Humayun SHAHZAD
Total number of appointments 16, 15 active appointments
NEXGEN GEEKS LIMITED
- Correspondence address
- 16 Cranbrook Road, Ilford, England, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 28 July 2023
CUTLASS CARE SERVICES LTD
- Correspondence address
- 16 Cranbrook Road, Ilford, England, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 9 November 2022
- Resigned on
- 11 June 2024
CUTLASS RECRUITMENT LIMITED
- Correspondence address
- C/O Ashley Richmond Accountants Ltd Argyle House Joel Street, Northwood, England, HA6 1NW
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 18 August 2022
Average house price in the postcode HA6 1NW £13,000
LASHING SUPPORT SERVICES LIMITED
- Correspondence address
- 16 Cranbrook Road, Ilford, England, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 1 December 2021
- Resigned on
- 5 August 2025
LUV LEARNING LIMITED
- Correspondence address
- 16 Cranbrook Road, Ilford, England, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 7 September 2021
NATIONAL RECOVERIES LTD
- Correspondence address
- 16 Cranbrook Road, Ilford, England, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 23 February 2021
- Resigned on
- 1 August 2022
MERCIFUL DEEDS LTD
- Correspondence address
- 16 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 30 November 2020
LONDON SCHOOL OF ACADEMICS & ARTS LIMITED
- Correspondence address
- 16 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 20 November 2020
VECTOR LOGISTICS AND SHIPPING LTD
- Correspondence address
- 16 Cranbrook Road, Ilford, England, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 14 May 2020
CUTLASS LEARNING ACADEMY LIMITED
- Correspondence address
- 16 Cranbrook Road, Ilford, England, IG1 4DL
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 6 March 2020
SS LOUNGE LIMITED
- Correspondence address
- Argyle House 3rd Floor Northside Joel Street, Northwood Hills, Middlesex, United Kingdom, HA6 1NW
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 28 September 2018
- Resigned on
- 3 November 2019
Average house price in the postcode HA6 1NW £13,000
CUTLASS GROUP LTD
- Correspondence address
- Gable House Suite C, Room 1, 1 Balfour Road, Ilford, England, IG1 4HP
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 10 September 2018
Average house price in the postcode IG1 4HP £1,136,000
PIPER MOBILE UK LTD
- Correspondence address
- Argyle House, 3rd Floor, Northside Joel Street, Northwood Hills, Middlesex, United Kingdom, HA6 1NW
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 21 August 2014
Average house price in the postcode HA6 1NW £13,000
FIRST CHOICE CARGO (UK) LTD
- Correspondence address
- 41 Farnham Road, Ilford, United Kingdom, IG3 8QD
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 19 March 2014
Average house price in the postcode IG3 8QD £411,000
PIONEER COLLEGE LIMITED
- Correspondence address
- Berkley Business Centre 246-250 Romford Road, London, United Kingdom, E7 9HZ
- Role ACTIVE
- director
- Date of birth
- November 1971
- Appointed on
- 1 August 2010
- Resigned on
- 15 December 2010
Average house price in the postcode E7 9HZ £3,724,000
MULTILINK GLOBAL LIMITED
- Correspondence address
- York House Suite 7b & 7c, 353a Station Road, Harrow, Middlesex, United Kingdom, HA1 1LN
- Role
- director
- Date of birth
- November 1971
- Appointed on
- 19 March 2010