Amjad Mazhar HUSSAIN

Total number of appointments 19, 14 active appointments

AEGIQ LTD

Correspondence address
Cooper Buildings Arundel Street, Sheffield, United Kingdom, S1 2NS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
2 January 2025
Nationality
British
Occupation
Engineer

Average house price in the postcode S1 2NS £187,000

P3 RENEWABLES LTD

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
5 October 2021
Nationality
British
Occupation
Engineer

RESIDENTIAL MANAGEMENT GROUP LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

MODULARWISE LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE DEVELOPMENTS LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

GIRLINGS RETIREMENT RENTALS LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

DERWENT FACILITIES MANAGEMENT LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

ZEROC GROUP (2008) LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

ALLENBUILD LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE GROUP LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 November 2018
Resigned on
31 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 November 2018
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE VENTURES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 November 2018
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

THE HMS VICTORY PRESERVATION COMPANY

Correspondence address
National Museum Of The Royal Navy Portsmouth Historic Dockyard, Hm Naval Base (Pp66), Portsmouth, Hampshire, PO1 3NH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 October 2017
Nationality
British
Occupation
Engineer

GLADSTONE GROUP LTD.

Correspondence address
7 & 8 Church Street, Wimborne, Dorset, England, BH21 1JH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
20 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BH21 1JH £168,000


TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role RESIGNED
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

TILA COMMERCIAL LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role RESIGNED
director
Date of birth
May 1958
Appointed on
1 June 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

CURA ADVANCED TECHNOLOGIES LIMITED

Correspondence address
38a High Street, Northwood, Middlesex, England, HA6 1BN
Role RESIGNED
director
Date of birth
May 1958
Appointed on
6 July 2016
Resigned on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1BN £594,000

CURA SYSTEMS INTERNATIONAL LIMITED

Correspondence address
38a High Street, Northwood, Middlesex, England, HA6 1BN
Role RESIGNED
director
Date of birth
May 1958
Appointed on
6 July 2016
Resigned on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1BN £594,000

SQR SYSTEMS LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
8 February 2013
Resigned on
23 May 2016
Nationality
British
Occupation
Chairman