Bashir Farah SHARIF ABDI

Total number of appointments 15, 15 active appointments

ZEN CLEANIFY LTD

Correspondence address
136 Pembroke Street, London, England, N1 0DP
Role ACTIVE
director
Date of birth
January 1994
Appointed on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 0DP £460,000

VOP SERVICES LTD

Correspondence address
136 Pembroke Street, London, England, N1 0DP
Role ACTIVE
director
Date of birth
January 1994
Appointed on
21 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 0DP £460,000

ZENITH VAULT LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
January 1994
Appointed on
21 January 2024
Nationality
British
Occupation
Company Director

SHIELD SPARK SERVICES LTD

Correspondence address
136 Pembroke Street, London, England, N1 0DP
Role ACTIVE
director
Date of birth
January 1994
Appointed on
7 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 0DP £460,000

TONO SERVICES LIMITED

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
January 1994
Appointed on
13 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IP1 1RJ £193,000

AMIXA SERVICES LIMITED

Correspondence address
50 Princes Street Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
January 1994
Appointed on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IP1 1RJ £193,000

TOTAL ALLURE LIMITED

Correspondence address
136 Pembroke Street, London, England, N1 0DP
Role ACTIVE
director
Date of birth
January 1994
Appointed on
29 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 0DP £460,000

RELENT SERVICES LTD

Correspondence address
136 Pembroke Street, London, England, N1 0DP
Role ACTIVE
director
Date of birth
January 1994
Appointed on
23 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 0DP £460,000

SAFEVERSE LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
January 1994
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

SUPREME GUARDS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
January 1994
Appointed on
29 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

DASH SECURE LIMITED

Correspondence address
63/66 Hatton Garden 63/66 Hatton Garden, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
January 1994
Appointed on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

TRQ MART LIMITED

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1994
Appointed on
1 August 2022
Nationality
British
Occupation
Director

QUICK RESPONSE CARE LTD

Correspondence address
63-66 Hatton Garden, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
January 1994
Appointed on
30 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

VITALS SECURITY LIMITED

Correspondence address
63/66 Hatton Garden, 5h Floor, Suite 23, London, EC1N 8LE
Role ACTIVE
director
Date of birth
January 1994
Appointed on
2 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

VITALS PRIVATE LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, W1W 7LT
Role ACTIVE
director
Date of birth
January 1994
Appointed on
3 March 2021
Nationality
British
Occupation
Security Guard