Adel Ahmed MOSTAFA

Total number of appointments 11, 8 active appointments

BLUE STAR EXPRESS LTD

Correspondence address
Ground Floor Office 2 Carnegie Court The Broadway, Farnham Common, Slough, United Kingdom, SL2 3GQ
Role ACTIVE
director
Date of birth
August 1970
Appointed on
1 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SL2 3GQ £406,000

MOSTAFA INVESTMENTS LTD

Correspondence address
25 Lilestone Street, London, United Kingdom, NW8 8ST
Role ACTIVE
director
Date of birth
August 1970
Appointed on
17 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 8ST £441,000

MOT GOLDEN LTD

Correspondence address
179 Park Avenue, London, United Kingdom, NW10 7XH
Role ACTIVE
director
Date of birth
August 1970
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7XH £822,000

99 GOLDEN NIGHTS LTD

Correspondence address
179 Park Avenue, London, United Kingdom, NW10 7XH
Role ACTIVE
director
Date of birth
August 1970
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7XH £822,000

NAZO TELECOM LIMITED

Correspondence address
Flat 1603 1 Casson Square, London, England, SE1 7GT
Role ACTIVE
director
Date of birth
August 1970
Appointed on
1 July 2021
Resigned on
1 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 7GT £1,215,000

BLUE STAR ONE LTD.

Correspondence address
25 Lilestone Street, London, England, NW8 8ST
Role ACTIVE
director
Date of birth
August 1970
Appointed on
1 October 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 8ST £441,000

BLUE STAR EXPRESS LTD

Correspondence address
211 Edgware Road, London, England, W2 1ES
Role ACTIVE
director
Date of birth
August 1970
Appointed on
24 December 2018
Resigned on
18 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W2 1ES £578,000

ORGANIC HEALTH BEAUTY SALON LIMITED

Correspondence address
211 Edgware Road, London, England, W2 1ES
Role ACTIVE
director
Date of birth
August 1970
Appointed on
18 February 2015
Resigned on
1 June 2015
Nationality
British
Occupation
Retailer

Average house price in the postcode W2 1ES £578,000


BLUE STAR ONE LTD.

Correspondence address
Ground Floor Office 2 Carnegie Court The Broadway, Farnham Common, Slough, England, SL2 3GQ
Role RESIGNED
director
Date of birth
August 1970
Appointed on
1 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SL2 3GQ £406,000

BABYLON GREEN TRADING LTD

Correspondence address
25 Lilestone Street, London, England, NW8 8ST
Role RESIGNED
director
Date of birth
August 1970
Appointed on
20 July 2015
Resigned on
24 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 8ST £441,000

BLUE STAR ONE LTD.

Correspondence address
25 Lileston Street, London, St. John's Wood, United Kingdom, NW8 8ST
Role RESIGNED
director
Date of birth
August 1970
Appointed on
29 March 2008
Resigned on
1 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW8 8ST £441,000