Jabir Ali SHETH
Total number of appointments 24, 18 active appointments
PARADISE RIDA SCHOOL TRUST
- Correspondence address
- 1 Bretton Street, Dewsbury, West Yorkshire, WF12 9BB
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 15 May 2022
- Resigned on
- 31 May 2022
Average house price in the postcode WF12 9BB £120,000
NORTHERN RIDING DEVELOPMENT CO LTD
- Correspondence address
- Unit 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 25 June 2021
RIDA EARLY YEARS LIMITED
- Correspondence address
- 39 Warren Street, Dewsbury, England, WF12 9LX
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 26 April 2021
Average house price in the postcode WF12 9LX £129,000
RIDA EARLY YEARS LIMITED
- Correspondence address
- Perseverance Forge Lane, Dewsbury, United Kingdom, WF12 9EJ
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 23 May 2019
Average house price in the postcode WF12 9EJ £5,280,000
JM PROPERTY VENTURES LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 29 August 2018
PEAKS PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 17 August 2018
- Resigned on
- 1 June 2024
BOLTON NORTH INDUSTRIAL ESTATE LTD
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 20 July 2018
- Resigned on
- 1 June 2024
JS CAPITAL INVESTMENTS LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 15 February 2018
EDUCATING EXCELLENCE LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 7 December 2017
- Resigned on
- 15 October 2023
LITTLE WONDERS (EARLY YEARS) LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 24 November 2017
- Resigned on
- 15 October 2023
BRILLIANT MINDS (LEARNING CENTRES) LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 25 October 2017
- Resigned on
- 15 October 2023
AMAJ LIMITED
- Correspondence address
- 70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 6 July 2017
- Resigned on
- 1 June 2024
STAGS HEAD (PROPCO) LIMITED
- Correspondence address
- Unit 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 11 November 2016
- Resigned on
- 1 November 2024
ALEXANDER DUCKHAM & CO.,LIMITED
- Correspondence address
- 70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 2 August 2016
ZAIN HOLDINGS LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 22 June 2016
TALK SMART LIMITED
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 8 October 2015
- Resigned on
- 1 May 2024
MJFV LTD
- Correspondence address
- 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 29 May 2010
TRANS-GLOBAL FUELS LIMITED
- Correspondence address
- Unit 70 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 29 October 2005
VIKING HOUSE (PROPCO) LIMITED
- Correspondence address
- 77a Manchester Road, Bolton, England, BL2 1ES
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 11 November 2016
- Resigned on
- 23 May 2017
Average house price in the postcode BL2 1ES £365,000
TODMORDEN (PROPCO) LIMITED
- Correspondence address
- 2 Park Avenue, Savile Town, Dewsbury, England, WF12 9PH
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 11 November 2016
- Resigned on
- 1 December 2019
ZAIN INVESTMENTS (JERSEY) LIMITED
- Correspondence address
- 69-70 Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 19 July 2016
- Resigned on
- 13 December 2016
SPRING CORPORATE SOLUTIONS LIMITED
- Correspondence address
- 77a Manchester Road, Bolton, United Kingdom, BL2 1ES
- Role
- director
- Date of birth
- September 1971
- Appointed on
- 13 October 2015
Average house price in the postcode BL2 1ES £365,000
MERCURY FORECOURTS LTD
- Correspondence address
- 69-70 Batley Business Park Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, England, WF17 6ER
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 29 May 2008
- Resigned on
- 13 December 2016
HALEY HILL SERVICE STATION LTD
- Correspondence address
- Suite 69-70, Batley Business Park Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER
- Role RESIGNED
- director
- Date of birth
- September 1971
- Appointed on
- 1 February 2001
- Resigned on
- 13 December 2016