HAMID AFSARIAN

Total number of appointments 13, 9 active appointments

CORONA TOTAL CARE LTD

Correspondence address
2 BINSTEAD HALL QUARR ROAD, RYDE, ENGLAND, PO33 4EL
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
17 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO33 4EL £901,000

RUBY REDS RESTAURANT LIMITED

Correspondence address
8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT, PORTSMOUTH, ENGLAND, PO2 8QL
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
3 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

RUBY REDS BURGER SHACK LIMITED

Correspondence address
8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT, PORTSMOUTH, ENGLAND, PO2 8QL
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
18 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

RUBY REDS PEOPLE LIMITED

Correspondence address
8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT, PORTSMOUTH, ENGLAND, PO2 8QL
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
14 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

RUBY REDS (WINCHESTER) LIMITED

Correspondence address
8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT, PORTSMOUTH, ENGLAND, PO2 8QL
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
9 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

FEED LIMITED

Correspondence address
20C ORDNANCE ROW, PORTSMOUTH, ENGLAND, PO1 3DN
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
27 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO1 3DN £307,000

PIZZARIA RUSTICA LIMITED

Correspondence address
2ND FLOOR 40 QUEEN SQUARE, BRISTOL, BS1 4QP
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
15 September 2011
Nationality
BRITISH
Occupation
CATERING

Average house price in the postcode BS1 4QP £19,000

OLIVO (NEWPORT) LIMITED

Correspondence address
TOWNSHEND HOUSE CROWN ROAD, NORWICH, NR1 3DT
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
7 September 2011
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode NR1 3DT £402,000

HOWDY PARDNER LTD

Correspondence address
2ND FLOOR 40 QUEEN SQUARE, BRISTOL, BS1 4QP
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
12 April 2006
Nationality
BRITISH
Occupation
CATERING

Average house price in the postcode BS1 4QP £19,000


PINCHO 55 LTD

Correspondence address
8TH FLOOR CONNECT CENTRE, KINGSTON CRESCENT, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO2 8QL
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
30 January 2018
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

FEED FRANCHISE LIMITED

Correspondence address
CONNECT CENTRE, JELLIFF LAMPREY LLP KINGSTON CRESC, PORTSMOUTH, UNITED KINGDOM, PO2 8QL
Role
Director
Date of birth
August 1961
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

MAS AMOR LTD

Correspondence address
12 DENEHURST GARDENS, TWICKENHAM, ENGLAND, TW2 7PY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 June 2017
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 7PY £658,000

NAMMET IOW LIMITED

Correspondence address
32-33 UNION STREET, RYDE, ENGLAND, PO33 2LE
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
4 March 2013
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CATERER

Average house price in the postcode PO33 2LE £169,000