GLOBAL LANGUAGE LINK LIMITED

8 officers / 4 resignations

KHAN, Sarmad Ahmad

Correspondence address
115 London Road, Morden, Surrey, England, SM4 5HP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £355,000

RAKIPAJ, Artur

Correspondence address
115 London Road, Morden, Surrey, England, SM4 5HP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
6 March 2024
Nationality
Albanian
Occupation
Director

Average house price in the postcode SM4 5HP £355,000

MURATI, Lukas

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
April 1979
Appointed on
29 November 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

RAKIPAJ, Artur

Correspondence address
Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England, KT4 7AT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
1 November 2023
Resigned on
29 November 2023
Nationality
Albanian
Occupation
Director

KHAN, Haroon

Correspondence address
Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, United Kingdom, KT4 7AT
Role ACTIVE
director
Date of birth
January 1985
Appointed on
6 October 2021
Resigned on
29 November 2023
Nationality
British
Occupation
Entrepreneur

MUBASHIR, SADIQA

Correspondence address
115 LONDON ROAD, MORDEN, SURREY, SM4 5HP
Role ACTIVE
Secretary
Appointed on
27 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SM4 5HP £355,000

AHMAD, MUBASHIR

Correspondence address
115 LONDON ROAD, MORDEN, SURREY, SM4 5HP
Role ACTIVE
Secretary
Appointed on
27 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SM4 5HP £355,000

KHAN, Sarmad

Correspondence address
Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England, KT4 7AT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 December 2017
Nationality
British
Occupation
Entrepreneur

BUSHRA, SABEEN

Correspondence address
67 DIDSBURY ROAD, STOCKPORT, ENGLAND, SK4 2BA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
1 September 2017
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SK4 2BA £222,000

KUKOVENKOVA, VICTORIA

Correspondence address
115 LONDON ROAD, MORDEN, SURREY, UNITED KINGDOM, SM4 5HP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
25 March 2013
Resigned on
19 December 2017
Nationality
UKRAINIAN
Occupation
ENTREPRENEUR

Average house price in the postcode SM4 5HP £355,000

LAW FIRM UK LTD

Correspondence address
2ND FLOOR QUEENS HOUSE, 180 TOTTENHAM COURT ROAD, LONDON, UNITED KINGDOM, W1T 7PD
Role RESIGNED
Secretary
Appointed on
3 February 2012
Resigned on
31 January 2013
Nationality
BRITISH

Average house price in the postcode W1T 7PD £18,914,000

ANNYENKOVA, ANNA

Correspondence address
756 756 JELLICOE HOUSE, 4 ST GEORGE WHARF, LONDON, UNITED KINGDOM, SW8 2JF
Role RESIGNED
Director
Date of birth
October 1984
Appointed on
3 June 2010
Resigned on
25 March 2013
Nationality
UKRAINIAN
Occupation
DIRECTOR

Average house price in the postcode SW8 2JF £1,091,000


More Company Information