Adeel SHABIR

Total number of appointments 14, 11 active appointments

LEO GRAVITY LTD

Correspondence address
Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, United Kingdom, IG6 3UT
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG6 3UT £1,238,000

NEXUS MANSFIELD LTD

Correspondence address
Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, United Kingdom, IG6 3UT
Role ACTIVE
director
Date of birth
August 1977
Appointed on
23 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode IG6 3UT £1,238,000

MAIER HOMES LTD

Correspondence address
13 Chilworth Place, Barking, England, IG11 0FL
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG11 0FL £434,000

ROSS MCKINLY ACCOUNTANTS LIMITED

Correspondence address
2 Stevens Way, Chigwell, United Kingdom, IG7 6HR
Role ACTIVE
director
Date of birth
August 1977
Appointed on
6 July 2022
Nationality
British
Occupation
Business Man

Average house price in the postcode IG7 6HR £529,000

JD CONSORTIUM LTD

Correspondence address
13 Chilworth Place, Barking, Essex, United Kingdom, IG11 0FL
Role ACTIVE
director
Date of birth
August 1977
Appointed on
18 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG11 0FL £434,000

WHITE WEAVER ACCOUNTANTS LTD

Correspondence address
Davenport House Office 1-09, 16 Pepper Street, London, England, E14 9RP
Role ACTIVE
director
Date of birth
August 1977
Appointed on
12 February 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode E14 9RP £603,000

PLEXAL TAX ADVISOR LTD

Correspondence address
Flat 2 Plessey Building Dod Street, London, England, E14 7ET
Role ACTIVE
director
Date of birth
August 1977
Appointed on
11 September 2019
Resigned on
11 October 2019
Nationality
British
Occupation
Businessman

DE PASS ESTATES LTD

Correspondence address
Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT
Role ACTIVE
director
Date of birth
August 1977
Appointed on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG6 3UT £1,238,000

F&A CONSORTIUM LTD

Correspondence address
2-2a Celtic Farm Road, Rainham, England, RM13 9GP
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2018
Resigned on
13 December 2018
Nationality
Pakistani
Occupation
Businessman

AQF TRADING LIMITED

Correspondence address
13 Chilworth Place, Barking, England, IG11 0FL
Role ACTIVE
director
Date of birth
August 1977
Appointed on
2 February 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode IG11 0FL £434,000

ROSS MCKINLEY ACCOUNTANTS LIMITED

Correspondence address
13 Chilworth Place, Barking, England, IG11 0FL
Role ACTIVE
director
Date of birth
August 1977
Appointed on
10 May 2012
Nationality
British
Occupation
Businessman

Average house price in the postcode IG11 0FL £434,000


AQF TRADING LIMITED

Correspondence address
Unit 2 Celtic Farm Road, Rainham, England, RM13 9GP
Role RESIGNED
director
Date of birth
August 1977
Appointed on
1 December 2017
Resigned on
15 January 2018
Nationality
British
Occupation
Businessman

WIN & WIN BUSINESS CONSULTANCY LIMITED

Correspondence address
13 Chilworth Place, Barking, United Kingdom, IG11 0FL
Role RESIGNED
director
Date of birth
August 1977
Appointed on
13 October 2017
Resigned on
27 March 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode IG11 0FL £434,000

F&A CONSORTIUM LTD

Correspondence address
Unit 2 Celtic Farm Road, Rainham, England, RM13 9GP
Role RESIGNED
director
Date of birth
August 1977
Appointed on
27 May 2016
Resigned on
1 March 2017
Nationality
British
Occupation
Accountant