Ibrahim SHARRIF

Total number of appointments 23, 22 active appointments

KEITH BOND GROUP LTD

Correspondence address
Dept 5788a 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Role ACTIVE
director
Date of birth
June 1989
Appointed on
3 July 2024
Nationality
British
Occupation
Operations Director

Average house price in the postcode DN6 8DA £113,000

KEITH BOND LTD

Correspondence address
Unit 4 Trade City Luton, Kingsway, Luton, Bedfordshire, United Kingdom, LU1 1TT
Role ACTIVE
director
Date of birth
June 1989
Appointed on
27 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LU1 1TT £257,000

BIZWORQ CONTRACTORS LIMITED

Correspondence address
15 Flat 13/6, 15 Grafton Place, Glasgow, Scotland, G1 2TE
Role ACTIVE
director
Date of birth
June 1989
Appointed on
2 February 2023
Resigned on
2 February 2023
Nationality
British
Occupation
Managing Director

ELLIE CARE SERVICES LIMITED

Correspondence address
36 Hughes Road, Hayes, England, UB3 3AW
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 November 2022
Nationality
British
Occupation
Operations Manager

Average house price in the postcode UB3 3AW £562,000

RQ RECRUITMENT LIMITED

Correspondence address
SUITE 2096 6-8 Revenge Road, Chatham, England, ME5 8UD
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 June 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode ME5 8UD £1,492,000

WORQ SERVICES LIMITED

Correspondence address
84 Miller Street, Glasgow, United Kingdom, G1 1DT
Role ACTIVE
director
Date of birth
June 1989
Appointed on
29 January 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

ELSANTO 1DT LIMITED

Correspondence address
84 Miller Street, Glasgow, United Kingdom, G1 1DT
Role ACTIVE
director
Date of birth
June 1989
Appointed on
19 January 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Director

ENVIRONCLEAN UK LTD

Correspondence address
21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1989
Appointed on
12 June 2020
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CA1 2DG £147,000

BIZWORQ CONTRACTORS LIMITED

Correspondence address
62 Virginia Street, Glasgow, Scotland, G1 1TX
Role ACTIVE
director
Date of birth
June 1989
Appointed on
17 February 2020
Resigned on
2 February 2023
Nationality
British
Occupation
Managing Director

METROPOLITAN HOSPITALITY LTD

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Nationality
British
Occupation
Property Management

Average house price in the postcode CA1 2DG £147,000

JS SMART INTERIOR SOLUTIONS LTD

Correspondence address
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Property Manager

WHITEFORT CONTRACTORS BELFAST LTD

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Nationality
British
Occupation
Property Management

Average house price in the postcode CA1 2DG £147,000

KIRKPATRICK PROPERTY MANAGEMENT LIMITED

Correspondence address
6a Seacliff Road, Bangor, United Kingdom, BT20 5EY
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
7 July 2023
Nationality
British
Occupation
Property Management

MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED

Correspondence address
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
7 July 2023
Nationality
British
Occupation
Property Management

BEAUMONT METRO LTD

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
7 July 2023
Nationality
British
Occupation
Property Management

Average house price in the postcode CA1 2DG £147,000

WHITE FENCE PROPERTIES LIMITED

Correspondence address
45-46 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
4 April 2023
Nationality
British
Occupation
Property Management

RATHMICHAEL LIMITED

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
7 July 2023
Nationality
British
Occupation
Property Management

Average house price in the postcode CA1 2DG £147,000

SHANKILL DEVELOPMENTS LIMITED

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
7 July 2023
Nationality
British
Occupation
Property Management

Average house price in the postcode CA1 2DG £147,000

WHITE FENCE DEVELOPMENTS LIMITED

Correspondence address
6a Seacliffe Road, Bangor, Co. Down, BT20 5EY
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Property Management

DERBY INTER LIMITED

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
2 February 2023
Nationality
British
Occupation
Property Management

Average house price in the postcode CA1 2DG £147,000

MAGNUS PROPERTIES (1975) LIMITED

Correspondence address
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
7 July 2023
Nationality
British
Occupation
Property Management

CAFE MILANO EDINBURGH LTD

Correspondence address
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1989
Appointed on
6 January 2020
Resigned on
3 January 2024
Nationality
British
Occupation
Property Management

LOG HOUSE SC LIMITED

Correspondence address
Virginia House 62 Virginia Street, Glasgow, Scotland, G1 1TX
Role RESIGNED
director
Date of birth
June 1989
Appointed on
19 October 2020
Resigned on
25 May 2021
Nationality
British
Occupation
Managing Director