnyfield Support Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 November 2016 (10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameHarvard Homes Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 December 2016 (same day as company formation)
Appointment Duration5 years, 11 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameHighlea Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 December 2016 (16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameYour Life Care And Support Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameNorth Western Housing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2017 (16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameKindstream Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 May 2017 (17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Closed 03 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameWestward Capital Holdings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 August 2017 (same day as company formation)
Appointment Duration5 years, 2 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameNational Supported Living Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 August 2017 (same day as company formation)
Appointment Duration5 years, 2 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre St James Square
The Globe Centre
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre St James Square
The Globe Centre
Accrington
BB5 0RE
Company NameAccess Housing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 January 2018 (10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameCare Assure Northampton Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 2018 (8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (Closed 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameNational Care Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 April 2018 (same day as company formation)
Appointment Duration4 years, 6 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Company NameRegent College Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 June 2018 (16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St. James Square
Accrington
BB5 0RE
Company NameShelton Care Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 June 2018 (2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (Closed 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 22 The Globe Centre
St James Square
Accrington
BB5 0RE
Registered Company Address
Suite 22 The Globe Centre
St. James Square
Accrington
BB5 0RE
Company NameKinben Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 April 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 28 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameTriton Restaurants Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 May 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Closed 27 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Registered Company Address
C/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB

Appointment Timeline

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