Aroon ALI

Total number of appointments 19, 18 active appointments

F&B SUPPLY CHAIN LIMITED

Correspondence address
Unit 4 Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG
Role ACTIVE
director
Date of birth
March 1984
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 8BG £794,000

SAFE HOSPITALITY LTD

Correspondence address
44 Birmingham Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1QQ
Role ACTIVE
director
Date of birth
March 1984
Appointed on
24 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode B72 1QQ £168,000

CRUNCHY BITES BAKERY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1984
Appointed on
7 March 2023
Nationality
British
Occupation
Director

DESIRED DINING FRANCHISE LTD

Correspondence address
77 Francis Road, Edgbaston, Birmingham, B16 8SP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
7 August 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £840,000

DESIRED DINING SERVICES LTD

Correspondence address
77 Francis Road, Edgbaston, Birmingham, B16 8SP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
7 August 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £840,000

DESIRED DINING LTD

Correspondence address
77 Francis Road, Edgbaston, Birmingham, B16 8SP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
7 August 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £840,000

DESIRED DINING LOGISTICS LTD

Correspondence address
77 Francis Road, Edgbaston, Birmingham, B16 8SP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
7 August 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £840,000

DESIRED DINING ASSETS LTD

Correspondence address
77 Francis Road, Birmigham, United Kingdom, B16 8SP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
7 August 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £840,000

DESIRED DINING GROUP LTD

Correspondence address
77 Francis Road, Edgbaston, Birmingham, B16 8SP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
19 July 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £840,000

OAO GROUP LTD

Correspondence address
77 Francis Road, Edgbaston, Birmingham, B16 8SP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
5 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £840,000

THE FOOD GROUP LTD

Correspondence address
Anteon House Newark Road, Peterborough, England, PE1 5FL
Role ACTIVE
director
Date of birth
March 1984
Appointed on
1 January 2020
Resigned on
1 September 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode PE1 5FL £905,000

THE FOOD GROUP FRANCHISE LTD

Correspondence address
Anteon House Newark Road, Peterborough, England, PE1 5FL
Role ACTIVE
director
Date of birth
March 1984
Appointed on
15 November 2019
Resigned on
1 September 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode PE1 5FL £905,000

AFRIKANA GROUP LIMITED

Correspondence address
Unit 4-5 Redhouse Ind Est Middlemore Lane West Middlemore Lane West, Walsall, England, WS9 8EA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
11 October 2019
Resigned on
11 October 2019
Nationality
British
Occupation
Director

CHICKEN BAE LTD

Correspondence address
9 High Street, Aldridge, Walsall, England, WS9 8LX
Role ACTIVE
director
Date of birth
March 1984
Appointed on
9 October 2019
Resigned on
18 February 2020
Nationality
British
Occupation
Director

AFRIKANA BIRMINGHAM LTD

Correspondence address
Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, England, WS9 8EA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
21 June 2019
Nationality
British
Occupation
Businessman

VHS WALSALL LTD

Correspondence address
8 Greenslade Road, Walsall, United Kingdom, WS5 3QH
Role ACTIVE
director
Date of birth
March 1984
Appointed on
11 June 2018
Resigned on
1 September 2021
Nationality
British
Occupation
Sales

Average house price in the postcode WS5 3QH £541,000

BELLYS SNACKS LTD

Correspondence address
Unit 4- 5 Redhouse Indutrial Estate, Walsall, England, WS9 8EA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
25 October 2017
Nationality
British
Occupation
Businessman

MIDLAND BAKERIES LIMITED

Correspondence address
Unit 4 Middlemore Business Park Middlemore Lane West, Walsall, West Midlands, England, WS9 8BG
Role ACTIVE
director
Date of birth
March 1984
Appointed on
13 January 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode WS9 8BG £794,000


EUPHORIA (MCR) LTD

Correspondence address
Unit 9 The Triangle Business Park, Huddersfield, HD1 4RR
Role RESIGNED
director
Date of birth
March 1984
Appointed on
3 January 2019
Resigned on
9 October 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode HD1 4RR £843,000