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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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