Nyasha CHIFAMBA

Total number of appointments 10, 7 active appointments

ATHOL SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
Bourne House 475 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL
Role ACTIVE
director
Date of birth
July 1969
Appointed on
2 July 2024
Nationality
Zimbabwean
Occupation
Consultant

Average house price in the postcode CR3 0BL £1,493,000

CHIFAS AUTO SERVICES GARAGE LTD

Correspondence address
Unit G2 22 Market Square, London, United Kingdom, E14 6AB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
11 May 2024
Nationality
Zimbabwean
Occupation
Company Secretary/Director

Average house price in the postcode E14 6AB £1,786,000

INC MEDICAL SERVICES LIMITED

Correspondence address
13 Athol Square, London, England, E14 0NP
Role ACTIVE
director
Date of birth
July 1969
Appointed on
3 June 2019
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode E14 0NP £375,000

NF CHIFAS INC LIMITED

Correspondence address
13 Athol Square, London, England, E14 0NP
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 June 2016
Nationality
Zimbabwean
Occupation
Manager

Average house price in the postcode E14 0NP £375,000

0800-JUNK-REMOVALS-UK LTD

Correspondence address
C/O 13 Athol Square, London, United Kingdom, E14 0NP
Role ACTIVE
director
Date of birth
July 1969
Appointed on
30 November 2012
Nationality
Zimbabwean
Occupation
Managing Director

Average house price in the postcode E14 0NP £375,000

CHIFAS INCORPORATED LIMITED

Correspondence address
13 Athol Square, London, England, E14 0NP
Role ACTIVE
director
Date of birth
July 1969
Appointed on
28 February 2011
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode E14 0NP £375,000

HEALTHCARE IT SUPPORT LTD

Correspondence address
13 Athol Square, London, London, England, E14 0NP
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 December 2010
Nationality
Zimbabwean
Occupation
Business Manager

Average house price in the postcode E14 0NP £375,000


STRAND ACCOUNTING SERVICES LIMITED

Correspondence address
60 Rochdale Road, London, England, SE2 0XD
Role RESIGNED
director
Date of birth
July 1969
Appointed on
15 July 2015
Resigned on
18 September 2016
Nationality
Zimbabwean
Occupation
Company Director

Average house price in the postcode SE2 0XD £360,000

AFRO LUNCH LIMITED

Correspondence address
13 Athol Square, London, England, E14 0NP
Role
director
Date of birth
July 1969
Appointed on
25 February 2011
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode E14 0NP £375,000

INC MEDICAL SERVICES LIMITED

Correspondence address
13 Athol Square, London, Greater London, United Kingdom, E14 0NP
Role
director
Date of birth
July 1969
Appointed on
12 August 2010
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode E14 0NP £375,000