Faisal Ahmed RANDEREE

Total number of appointments 14, 14 active appointments

CHADDESLEY GLEN DCD LTD

Correspondence address
85 Strand,, 1st Floor,, London, United Kingdom, WC2R 0DW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 November 2022
Nationality
British
Occupation
Commercial Director

SANCTUARY MAIDA VALE (LONDON) LLP

Correspondence address
85 Strand, First Floor, London, United Kingdom, WC2R 0DW
Role ACTIVE
llp-designated-member
Date of birth
January 1974
Appointed on
24 March 2022

SANCTUARY MAIDA VALE LTD

Correspondence address
85 Strand,, 1st Floor,, London, United Kingdom, WC2R 0DW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
28 February 2022
Nationality
British
Occupation
Company Director

SANCTUARY VENTURES FARRINGDON LTD

Correspondence address
1st Floor 85 Strand, London, United Kingdom, WC2R 0DW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 July 2021
Nationality
British
Occupation
Business Manager

GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 2RF £421,000

RICHMOND GEORGE STREET LLP

Correspondence address
85 Strand, London, England, WC2R 0DW
Role ACTIVE
llp-designated-member
Date of birth
January 1974
Appointed on
21 February 2020

FOOTBALL FOR PEACE FOUNDATION

Correspondence address
35 Park Crescent Mews West Regents Crescent, London, London, England, W1G 7ES
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 August 2019
Nationality
British
Occupation
Trustee

Average house price in the postcode W1G 7ES £2,203,000

WEST WICKHAM LLP

Correspondence address
90 Long Acre, London, England, WC2E 9RA
Role ACTIVE
llp-designated-member
Date of birth
January 1974
Appointed on
8 August 2019

Average house price in the postcode WC2E 9RA £417,000

TARHOUSE MANAGEMENT LIMITED

Correspondence address
C/O Pelham Associates 1st Floor, 85 Strand, London, England, WC2R 0DW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
27 July 2018
Nationality
British
Occupation
Company Director

RANDEREE CHARITABLE TRUST

Correspondence address
85 Strand, London, England, WC2R 0DW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 May 2017
Nationality
British
Occupation
Company Director

FAN TV LIMITED

Correspondence address
90 Long Acre, London, England, WC2E 9RA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 June 2016
Resigned on
22 June 2016
Nationality
British
Occupation
Business Manager

Average house price in the postcode WC2E 9RA £417,000

FAN TV LIMITED

Correspondence address
90 Long Acre, London, England, WC2E 9RA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 June 2016
Nationality
British
Occupation
Business Manager

Average house price in the postcode WC2E 9RA £417,000

PELHAM INCORPORATED LIMITED

Correspondence address
85 Strand, London, England, WC2R 0DW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 December 2012
Nationality
British
Occupation
Director

SANCTUARY ADVISORS LIMITED

Correspondence address
85 Strand, London, England, WC2R 0DW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
19 November 2008
Nationality
British
Occupation
Director