Hammad FAROOQI

Total number of appointments 47, 35 active appointments

PAOLA'S MANAGEMENT LTD

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 August 2023
Nationality
British
Occupation
Director

GCMC LTD

Correspondence address
Lyndum House 12 High Street, Petersfield, England, GU32 3JG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
3 August 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3JG £808,000

GLOBAL CLUB LONDON

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 March 2022
Resigned on
1 August 2024
Nationality
British
Occupation
Director

POLINATE TECHNOLOGY UK LTD

Correspondence address
5th Floor 22 Eastcheap, London, United Kingdom, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 October 2021
Nationality
British
Occupation
Director

ASSETS MANAGEMENT SERVICES LIMITED

Correspondence address
5th Floor 22, Eastcheap, London, United Kingdom, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 April 2020
Resigned on
26 June 2024
Nationality
British
Occupation
Director

PREMIER COMPANY FORMATION LTD

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 March 2020
Resigned on
26 June 2024
Nationality
British
Occupation
Director

DECENTRAL TECHNOLOGIES LIMITED

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 January 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

THE CITY GROUP ACCOUNTANCY LLP

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
llp-designated-member
Date of birth
December 1962
Appointed on
9 December 2019

VICTORIA MANAGEMENT LTD

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 November 2019
Resigned on
26 June 2024
Nationality
British
Occupation
Director

LION ENERGY TRADING LTD

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2019
Resigned on
23 September 2020
Nationality
British
Occupation
Director

GREECE IS HOME LTD

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
28 November 2018
Resigned on
28 November 2018
Nationality
British
Occupation
Director

GREECE IS HOME LTD

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
28 November 2018
Resigned on
1 December 2023
Nationality
British
Occupation
Director

PREMIER UK BUSINESS CONSULTANTS LIMITED

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 November 2018
Nationality
British
Occupation
Director

WIRELESS R US LTD

Correspondence address
Lyndum House 12 High Street, Petersfield, England, GU32 3JG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3JG £808,000

GF SAIL LIMITED

Correspondence address
111 Park Street, Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 July 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1K 7JF £1,773,000

LION ALTERNATIVE ENERGY PLC

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 March 2018
Resigned on
31 May 2024
Nationality
British
Occupation
Director

EASY PROPERTIES LIMITED

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 June 2017
Resigned on
3 May 2024
Nationality
British
Occupation
Director

BRAIDESIGN LTD

Correspondence address
Lyndum House 12 High Street, Petersfield, Hampshire, England, GU32 3JG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
12 April 2017
Resigned on
16 December 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode GU32 3JG £808,000

IPLAN ACCOUNTING LIMITED

Correspondence address
C/O Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
28 February 2017
Nationality
British
Occupation
Director

RGS DUCK LIMITED

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
12 April 2016
Resigned on
3 February 2025
Nationality
British
Occupation
Nominee Director

IPLAN INVESTMENTS LTD

Correspondence address
IPLAN ACCOUNTING LTD 40 Gracechurch Street Iplan, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 November 2015
Nationality
British
Occupation
Director

UK COLLEGE OF ENTREPRENEURSHIP AND TECHNOLOGY LTD

Correspondence address
40 Gracechurch Street, Iplan, London, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 November 2015
Nationality
British
Occupation
Director

OASI INFINITA LIMITED

Correspondence address
C/O Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 November 2014
Resigned on
13 March 2017
Nationality
British
Occupation
Director

FUCUS INTERNATIONAL - SDS LIMITED

Correspondence address
C/O Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 November 2014
Nationality
British
Occupation
Director

IPLAN UMBRELLA SOLUTION LTD

Correspondence address
9 Hillside, Woking, Surrey, United Kingdom, GU22 0NF
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2013
Resigned on
15 February 2017
Nationality
British
Occupation
Other Business Activity

Average house price in the postcode GU22 0NF £846,000

BUILDING NO 40 LTD

Correspondence address
40 Gracechurch Street, Iplan, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 December 2013
Nationality
British
Occupation
Other Business Activity

EURIBIA MANAGEMENT LTD

Correspondence address
Lyndum House 12 High Street, Petersfield, England, GU32 3JG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 November 2013
Nationality
British
Occupation
Other Business Activity

Average house price in the postcode GU32 3JG £808,000

IPLAN ACCOUNTING LIMITED

Correspondence address
C/O Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
31 October 2013
Resigned on
28 February 2017
Nationality
British
Occupation
Other Business Activity

