Abdul Khader Mohamed ISMAIL

Total number of appointments 44, 28 active appointments

DIANA COLLEGE LIMITED

Correspondence address
The Old Courthouse Hughenden Road, C/O Blackstone Legal, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP13 5DT £338,000

PLUG2CHARGE LIMITED

Correspondence address
The Old Courthouse Hughenden Road, C/O Blackstone Legal, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
17 January 2025
Resigned on
25 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP13 5DT £338,000

AIDOS CLUB LTD

Correspondence address
The Old Courthouse, 2nd Floor Hughenden Road, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
9 January 2025
Resigned on
21 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP13 5DT £338,000

GLOBAL AS ART TEN LIMITED

Correspondence address
23 Hancock House, 20 Love Lane, London, England, SE18 6GU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 December 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE18 6GU £471,000

AIDOS GLOBAL LIMITED

Correspondence address
The Old Courthouse, 2nd Floor Hughenden Road, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 October 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 5DT £338,000

AIDOS GLOBAL LIMITED

Correspondence address
2nd Floor 107 Charterhouse Street, London, England, EC1M 6HW
Role ACTIVE
director
Date of birth
September 1961
Appointed on
8 October 2024
Resigned on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HW £3,317,000

AIDOS GLOBAL LIMITED

Correspondence address
2nd Floor 107 Charterhouse Street, London, England, EC1M 6HW
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 September 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HW £3,317,000

AIDOS MANAGEMENT SERVICES LTD

Correspondence address
The Old Courthouse Hughenden Road, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
23 February 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 5DT £338,000

AIDOS GLOBAL LIMITED

Correspondence address
The Old Courthouse Hughenden Road, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
27 October 2023
Resigned on
10 September 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 5DT £338,000

IM REAL ESTATE LIMITED

Correspondence address
73 St. Johns Road, Penn, High Wycombe, England, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
15 April 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode HP10 8HU £1,641,000

WATFORD 1521 LIMITED

Correspondence address
The Old Courthouse, 2nd Floor, High Wycombe Hughenden Road, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
31 March 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 5DT £338,000

TECHONE SERVICES LIMITED

Correspondence address
2nd Floor The Old Courthouse, Hughenden Road, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP13 5DT £338,000

HOLMSDALE PROPERTY LTD

Correspondence address
73, St Johns Road St. Johns Road, Penn, High Wycombe, England, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
11 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP10 8HU £1,641,000

COMMUNITY FOR CARING LIMITED

Correspondence address
The Old Courthouse Hughenden Road, 2nd Floor, High Wycombe, Bucks, United Kingdom, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 June 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 5DT £338,000

WINSOR INTERNATIONAL LIMITED

Correspondence address
73 St. Johns Road, Penn, High Wycombe, England, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
27 April 2022
Resigned on
20 September 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode HP10 8HU £1,641,000

GOLDEN RAVEN LIMITED

Correspondence address
The Old Courthouse Hughenden Road, 2nd Floor, High Wycombe, Bucks, United Kingdom, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
15 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 5DT £338,000

47 HORLEY LIMITED

Correspondence address
73 St Johns Road, High Wycombe, United Kingdom, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
4 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8HU £1,641,000

8 BROOKLYN LTD

Correspondence address
The Old Courthouse Hughenden Road, 2nd Floor, High Wycombe, Bucks, United Kingdom, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 5DT £338,000

IMMOBILIEN PROPERTY LIMITED

Correspondence address
73 St John Road, Hign Wycombe, United Kingdom, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP10 8HU £1,641,000

SALARYWISE LTD

Correspondence address
73 St. Johns Road, Penn, High Wycombe, England, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
16 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8HU £1,641,000

GLOBAL DIGITAL CITY LIMITED

Correspondence address
73 St. Johns Road, Penn, High Wycombe, England, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
16 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8HU £1,641,000

HUAAN PAY LTD

Correspondence address
The Old Courthouse Hughenden Road, 2nd Floor, High Wycombe, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
7 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 5DT £338,000

MAIDAVALE PROPERTY LTD

Correspondence address
The Old Courthouse Hughenden Road, 2nd Floor, High Wycombe, Bucks, England, HP13 5DT
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode HP13 5DT £338,000

ZEN CSR LTD

Correspondence address
73 St. Johns Road, Penn, High Wycombe, England, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
13 July 2020
Resigned on
28 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8HU £1,641,000

GRESHAM STREET PROPERTY LIMITED

Correspondence address
4 Moorgate, London, England, EC2R 6DA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
14 May 2020
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

GRESHAM STREET PROPERTIES HOLDINGS LIMITED

Correspondence address
4 Moorgate, London, England, EC2R 6DA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
6 May 2020
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

INTERASIA BUSINESS SERVICES LTD

Correspondence address
73 St. Johns Road, Penn, High Wycombe, England, HP10 8HU
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8HU £1,641,000

ZEN GLOBAL LIMITED

Correspondence address
15 Kings Ride, Penn, High Wycombe, Buckinghamshire, England, HP10 8BJ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
30 January 2017
Resigned on
25 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8BJ £675,000


RETAIL TECHNOLOGY LTD

Correspondence address
129 Queen Street, Portsmouth, England, PO1 3HY
Role RESIGNED
director
Date of birth
September 1961
Appointed on
17 June 2020
Resigned on
24 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode PO1 3HY £135,000

ENNO CAPITAL LTD

Correspondence address
129 Queen Street, Portsmouth, England, PO1 3HY
Role RESIGNED
director
Date of birth
September 1961
Appointed on
15 June 2020
Resigned on
18 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode PO1 3HY £135,000

THROGMORTON PROPERTY LIMITED

Correspondence address
5 Frederick's Place, London, United Kingdom, EC2R 8JQ
Role RESIGNED
director
Date of birth
September 1961
Appointed on
10 September 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

GRACECHURCH PROPERTIES HOLDINGS LTD

Correspondence address
5 Frederick's Place, London, United Kingdom, EC2R 8JQ
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

WESTFERRY CIRCUS PROPERTY LTD

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

KCM PROPERTIES HOLDINGS LIMITED

Correspondence address
5 Frederick's Place, London, United Kingdom, EC2R 8JQ
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

GC81 PROPERTY LTD

Correspondence address
5 Frederick's Place, London, United Kingdom, EC2R 8JQ
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

MGATE PROPERTY LIMITED

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

CORNHILL PROPERTIES HOLDINGS LTD

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

KAYARD PROPERTY LIMITED

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

CAVENUE PROPERTY LIMITED

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 June 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

KAY2 PROPERTY LTD

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
7 December 2018
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

GRACECHURCH PROPERTIES HOLDINGS LTD

Correspondence address
5 Frederick's Place, London, United Kingdom, EC2R 8JQ
Role RESIGNED
director
Date of birth
September 1961
Appointed on
7 December 2018
Resigned on
22 December 2018
Nationality
British
Occupation
Director

GC81 PROPERTY LTD

Correspondence address
5 Frederick's Place, London, United Kingdom, EC2R 8JQ
Role RESIGNED
director
Date of birth
September 1961
Appointed on
7 December 2018
Resigned on
22 December 2018
Nationality
British
Occupation
Director

OXFORD EDUCATION LIMITED

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
7 December 2018
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000

KAY PROPERTIES HOLDINGS LTD

Correspondence address
5th Floor 4 Moorgate, London, England, EC2R 6DA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
6 December 2018
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 6DA £44,565,000