ANAS QAMAR

Total number of appointments 12, 5 active appointments

MYKONOS LTD

Correspondence address
23 OLIVER ROAD, LONDON, ENGLAND, NW10 7JB
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
1 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 7JB £730,000

FYNDPRIS LTD

Correspondence address
24 BISPHAM ROAD, LONDON, ENGLAND, NW10 7HB
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
12 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW10 7HB £580,000

QAMAR BROTHERS LTD

Correspondence address
506 KINGSBURY ROAD, LONDON, ENGLAND, NW9 9HE
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
26 February 2015
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode NW9 9HE £540,000

SAM'S BARBER CUT LTD

Correspondence address
401 EDGWARE ROAD, LONDON, ENGLAND, W2 1BT
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
29 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 1BT £1,031,000

FLOORING DIRECT CORPORATION LIMITED

Correspondence address
12 IVEAGH AVENUE, LONDON, NW10 7DH
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
17 March 2006
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NW10 7DH £608,000


BLOUDAN LTD

Correspondence address
75 UXBRIDGE ROAD, LONDON, ENGLAND, W12 8NR
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
1 October 2020
Resigned on
1 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 8NR £517,000

SANFOOR LTD

Correspondence address
SUIT 10 WEST AFRICA HOUSE, LONDON, ENGLAND, W5 3QP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
25 September 2018
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

ZAMOOR LTD

Correspondence address
SUIT 10 WEST AFRICA HOUSE, LONDON, ENGLAND, W5 3QP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
25 September 2018
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

BLOUDAN LTD

Correspondence address
75 UXBRIDGE ROAD, LONDON, ENGLAND, W12 8NR
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
3 April 2018
Resigned on
1 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 8NR £517,000

DETAILS ART LTD

Correspondence address
52 HIGH STREET, LONDON, ENGLAND, W3 6LE
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
30 May 2017
Resigned on
1 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 6LE £240,000

COSY LOUNGE LTD

Correspondence address
2-4 UXBRIDGE ROAD, LONDON, ENGLAND, W7 3PP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
3 March 2015
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode W7 3PP £648,000

FINE MEDIA CHILDREN (FMC) LIMITED

Correspondence address
19B ACACIA ROAD, LONDON, W3 6HD
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
13 November 2007
Resigned on
1 December 2008
Nationality
SYRIAN
Occupation
DIRECTOR

Average house price in the postcode W3 6HD £519,000