UK NOMINEE DIRECTORS AND PARTNERS SERVICES LTD

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 October 2013
Resigned on
26 June 2024
Nationality
British
Occupation
Other Business Activity

AZURE ACCOUNTING LTD

Correspondence address
Lansdowne House City Forum, 250 City Road, London, England, EC1V 2PU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 January 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1V 2PU £17,611,000

TAS ACCOUNTING SERVICES LIMITED

Correspondence address
MOORFIELDS CORPORATE RECOVERY LIMITED 88 Wood Street, London, EC2V 7QF
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 November 2012
Nationality
British
Occupation
Accountant

ACCOUNTANTS DIRECT (CHELMSFORD) LIMITED

Correspondence address
11 East Hill, Colchester, Essex, England, CO1 2QX
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 July 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO1 2QX £295,000

A GOOD CONCEPT LTD

Correspondence address
9 Hillside, Woking, Surrey, England, GU22 0NF
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 May 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU22 0NF £846,000

DIGITAL ACCOUNTS HOLDINGS LIMITED

Correspondence address
Suite 12548 2nd Floor, 145-157 St. John Street, London, United Kingdom, EC1V 4PY
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 March 2008
Nationality
British
Occupation
Chartered Accountant

ASSETS MEDICAL SUPPLIES LIMITED

Correspondence address
Lyndum House, 12 High Street, Petersfield, England, GU32 3JG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU32 3JG £808,000


PREMIER UK BUSINESS LLP

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role RESIGNED
llp-designated-member
Date of birth
December 1962
Appointed on
1 May 2021

XE LONDON, LTD

Correspondence address
C/O Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
December 1962
Appointed on
14 April 2016
Resigned on
16 November 2017
Nationality
British
Occupation
Nominee Director

HEGO TV PUBLISHING & ADV LTD

Correspondence address
IPLAN ACCOUNTING LTD 40 Gracechurch Street, London, EC3V 0BT
Role RESIGNED
director
Date of birth
December 1962
Appointed on
23 December 2015
Resigned on
29 January 2016
Nationality
British
Occupation
Director

BONAPPETITALIA LTD

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
December 1962
Appointed on
27 March 2015
Resigned on
29 March 2016
Nationality
British
Occupation
Director

IPLAN ACCOUNTING LIMITED

Correspondence address
C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET, IPLAN, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Director
Appointed on
31 October 2013
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
OTHER BUSINESS ACTIVITY

WINGS ENTERPRISES LTD

Correspondence address
40 Gracechurch Street, Iplan, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
December 1962
Appointed on
22 October 2013
Resigned on
10 January 2014
Nationality
British
Occupation
Other Business Activity

PREMIER UK BUSINESS LLP

Correspondence address
40 Gracechurch Street, Iplan, London, United Kingdom, EC3V 0BT
Role RESIGNED
llp-member
Date of birth
December 1962
Appointed on
24 September 2013
Resigned on
30 September 2014

LION ALTERNATIVE ENERGY PLC

Correspondence address
40 Gracechurch Street, Iplan, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
December 1962
Appointed on
6 August 2013
Resigned on
25 June 2014
Nationality
British
Occupation
Other Business Activities

TAS ACCOUNTING SERVICES LIMITED

Correspondence address
Floor 2 27 Sudley Road, Bognor Regis, West Sussex, England, PO21 1EW
Role RESIGNED
director
Date of birth
December 1962
Appointed on
5 September 2012
Resigned on
10 September 2012
Nationality
British
Occupation
Accountant

AZURE GLOBAL LIMITED

Correspondence address
9 Hillside, Woking, Surrey, GU22 0NF
Role RESIGNED
director
Date of birth
December 1962
Appointed on
13 August 2009
Resigned on
8 December 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU22 0NF £846,000

SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED

Correspondence address
9 Hillside, Woking, Surrey, GU22 0NF
Role RESIGNED
director
Date of birth
December 1962
Appointed on
3 January 2008
Resigned on
19 May 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU22 0NF £846,000

THE INNER CITY CENTRE

Correspondence address
9 Hillside, Woking, Surrey, GU22 0NF
Role RESIGNED
director
Date of birth
December 1962
Appointed on
20 November 1999
Resigned on
23 November 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU22 0NF £846,000