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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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