Hassanali ISAJI

Total number of appointments 12, 12 active appointments

WEAVERS HOUSE (CHURCH STREET) MANAGEMENT COMPANY LTD

Correspondence address
117-118 Moss Side Industrial Estate, Leyland, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
15 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR26 7QS £728,000

MULBERRY TRANSPORT UK LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000

ENLIGHTENED LAMP RECYCLING LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
29 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000

MERCURY RECYCLING LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
2 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000

MULBERRY TRANSPORT LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
19 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000

MULBERRY VEHICLE REPAIRS LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000

MULBERRY WASTE (SCOTLAND) LIMITED

Correspondence address
Bredisholm Refinery, Aitkenhead Road Tannochside, Glasgow, Scotland, G71 5PN
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 February 2016
Nationality
British
Occupation
Director

MULBERRY RECOVERY LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
11 October 2010
Nationality
British
Occupation
Dir

Average house price in the postcode PR26 7QS £728,000

MULBERRY WASTE LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
7 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000

MULBERRY WASTE HOLDINGS LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
2 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000

H S I PROJECTS LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
12 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode PR26 7QS £728,000

PH INDUSTRIAL LIMITED

Correspondence address
117-118 Clydesdale Place Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
5 April 2004
Nationality
British
Occupation
Director

Average house price in the postcode PR26 7QS £728,000