Fida Mohammad IMAL

Total number of appointments 14, 12 active appointments

OMAR AUTO REPAIRS GARAGE LIMITED

Correspondence address
Unit 5 Grove Ash Street, Dawson Road, Bletchley, Milton Keynes, England, MK1 1BZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK1 1BZ £208,000

LEMAR AUTO MOTORS LIMITED

Correspondence address
Unit 6 Grove Ash Street, Dawson Road, Bletchley, Milton Keynes, England, MK1 1BZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK1 1BZ £208,000

AP DAIRIES LIMITED

Correspondence address
79 Arundel Road, Luton, England, LU4 8DY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
27 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LU4 8DY £397,000

HEMEL EGGS AND DAIRY LIMITED

Correspondence address
Unit F1 & F2 Townsend Industrial Estate Houghton Regis, Dunstable, Bedfordshire, England, LU5 5AW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
17 December 2021
Nationality
British
Occupation
Company Director

FIDA PROPERTY LIMITED

Correspondence address
52 Bramley Road, Southgate, United Kingdom, N14 4HS
Role ACTIVE
director
Date of birth
September 1972
Appointed on
19 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode N14 4HS £1,152,000

ATIFAQ FOOD LIMITED

Correspondence address
52 Bramley Road, London, England, N14 4HS
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 December 2017
Resigned on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N14 4HS £1,152,000

EGG HOUSE LIMITED

Correspondence address
Unit F1 & F2 Townsend Industrial Estate Houghton Regis, Dunstable, Bedfordshire, England, LU5 5AW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 June 2017
Nationality
British
Occupation
Cmpany Director

IM & PP PROPERTY LIMITED

Correspondence address
Unit F1 & F2 Townsend Industrial Estate Houghton Regis, Dunstable, Bedfordshire, England, LU5 5AW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
5 August 2014
Nationality
British
Occupation
Director

RESME SERVICES LIMITED

Correspondence address
UNIT 2 LANGHEDGE LANE, LONDON, ENGLAND, N18 2TQ
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
16 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N18 2TQ £9,448,000

RESME SERVICES LIMITED

Correspondence address
Unit 2 Langhedge Lane, London, England, N18 2TQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
16 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode N18 2TQ £9,448,000

LESTER EGGS LIMITED

Correspondence address
Units F1 & F2 Townsend Industrial Estate Houghton Regis, Dunstable, Bedfordshire, England, LU5 5AW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
6 April 2013
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

HOLLYFIELDS FARM PRODUCE LTD

Correspondence address
52 Bramley Road, London, England, N14 4HS
Role ACTIVE
director
Date of birth
September 1972
Appointed on
6 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode N14 4HS £1,152,000


LIONSGATE FRESH EGGS LIMITED

Correspondence address
Units F1 & F2 Townsend Industrial Estate Houghton Regis, Dunstable, Bedfordshire, England, LU5 5AW
Role RESIGNED
director
Date of birth
September 1972
Appointed on
9 May 2018
Resigned on
18 May 2020
Nationality
British
Occupation
Company Director

TRI PACKAGING LTD

Correspondence address
94 Stace Way, Worth, Crawley, West Sussex, United Kingdom, RH10 7YR
Role
director
Date of birth
September 1972
Appointed on
12 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RH10 7YR £447,000