ANSAR ALI

Total number of appointments 6, 2 active appointments

IPS PROMOTIONS LTD

Correspondence address
FIRST FLOOR, UNIT 15, PROGRESS BUSINESS PARK, WHIT, SLOUGH, BERKSHIRE, ENGLAND, SL1 6DQ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SL1 6DQ £534,000

INTEGRATED PARAMOUNT SERVICES LIMITED

Correspondence address
Tinity House 28-30 Blucher Street, Birmingham, B1 1QH
Role ACTIVE
director
Date of birth
December 1960
Appointed on
17 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode B1 1QH £241,000


B2B RESPONSE LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 October 2020
Resigned on
1 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTEGRATED PARAMOUNT SERVICES LIMITED

Correspondence address
AVANTA CAPITAL PLACE 120 BATH ROAD, HARLINGTON ,, HAYES, MIDDLESEX, UB3 5LL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
20 January 2015
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB3 5LL £383,000

INTEGRATED PARAMOUNT SERVICES LIMITED

Correspondence address
AVANTA CAPITAL PLACE 120 BATH ROAD, HARLINGTON ,, HAYES, MIDDLESEX, UNITED KINGDOM, UB3 5LL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
26 November 2012
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB3 5LL £383,000

INTEGRATED PARAMOUNT SERVICES LIMITED

Correspondence address
121 GOODMAN PARK, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL2 5NR
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 August 2012
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 5NR £387,000