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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
Pakistani
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
Pakistani
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

Average house price in the postcode PR1 9XD £320,000