Ismail BAHADUR

Total number of appointments 18, 17 active appointments

BAHADVR GROUP HOLDINGS LTD

Correspondence address
Cotton Court Church Street, Preston, England, PR1 3BY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

CAPITAL LAND VENTURES LTD

Correspondence address
26 Chorley New Road, Bolton, England, BL1 4AP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
14 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BL1 4AP £436,000

WIPCAR EUROPE LTD

Correspondence address
26 Chorley New Road, Bolton, England, BL1 4AP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
5 May 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode BL1 4AP £436,000

VYOOO TECHNOLOGIES LTD

Correspondence address
26 Chorley New Road, Bolton, England, BL1 4AP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 May 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode BL1 4AP £436,000

SOCIAL EYES MARKETING LTD

Correspondence address
1a Fairways Office Park Pittman Way, Fulwood, Preston, England, PR2 9LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
11 October 2022
Nationality
British
Occupation
Director

STEM TECH LTD

Correspondence address
26 Chorley New Road, Bolton, England, BL1 4AP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4AP £436,000

IV PATCH LTD

Correspondence address
26 Chorley New Road, Bolton, England, BL1 4AP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4AP £436,000

SALADISHY MANCHESTER 1 LTD

Correspondence address
Cotton Court Church Street, Preston, Lancashire, England, PR1 3BY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
31 August 2022
Nationality
British
Occupation
Entrepreneur

PROVIDENCE GATE ABERSOCH LIMITED

Correspondence address
Unit 7 Lockside Office Park, Riversway, Preston, England, PR2 2YS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
13 January 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YS £248,000

PROVIDENCE GATE BRETHERTON LIMITED

Correspondence address
Unit 7 Lockside Office Park Riversway, Preston, England, PR2 2YS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
14 June 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YS £248,000

PROVIDENCE GATE STALMINE LIMITED

Correspondence address
Unit 7 Lockside Office Park Riversway, Preston, England, PR2 2YS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
24 May 2021
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YS £248,000

PROVIDENCE GATE GROUP HOLDINGS LIMITED

Correspondence address
Unit 7 Lockside Office Park Riversway, Preston, England, PR2 2YS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 April 2021
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YS £248,000

PROVIDENCE GATE DEVELOPMENTS LIMITED

Correspondence address
Unit 7 Lockside Office Park, Riversway, Preston, England, PR2 2YS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 April 2021
Resigned on
12 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YS £248,000

SYNERGY GROUP MANAGEMENT LIMITED

Correspondence address
Suite 16, Saturn Business Centre Challenge Way, Blackburn, Lancashire, United Kingdom, BB1 5QB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
15 May 2019
Resigned on
1 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB1 5QB £1,190,000

VIEWED VR LTD

Correspondence address
COTTON COURT CHURCH STREET, PRESTON, LANCASHIRE, ENGLAND, PR1 3BY
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
22 January 2019
Nationality
BRITISH
Occupation
CEO

BAHADVR DEVELOPMENTS LTD

Correspondence address
COTTON COURT CHURCH STREET, PRESTON, LANCASHIRE, ENGLAND, PR1 3BY
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
28 August 2018
Nationality
BRITISH
Occupation
CEO

MYMALL EUROPE LIMITED

Correspondence address
26 Chorley New Road, Bolton, England, BL1 4AP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
19 April 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode BL1 4AP £436,000


SALADISHY LIMITED

Correspondence address
26 Chorley New Road, Bolton, England, BL1 4AP
Role RESIGNED
director
Date of birth
July 1971
Appointed on
24 November 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode BL1 4AP £436,000