Amit SEYANI

Total number of appointments 21, 19 active appointments

ASCENT POUCHES LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
February 1990
Appointed on
24 July 2025
Nationality
British
Occupation
Director

LOVE AND NAZ MEDIA LIMITED

Correspondence address
85 Great Portland Street , First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
February 1990
Appointed on
12 August 2024
Resigned on
3 February 2025
Nationality
British
Occupation
Director

A & S GOODS LIMITED

Correspondence address
6 Kepner Drive, Bushey, England, WD23 2PW
Role ACTIVE
director
Date of birth
February 1990
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WD23 2PW £986,000

ADMIRIE CONSTRUCTION LIMITED

Correspondence address
6 Kepner Drive, Bushey, Hertsmere, England, WD23 2PW
Role ACTIVE
director
Date of birth
February 1990
Appointed on
18 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WD23 2PW £986,000

ADMIRIE TECHNOLOGIES LTD

Correspondence address
4385 15302619 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
February 1990
Appointed on
22 November 2023
Nationality
British
Occupation
Managing Director

ADMIRIE LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
16 May 2023
Nationality
British
Occupation
Company Director

Z&A TECH LTD

Correspondence address
6 Kepner Drive, Bushey, England, WD23 2PW
Role ACTIVE
director
Date of birth
February 1990
Appointed on
7 March 2023
Nationality
British
Occupation
Software Engineer

Average house price in the postcode WD23 2PW £986,000

LODGEE LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1990
Appointed on
26 January 2022
Nationality
British
Occupation
Ceo

VITYMIN LIMITED

Correspondence address
Suite 109 Raydean House, 15 Western Parade, Barnet, Hertfordshire, England, EN5 1AH
Role ACTIVE
director
Date of birth
February 1990
Appointed on
9 August 2021
Nationality
British
Occupation
Company Director

FXCO PLUS LIMITED

Correspondence address
6 The Mount, Wembley, England, HA9 9EE
Role ACTIVE
director
Date of birth
February 1990
Appointed on
1 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 9EE £952,000

ALEPH CONSTRUCTION ENGINEERING LTD

Correspondence address
Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, United Kingdom, UB3 3NT
Role ACTIVE
director
Date of birth
February 1990
Appointed on
28 May 2020
Resigned on
13 March 2024
Nationality
British
Occupation
Businessperson

Average house price in the postcode UB3 3NT £534,000

DASH CONVENIENCE LIMITED

Correspondence address
Js Gulati & Co, 4 Peter James Business Centre Pump Lane, Hayes, England, UB3 3NT
Role ACTIVE
director
Date of birth
February 1990
Appointed on
27 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode UB3 3NT £534,000

THE APP LADS LIMITED

Correspondence address
6 The Mount, Wembley, United Kingdom, HA9 9EE
Role ACTIVE
director
Date of birth
February 1990
Appointed on
19 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 9EE £952,000

SNATCHABLE LIMITED

Correspondence address
6 The Mount, Wembley, Middlesex, England, HA9 9EE
Role ACTIVE
director
Date of birth
February 1990
Appointed on
11 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA9 9EE £952,000

THE LOUNGER'S CLUB LTD

Correspondence address
6 The Mount, Wembley, United Kingdom, HA9 9EE
Role ACTIVE
director
Date of birth
February 1990
Appointed on
2 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA9 9EE £952,000

DSKA CLUB LIMITED

Correspondence address
Suite 109, Raydean House 15 Western Parade, Barnet, Hertfordshire, United Kingdom, EN5 1AH
Role ACTIVE
director
Date of birth
February 1990
Appointed on
11 December 2017
Resigned on
1 December 2018
Nationality
British
Occupation
Director

TWO & THREE LIMITED

Correspondence address
Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom, HA3 8DP
Role ACTIVE
director
Date of birth
February 1990
Appointed on
6 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA3 8DP £2,231,000

MEDICAL COLLECTION SERVICES AGENCY LTD

Correspondence address
6 The Mount Colton Road, Wembley, Middlesex, England, HA9 9EE
Role ACTIVE
director
Date of birth
February 1990
Appointed on
8 December 2015
Resigned on
4 January 2016
Nationality
British
Occupation
Manager

Average house price in the postcode HA9 9EE £952,000

DASH GADGETS LIMITED

Correspondence address
6 The Mount, Wembley, Middlesex, England, HA9 9EE
Role ACTIVE
director
Date of birth
February 1990
Appointed on
9 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 9EE £952,000


DORCHESTER PRESTIGE LTD

Correspondence address
16 Beauchamp Place, London, England, SW3 1NQ
Role RESIGNED
director
Date of birth
February 1990
Appointed on
3 June 2015
Resigned on
3 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 1NQ £5,509,000

OH I NEED LTD

Correspondence address
6 The Mount, Wembley, Middlesex, England, HA9 9EE
Role RESIGNED
director
Date of birth
February 1990
Appointed on
13 February 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA9 9EE £952,000