Anas QAMAR

Total number of appointments 33, 26 active appointments

PALLETS HANDLING X UK LTD

Correspondence address
80 Montgomery Street, Birmingham, England, B11 1DT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
17 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B11 1DT £227,000

SMARTS DESIGNS CONSTRUCTORS LTD

Correspondence address
143 Greenford Road, Greenford, England, UB6 9BD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
18 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB6 9BD £494,000

PALLETS HANDLING X UK LTD

Correspondence address
80 Montgomery Street, Birmingham, England, B11 1DT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
13 December 2024
Resigned on
27 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B11 1DT £227,000

MUORA LTD

Correspondence address
Unit 6 1st Floor 26-28 Standard Road, London, England, NW10 6EU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
25 February 2024
Resigned on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW10 6EU £1,590,000

VISION REFURBISHMENTS LTD

Correspondence address
5 Wareham Close, Hounslow, England, TW3 3PX
Role ACTIVE
director
Date of birth
January 1975
Appointed on
12 December 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW3 3PX £552,000

SHIFT LOGISTIC SERVICES LTD

Correspondence address
Unit 6 1st Floor 26-28 Standard Road, London, England, NW10 6EU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 6EU £1,590,000

MUORA LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
23 October 2023
Resigned on
9 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

CITY OF SERVICES LTD

Correspondence address
Unit 6 1st Floor 26-28 Standard Road, London, England, NW10 6EU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 September 2023
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW10 6EU £1,590,000

LONDON GATE SERVICES LTD

Correspondence address
Unit 6 1st Floor 26-28 Standard Road, London, England, NW10 6EU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 August 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW10 6EU £1,590,000

VERNIEUWING UK LIMITED

Correspondence address
5 Wareham Close, Hounslow, England, TW3 3PX
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 July 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TW3 3PX £552,000

MAYYAS LEASE LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

ZAIN & ZAIN LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

LNDGR SERVICES LIMITED

Correspondence address
Shop 5 Darwall Street, The Crossing At St Pauls, Walsall, England, WS1 1DA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 June 2022
Resigned on
27 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1DA £187,000

SHIFT LOGISTIC SERVICES LTD

Correspondence address
Unit 23 Oliver Business Park Oliver Road, London, England, NW10 7JB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
23 March 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7JB £730,000

FARAH INDUSTRIAL LTD

Correspondence address
Unit 23 Oliver Business Park Oliver Road, London, England, NW10 7JB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
2 January 2022
Resigned on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7JB £730,000

LONDON GATE SERVICES LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 August 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

ELECTRIC MILEAGE UK LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
19 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

CITY OF SERVICES LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
11 May 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

FLAME FLAME LTD

Correspondence address
Unit 6 1st Floor 26-28 Standard Road, London, Uk, England, NW10 6EU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
14 April 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW10 6EU £1,590,000

SAAD FOR FOOD LTD

Correspondence address
Pine Grove Park Road, Stoke Poges, Slough, England, SL2 4PJ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 February 2021
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL2 4PJ £1,984,000

DETAILS ART LTD

Correspondence address
30 Melbourne Avenue, London, England, W13 9BT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 February 2021
Resigned on
12 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W13 9BT £620,000

MUORA LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 November 2020
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

FLOORING HOLDING 2 LTD

Correspondence address
Shop 5 Darwall Street, The Crossing At St Pauls Darwall Street, Walsall, England, WS1 1DA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1DA £187,000

QUALITY BAKERY LTD

Correspondence address
410 B Uxbridge Road, London, England, W12 0NP
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 January 2020
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 0NP £463,000

SAED GIFT AND FASHION TA I BAKLAWA LIMITED

Correspondence address
Books Plus 401 Edgware Road, London, England, W2 1BT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 January 2017
Resigned on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W2 1BT £1,031,000

FARAH INDUSTRIAL LTD

Correspondence address
Unit 23 Oliver Business Park Oliver Road, London, England, NW10 7JB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 May 2014
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7JB £730,000


SAED GIFT AND FASHION TA I BAKLAWA LIMITED

Correspondence address
Unit C9 Montgomery Street, Birmingham, England, B11 1DT
Role RESIGNED
director
Date of birth
January 1975
Appointed on
16 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode B11 1DT £227,000

FLOORING HOLDING 2 LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role RESIGNED
director
Date of birth
January 1975
Appointed on
1 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

MUORA LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role RESIGNED
director
Date of birth
January 1975
Appointed on
10 June 2023
Resigned on
6 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

AMOUD LTD

Correspondence address
24 Bispham Road, London, England, NW10 7HB
Role RESIGNED
director
Date of birth
January 1975
Appointed on
4 November 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7HB £580,000

ALLAPPS LIMITED

Correspondence address
207-211 The Vale, London, England, W3 7QS
Role RESIGNED
director
Date of birth
January 1975
Appointed on
30 July 2021
Resigned on
25 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W3 7QS £6,148,000

UK RESALA LIMITED

Correspondence address
401 Edgware Road, London, England, W2 1BT
Role RESIGNED
director
Date of birth
January 1975
Appointed on
31 December 2014
Resigned on
12 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode W2 1BT £1,031,000

KINGDOM CORPORATE UK LTD

Correspondence address
401 - Edgware Road, London, W2 1BT
Role RESIGNED
director
Date of birth
January 1975
Appointed on
6 June 2007
Resigned on
2 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode W2 1BT £1,031,000