Asim Ismail BAWA

Total number of appointments 18, 15 active appointments

IVG HOLDINGS LTD

Correspondence address
109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE5 4LE £1,222,000

LIGHT FIRE IMPORTS LTD

Correspondence address
6 Greenfield Gardens, Fulwood, Preston, England, PR2 8BL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 December 2023
Resigned on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 8BL £305,000

VAPEFELLER DISTRIBUTION LIMITED

Correspondence address
Sanderson House Salter Street, Preston, England, PR1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
25 January 2023
Resigned on
19 May 2023
Nationality
British
Occupation
Director

HADI SM DEVELOPEMENTS LTD

Correspondence address
Sanderson House Salter Street, Preston, England, PR1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
25 January 2023
Resigned on
19 May 2023
Nationality
British
Occupation
Director

GEEKS ROOT LTD

Correspondence address
Sanderson House Salter Street, Preston, England, PR1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
11 March 2022
Resigned on
27 April 2023
Nationality
British
Occupation
Director

AABB CONSULTANTS NW LTD

Correspondence address
Sanderson House Salter Street, Preston, England, PR1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
6 September 2021
Nationality
British
Occupation
Company Director

HADI SM CIVILS LTD

Correspondence address
Unit 3, 256-266 Emmett Street, Norht Road, Preston, United Kingdom, PR1 1RD
Role ACTIVE
director
Date of birth
February 1957
Appointed on
22 July 2020
Resigned on
10 May 2024
Nationality
British
Occupation
Company Director

ACME POD SYSTEM LTD

Correspondence address
Soloman House Belgrave Court, Fulwood, Preston, England, PR2 9PL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR2 9PL £721,000

AABB CONSULTANTS NW LTD

Correspondence address
Soloman House Belgrave Court, Fulwood, Preston, England, PR2 9PL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR2 9PL £721,000

AAB NORTHWEST LTD

Correspondence address
Sanderson House Salter Street, Preston, England, PR1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 January 2019
Nationality
British
Occupation
Director

ACME MARKETING UK LIMITED

Correspondence address
7 Greenfield Gardens Fulwood, Preston, England, PR2 8BL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
14 August 2017
Resigned on
1 October 2021
Nationality
British
Occupation
Business Man

Average house price in the postcode PR2 8BL £305,000

MAD ABOUT PIZZA (UK) LIMITED

Correspondence address
7 Greenfield Gardens, Fulwood, Preston, England, PR2 8BL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 December 2016
Resigned on
25 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode PR2 8BL £305,000

SAB MANAGEMENT & CONSULTANCY LIMITED

Correspondence address
6 Greenfield Gardens, Fulwood, Preston, England, PR2 8BL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
12 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 8BL £305,000

SAB UK MANAGEMENT & CONSULTANCY LIMITED

Correspondence address
7 Greenfield Gardens, Fulwood, Preston, United Kingdom, PR2 8BL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
6 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode PR2 8BL £305,000

LAWYERS (UK) LIMITED

Correspondence address
17-19 Harrogate Way, Southport, Merseyside, England, PR9 8JN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 March 2013
Resigned on
29 August 2014
Nationality
British
Occupation
None

Average house price in the postcode PR9 8JN £246,000


HADI SM INVESTMENTS LTD

Correspondence address
Unit 3 Emmett Street, Preston, Lancashire, United Kingdom, PR1 1RD
Role RESIGNED
director
Date of birth
February 1957
Appointed on
21 November 2018
Resigned on
18 February 2020
Nationality
British
Occupation
Business

ACME VAPE LTD

Correspondence address
6 Greenfield Gardens, Fulwood, Preston, England, PR2 8BL
Role RESIGNED
director
Date of birth
February 1957
Appointed on
25 April 2016
Resigned on
6 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 8BL £305,000

ACME VAPE LTD

Correspondence address
6 Greenfield Gardens, Preston, United Kingdom, PR2 8BL
Role RESIGNED
director
Date of birth
February 1957
Appointed on
15 February 2016
Resigned on
15 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode PR2 8BL £305,000