FAREED NABIR

Total number of appointments 25, 5 active appointments

VINTAGE RESTAURANT LTD

Correspondence address
182 CRANBROOK ROAD, ILFORD, UNITED KINGDOM, IG1 4LX
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode IG1 4LX £376,000

VENUE 182 LTD

Correspondence address
182 CRANBROOK ROAD, ILFORD, UNITED KINGDOM, IG1 4LX
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode IG1 4LX £376,000

RUSTIC INDIAN LTD

Correspondence address
182 CRANBROOK ROAD, ILFORD, UNITED KINGDOM, IG1 4LX
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode IG1 4LX £376,000

LET BRITAIN INTERNATIONAL GROUP LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

ANGEL CLEANERS LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
20 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 1LU £415,000


CROWN VENUE LTD

Correspondence address
62B CHOBHAM ROAD, LONDON, LONDON, UNITED KINGDOM, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
6 February 2019
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

LET BRITAIN GLOBAL LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
7 November 2018
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

LA MAMA RESTAURANT LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
7 November 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

ALLIANCE HOMES LTD

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
15 February 2018
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

PERFECT TRADING & EXPORTS LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
8 May 2017
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode E15 1LU £415,000

NABIR GROUP LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
17 November 2016
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

ALLIANCE GROUP LONDON LTD

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
19 October 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

FRONT POSE FASHIONS LTD

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
19 October 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

LA MAMA RESTAURANT LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
10 June 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

LA MAMA RESTAURANT LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
10 June 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E15 1LU £415,000

LAKSHA LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
20 May 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 1LU £415,000

LET BRITAIN INTERNATIONAL GROUP LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
12 May 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 1LU £415,000

LET BRITAIN GLOBAL LIMITED

Correspondence address
355A BARKING ROAD, LONDON, ENGLAND, E6 1LA
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
12 May 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E6 1LA £447,000

ALLIANCE HOMES LTD

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
12 May 2016
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 1LU £415,000

LET BRITAIN LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
29 April 2016
Resigned on
5 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 1LU £415,000

INVATEL GROUP LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
23 March 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode E15 1LU £415,000

LA MAMA RESTAURANT LIMITED

Correspondence address
62B CHOBHAM ROAD, LONDON, ENGLAND, E15 1LU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
13 April 2015
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 1LU £415,000

LET BRITAIN INTERNATIONAL GROUP LIMITED

Correspondence address
34 MANSFORD STREET, LONDON, ENGLAND, E2 7AJ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
7 January 2015
Resigned on
28 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E2 7AJ £493,000

NABIR FOUNDATION LTD

Correspondence address
34 MANSFORD STREET, BETHNAL GREEN, LONDON, UK, E2 7AJ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
20 June 2012
Resigned on
28 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E2 7AJ £493,000

ALLIANCE HOMES LTD

Correspondence address
34 MANSFORD STREET, BETHNAL GREEN, LONDON, UNITED KINGDOM, E2 7AJ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
3 August 2011
Resigned on
28 December 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E2 7AJ £493,000