Jalal HARAKE

Total number of appointments 13, 10 active appointments

JH INTERNATIONAL TRADE LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
29 November 2024
Nationality
British
Occupation
Company Director

GRAINFLOWER DMCC LTD

Correspondence address
46 Trinity Court Road . 170a Gloucester Terrace, London, England, W2 6HN
Role ACTIVE
director
Date of birth
August 1964
Appointed on
16 February 2024
Nationality
British
Occupation
Fco

Average house price in the postcode W2 6HN £1,217,000

ELITE HAMDAN CONSULTANT SERVICES LIMITED

Correspondence address
Chesterfield House, Flat 61 Chesterfield Gardens, London, United Kingdom, W1J 5JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
14 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1J 5JX £3,038,000

KITECH RECYCLING TECHNOLOGY (UK) LIMITED

Correspondence address
61 Chesterfield House, Chesterfield Gardens, London, United Kingdom, W1J 5JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
2 March 2022
Resigned on
12 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 5JX £3,038,000

O&M INTERNATIONAL LTD

Correspondence address
Chesterfield House, 61 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 5JX £3,038,000

UNITUM COIN LTD

Correspondence address
130 Old Street, London, England, EC1V 9BD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 9BD £2,000

VEKRON CAPITAL LIMITED

Correspondence address
601 International House 223 Regent Street, London, United Kingdom, W1B 2QD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
26 August 2016
Nationality
British
Occupation
Director

SMARTRADING LTD

Correspondence address
61 Chesterfield House Chesterfield Gardens, Mayfair, London, England, W1J 5JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 5JX £3,038,000

SEED CAPITAL LIMITED

Correspondence address
The Old Chapel Union Way, Witney, Oxon, United Kingdom, OX28 6HD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
3 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX28 6HD £762,000

DIWAN EXPRESS LTD

Correspondence address
61 Chesterfield House, London, United Kingdom, W1J 5JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
22 December 2011
Resigned on
1 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1J 5JX £3,038,000


EUROFIN CAPITAL LTD

Correspondence address
17 Hanover Square, London, England, W1S 1BN
Role RESIGNED
director
Date of birth
August 1964
Appointed on
4 June 2015
Resigned on
15 April 2016
Nationality
British
Occupation
Manager

NEWLINE SCOTLAND LIMITED

Correspondence address
Unit 23 Bentall Business Park, Washington, Tyne And Wear, United Kingdom, NE37 3JD
Role RESIGNED
director
Date of birth
August 1964
Appointed on
25 July 2014
Resigned on
11 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NE37 3JD £21,757,000

NEW LINE POLYMERS LIMITED

Correspondence address
61 Chesterfield House, Chesterfield Gardens, London, England, W1J 5JX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
29 April 2013
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 5JX £3,038,000