Abdul Rehman KASANA
Total number of appointments 22, 20 active appointments
PJ ELLESMERE PORT LTD
- Correspondence address
- 6 Croft Road, Nottingham, United Kingdom, NG5 7DX
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 13 September 2020
Average house price in the postcode NG5 7DX £458,000
SLS VENTURE LIMITED
- Correspondence address
- 73 Liverpool Road, Penwortham, Preston, England, PR1 9XD
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 20 April 2020
- Resigned on
- 25 June 2020
Average house price in the postcode PR1 9XD £320,000
PJ GRANTHAM LTD
- Correspondence address
- 132 132, Main Street, Nottingham, United Kingdom, NG6 8ET
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 11 March 2020
Average house price in the postcode NG6 8ET £442,000
PJ LIVERPOOL PRESCOTT LTD
- Correspondence address
- 132 Main Street, Nottingham, United Kingdom, NG6 8ET
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 11 March 2020
Average house price in the postcode NG6 8ET £442,000
WS VENTURE LIMITED
- Correspondence address
- 132 Main Street, Bulwell, Nottingham, England, NG6 8ET
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 28 February 2020
Average house price in the postcode NG6 8ET £442,000
SLN VENTURE LIMITED
- Correspondence address
- 132 Main Street, Bulwell, Nottingham, England, NG6 8ET
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 28 February 2020
Average house price in the postcode NG6 8ET £442,000
SLD VENTURE LIMITED
- Correspondence address
- 73 Liverpool Road, Penwortham, Preston, United Kingdom, PR1 9XD
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 28 February 2020
Average house price in the postcode PR1 9XD £320,000
SLS VENTURE LIMITED
- Correspondence address
- 119 Robins Wood Road, Nottingham, England, NG8 3LA
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 28 February 2020
Average house price in the postcode NG8 3LA £341,000
SLN GROUP LIMITED
- Correspondence address
- 132 Main Street, Bulwell, Nottingham, England, NG6 8ET
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 28 February 2020
Average house price in the postcode NG6 8ET £442,000
PJ WALLASEY LTD
- Correspondence address
- 52 Wallasey Road, Liscard, Wallasey, England, CH45 4NW
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 21 February 2020
Average house price in the postcode CH45 4NW £896,000
PJ ST LYTHAM LTD
- Correspondence address
- 73 Liverpool Road, Preston, Nottinghamshire, England, PR1 9XD
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 21 February 2020
- Resigned on
- 10 June 2024
Average house price in the postcode PR1 9XD £320,000
PJ BEBINGTON LTD
- Correspondence address
- 163 Old Chester Road, Bebington, England, CH63 8NE
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 21 February 2020
Average house price in the postcode CH63 8NE £219,000
PJ ALLERTON LTD
- Correspondence address
- 48 Allerton Road, Liverpool, England, L18 1LN
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 21 February 2020
Average house price in the postcode L18 1LN £655,000
PRESTON PJ LTD
- Correspondence address
- 73 Liverpool Road, Preston, England, PR1 9XD
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 21 February 2020
Average house price in the postcode PR1 9XD £320,000
PJ ST. HELENS LTD
- Correspondence address
- 56 Bridge Street, Saint Helens, England, WA10 1NW
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 21 February 2020
Average house price in the postcode WA10 1NW £231,000
HSK SERVICES (BULWELL) LTD
- Correspondence address
- Unit 2 A Upper New Street, Barnsley, England, S70 1LP
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 1 April 2019
PJ ROCHDALE LTD
- Correspondence address
- 3 Mellor Street, Rochdale, England, OL12 6XT
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 5 July 2018
PJ BARNSLEY LIMITED
- Correspondence address
- C1a St Crispin Court, Mansfield, United Kingdom, NG18 5GL
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 17 October 2017
Average house price in the postcode NG18 5GL £90,000
MANSFIELD PJ LIMITED
- Correspondence address
- C1 A St Crispin's Court, Mansfield, England, NG18 5GL
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 25 October 2016
Average house price in the postcode NG18 5GL £90,000
PJ LAZANIA LIMITED
- Correspondence address
- 119 Robins Wood Road, Nottingham, England, NG8 3LA
- Role ACTIVE
- director
- Date of birth
- September 1989
- Appointed on
- 10 June 2016
Average house price in the postcode NG8 3LA £341,000
BPJ PIZZA LIMITED
- Correspondence address
- 132 Main Street, Bulwell, Nottingham, England, NG6 8ET
- Role RESIGNED
- director
- Date of birth
- September 1989
- Appointed on
- 1 May 2020
- Resigned on
- 1 May 2020
Average house price in the postcode NG6 8ET £442,000
SLD VENTURE LIMITED
- Correspondence address
- 73 Liverpool Road, Penwortham, Preston, England, PR1 9XD
- Role RESIGNED
- director
- Date of birth
- September 1989
- Appointed on
- 20 April 2020
- Resigned on
- 25 June 2020
Average house price in the postcode PR1 9XD £320,000