Abu Talib JALIL

Total number of appointments 14, 14 active appointments

FLYERS GROUP PLC

Correspondence address
Centro 4 Mandela Street, London, England, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
20 August 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW1 0DU £3,658,000

BRAND MACHINE LICENCES GROUP LIMITED

Correspondence address
Centro 4 Mandela Street, London, Greater London, England, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

FLYERS LICENCING LTD

Correspondence address
Centro 4 Centro 4, Mandela Street, London, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
16 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

FG SECURITIES LIMITED

Correspondence address
5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE
Role ACTIVE
director
Date of birth
August 1965
Appointed on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B15 3BE £891,000

BRAND MACHINE RETAIL EAST MIDLANDS LIMITED

Correspondence address
Bmg Centro 4, Mandela Street, London, London, England, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 0DU £3,658,000

PECKHAM RYE LICENCING LIMITED

Correspondence address
Centro 4 Mandela Street, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

DUCHAMP LICENCING LIMITED

Correspondence address
Centro 4 Mandela Street, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
7 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

PENFIELD LICENCING LIMITED

Correspondence address
Centro 4 Mandela Street, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
26 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

BRAND MACHINE LICENCES LIMITED

Correspondence address
Centro 4 Mandela Street, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
8 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

FG MANAGEMENT LIMITED

Correspondence address
Centro 4 Mandela Street, London, England, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
8 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 0DU £3,658,000

THE BRAND MACHINE LIMITED

Correspondence address
Centro 4 Mandela Street, London, England, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

FLYERS CNV LIMITED

Correspondence address
Centro 4 Mandela Street, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
29 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000

BRAND MACHINE INTERNATIONAL LIMITED

Correspondence address
Centro 4 Mandela Street, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
8 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 0DU £3,658,000

BRAND MACHINE RETAIL LTD

Correspondence address
Centro 4 Mandela Street, London, United Kingdom, NW1 0DU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
6 May 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0DU £3,658,000