Hasnain AHMED

Total number of appointments 20, 20 active appointments

WHO FOODS LTD

Correspondence address
1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
20 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 6UB £3,433,000

RAAD CAPITAL LTD

Correspondence address
1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
27 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 6UB £3,433,000

ARYAN FOODS LICHFIELD LTD

Correspondence address
1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
26 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 6UB £3,433,000

WREXHAM FOODS LTD

Correspondence address
1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, England, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 6UB £3,433,000

PCH FOODS LTD

Correspondence address
1110 Elliott Court, Coventry Business Park Herald Ave, Coventry, England, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 6UB £3,433,000

MAIDSTONE FOODS LTD

Correspondence address
1110 Elliott Court Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV5 6UB £3,433,000

FOODY INTERNATIONAL LTD

Correspondence address
5 Sutherland Place, Wolverhamption, United Kingdom, WV2 1BN
Role ACTIVE
director
Date of birth
February 1983
Appointed on
13 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WV2 1BN £1,412,000

AMH MATRIX LTD

Correspondence address
1110 Elliot Court Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV5 6UB £3,433,000

HSZ FOODS MAIDSTONE LTD

Correspondence address
1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
23 February 2024
Resigned on
1 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV5 6UB £3,433,000

HSZ FOODS MANSFIELD LTD

Correspondence address
8 West Bromwich Street, Walsall, United Kingdom, WS1 4BW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
20 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 4BW £269,000

HSZ DESSERT LTD

Correspondence address
8 West Bromwich Street, Walsall, England, WS1 4BW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
22 August 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode WS1 4BW £269,000

LUVCARERS LTD

Correspondence address
9 Digbeth, Walsall, England, WS1 1QZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
6 July 2023
Resigned on
25 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 1QZ £144,000

HMS FOODS AND CATERING LTD

Correspondence address
1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 6UB £3,433,000

HSZ ENTERPRISES LTD

Correspondence address
8 West Bromwich Street, Walsall, England, WS1 4BW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 May 2023
Resigned on
25 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 4BW £269,000

WISE CHOICE HEALTH LTD

Correspondence address
8 West Bromwich Street, Walsall, England, WS1 4BW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 4BW £269,000

HSZ FOODS LTD

Correspondence address
1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
16 February 2023
Resigned on
16 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 6UB £3,433,000

HR TRAVEL LTD

Correspondence address
8 West Bromwich Street, Walsall, England, WS1 4BP
Role ACTIVE
director
Date of birth
February 1983
Appointed on
7 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 4BP £272,000

KODE SOLUTIONS LTD

Correspondence address
1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 August 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV5 6UB £3,433,000

HR TRAVEL AND MONEY TRANSFER LTD

Correspondence address
22 Wisemore, Walsall, West Midlands, United Kingdom, WS2 8EZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
22 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WS2 8EZ £273,000

EMEN ENTERPRISES LTD

Correspondence address
22 Wisemore, Walsall, England, WS2 8EZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
30 January 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS2 8EZ £273,000