FAYSAL AHMED

Total number of appointments 14, 6 active appointments

TOM YUM LTD

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
21 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

LILY KITCHEN WORLD LTD

Correspondence address
272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

BIG HOTEL STRAND LTD

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
20 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

EAST WEST PROPERTIES LONDON LTD

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
22 April 2020
Nationality
BRITISH
Occupation
SALES PROFESSIONAL

LONDON GRBS TRACKER LTD

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
SALES PROFESSIONAL

SUNNY DAY HOTEL LTD

Correspondence address
1 WOODSIDE ROAD, AMERSHAM, ENGLAND, HP6 6AF
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
SALES

REAL FOOD OUT PLACE LIMITED

Correspondence address
272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
2 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

LISBON SUPER VIEW LIMITED

Correspondence address
4 CHESHAM ROAD, AMERSHAM, ENGLAND, HP6 5EX
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
1 August 2020
Resigned on
1 August 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode HP6 5EX £337,000

BUILDERS CONTACT ZONE LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
22 November 2019
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
SALES PROFESSIONAL

SUPER CAR STORE LTD

Correspondence address
KEMP HOUSE 160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
3 July 2019
Resigned on
5 February 2020
Nationality
BRITISH
Occupation
MANAGER

LISBON SUPER VIEW LIMITED

Correspondence address
27 SHAKESPARE ROAD, BEDFORD, UNITED KINGDOM, MK40 2DX
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
8 May 2019
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
ACCOUNTS

Average house price in the postcode MK40 2DX £199,000

KNIGHT'S INN HOTEL LTD

Correspondence address
27 SHAKESPEARE ROAD, BEDFORD, UNITED KINGDOM, MK40 2DX
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
22 August 2018
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
ACCOUNTS

Average house price in the postcode MK40 2DX £199,000

VERVE UNITED LTD

Correspondence address
27 SHAKESPEARE ROAD, BEDFORD, UNITED KINGDOM, MK40 2DX
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
13 August 2018
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode MK40 2DX £199,000

EAST WEST HOTEL LTD

Correspondence address
104 SYCAMORE ROAD, AMERSHAM, UNITED KINGDOM, HP6 5EN
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
15 June 2017
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode HP6 5EN £58,000