Ateeq AHMED

Total number of appointments 18, 18 active appointments

VIMCO STORE LTD

Correspondence address
96 Ilford Lane, Ilford, England, IG1 2LD
Role ACTIVE
director
Date of birth
June 1989
Appointed on
5 March 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode IG1 2LD £746,000

NATURALS FRESH LTD

Correspondence address
359a High Road, Ilford, England, IG1 1TF
Role ACTIVE
director
Date of birth
June 1989
Appointed on
28 January 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode IG1 1TF £350,000

AI SOURIE SUPERMARKET LTD

Correspondence address
359a High Road, Ilford, England, IG1 1TF
Role ACTIVE
director
Date of birth
June 1989
Appointed on
28 January 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode IG1 1TF £350,000

ASOS FOOD LTD

Correspondence address
359a High Road, Ilford, England, IG1 1TF
Role ACTIVE
director
Date of birth
June 1989
Appointed on
28 January 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode IG1 1TF £350,000

SONI DEALERS LTD

Correspondence address
77 Woodlands Road, Ilford, England, IG1 1JN
Role ACTIVE
director
Date of birth
June 1989
Appointed on
25 January 2025
Nationality
Indian
Occupation
Director

Average house price in the postcode IG1 1JN £437,000

JOY JEWEL LTD

Correspondence address
77 Woodlands Road, London, Essex, England, IG1 1JN
Role ACTIVE
director
Date of birth
June 1989
Appointed on
7 January 2025
Resigned on
23 January 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode IG1 1JN £437,000

MANPOWERS GROUP LTD

Correspondence address
23 Flandes Road, London, England, E6 6DX
Role ACTIVE
director
Date of birth
June 1989
Appointed on
7 January 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode E6 6DX £407,000

APTRONIX LIMITED

Correspondence address
Unit 34a Mercury Shopping Mall, Romford, United Kingdom, RM1 3EE
Role ACTIVE
director
Date of birth
June 1989
Appointed on
5 September 2024
Nationality
Indian
Occupation
Company Director

FOOD ADDA LIMITED

Correspondence address
203a Ilford Lane, Ilford, England, IG1 2RU
Role ACTIVE
director
Date of birth
June 1989
Appointed on
14 February 2024
Nationality
Indian
Occupation
Company Director

Average house price in the postcode IG1 2RU £577,000

SEMO CASH & CARRY LIMITED

Correspondence address
173a Norwood High Street, London, England, SE27 9TB
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 December 2023
Resigned on
25 February 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode SE27 9TB £364,000

AJIO FOOD MART LIMITED

Correspondence address
223 Streatham High Road, London, England, SW16 6HH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
28 August 2023
Nationality
Indian
Occupation
Company Director

Average house price in the postcode SW16 6HH £352,000

CEMO CASH & CARRY LIMITED

Correspondence address
01 , 7th Floor 246-250 Citygate House, Romford Road, London, England, E7 9HZ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
5 April 2023
Resigned on
28 February 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode E7 9HZ £3,724,000

JJ JEWELS LTD

Correspondence address
23 Flander Road, London, Essex, England, E6 6DX
Role ACTIVE
director
Date of birth
June 1989
Appointed on
3 February 2023
Resigned on
6 February 2025
Nationality
Indian
Occupation
Company Director

Average house price in the postcode E6 6DX £407,000

CEMO CASH & CARRY LIMITED

Correspondence address
25 Abbotsbury Close, London, England, E15 2RR
Role ACTIVE
director
Date of birth
June 1989
Appointed on
26 August 2022
Resigned on
21 March 2023
Nationality
Indian
Occupation
Company Director

Average house price in the postcode E15 2RR £436,000

AA FOOD SUPPLY CENTRE LTD

Correspondence address
203a Ilford Lane, Ilford, England, IG1 2RU
Role ACTIVE
director
Date of birth
June 1989
Appointed on
16 May 2022
Resigned on
25 February 2025
Nationality
Indian
Occupation
Company Secretary/Director

Average house price in the postcode IG1 2RU £577,000

AA FOOD SUPPLY LTD

Correspondence address
730 Barking Road, London, England, E13 9LB
Role ACTIVE
director
Date of birth
June 1989
Appointed on
28 March 2022
Nationality
Indian
Occupation
Company Director

Average house price in the postcode E13 9LB £390,000

CEMO FOOD & CARRY LIMITED

Correspondence address
227 - 229 Gascoigne Road, Barking, England, IG11 7LN
Role ACTIVE
director
Date of birth
June 1989
Appointed on
20 March 2022
Resigned on
5 June 2022
Nationality
Indian
Occupation
Company Director

Average house price in the postcode IG11 7LN £1,211,000

SEMO CASH & CARRY LIMITED

Correspondence address
173a Norwood High Street, London, England, SE27 9TB
Role ACTIVE
director
Date of birth
June 1989
Appointed on
8 March 2022
Resigned on
30 November 2023
Nationality
Indian
Occupation
Company Director

Average house price in the postcode SE27 9TB £364,000