Abdul Rashid TAYUB

Total number of appointments 17, 11 active appointments

CROWN CREST ENTERPRISES PLC

Correspondence address
60 London Road, Oadby, Leicester, England, LE2 5DH
Role ACTIVE
director
Date of birth
September 1948
Appointed on
4 August 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode LE2 5DH £225,000

ART ASSETS LIMITED

Correspondence address
50 Woodgate, Leicester, England, LE3 5GF
Role ACTIVE
director
Date of birth
September 1948
Appointed on
11 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE3 5GF £173,000

ART (2021) LLP

Correspondence address
Smith Hannah, 50 Woodgate, Leicester, Leicestershire, United Kingdom, LE3 5GF
Role ACTIVE
llp-designated-member
Date of birth
September 1948
Appointed on
27 February 2021

Average house price in the postcode LE3 5GF £173,000

TAYGA INVESTMENTS LIMITED

Correspondence address
SMITH HANNAH 50 Woodgate, Leicester, LE3 5GF
Role ACTIVE
director
Date of birth
September 1948
Appointed on
22 November 2018
Resigned on
26 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 5GF £173,000

BEAUMANOR COURT MANAGEMENT COMPANY LIMITED

Correspondence address
103 Romway Road, Leicester, Leicestershire, United Kingdom, LE5 5SE
Role ACTIVE
director
Date of birth
September 1948
Appointed on
30 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode LE5 5SE £560,000

MST TOILETRIES LIMITED

Correspondence address
Glaisdale Drive East Bilborough, Nottingham, England, NG8 4GU
Role ACTIVE
director
Date of birth
September 1948
Appointed on
19 August 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 4GU £1,270,000

ARTRADE HOLDINGS LIMITED

Correspondence address
Glaisdale Drive East Bilborough, Nottingham, England, NG8 4GU
Role ACTIVE
director
Date of birth
September 1948
Appointed on
19 August 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 4GU £1,270,000

LEVELBRAND LIMITED

Correspondence address
103 Romway Road, Evington, Leicester, LE5 5SE
Role ACTIVE
director
Date of birth
September 1948
Appointed on
27 October 2005
Resigned on
22 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode LE5 5SE £560,000

SERT-MST PLC

Correspondence address
Glaisdale Drive East Bilborough, Nottingham, England, NG8 4GU
Role ACTIVE
director
Date of birth
September 1948
Appointed on
15 March 2002
Nationality
British
Occupation
Managing Director

Average house price in the postcode NG8 4GU £1,270,000

CROWN CREST (HOLDINGS) PLC

Correspondence address
103 Romway Road, Evington, Leicester, LE5 5SE
Role ACTIVE
director
Date of birth
September 1948
Appointed on
14 October 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode LE5 5SE £560,000

CROWN CREST ENTERPRISES PLC

Correspondence address
50 WOODGATE, LEICESTER, ENGLAND, LE3 5GF
Role ACTIVE
Director
Date of birth
September 1948
Appointed on
5 August 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE3 5GF £173,000


STERLING SUPERGROUP LIMITED

Correspondence address
103 Romway Road, Evington, Leicester, LE5 5SE
Role RESIGNED
director
Date of birth
September 1948
Appointed on
4 August 2025
Resigned on
1 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode LE5 5SE £560,000

TAYGA INVESTMENTS LIMITED

Correspondence address
SMITH HANNAH 50 Woodgate, Leicester, United Kingdom, LE3 5GF
Role RESIGNED
director
Date of birth
September 1948
Appointed on
14 October 2011
Resigned on
22 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode LE3 5GF £173,000

INSTORE LIMITED

Correspondence address
103 Romway Road, Evington, Leicester, LE5 5SE
Role RESIGNED
director
Date of birth
September 1948
Appointed on
18 August 2008
Resigned on
22 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE5 5SE £560,000

CCPD LIMITED

Correspondence address
101 Cobden Street, Leicester, Leicestershire, LE1 2LB
Role RESIGNED
director
Date of birth
September 1948
Appointed on
10 December 2007
Resigned on
22 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE1 2LB £4,088,000

CROWN CREST GROUP LIMITED

Correspondence address
101 Cobden Street, Leicester, LE1 2LB
Role RESIGNED
director
Date of birth
September 1948
Appointed on
7 February 2006
Resigned on
22 April 2013
Nationality
British
Occupation
Chairman

Average house price in the postcode LE1 2LB £4,088,000

POUNDSTRETCHER LEICESTER LIMITED

Correspondence address
101 Cobden Street, Leicester, LE1 2LB
Role RESIGNED
director
Date of birth
September 1948
Appointed on
15 March 2002
Resigned on
22 April 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode LE1 2LB £4,088,000