Jehad VERJEE

Total number of appointments 21, 21 active appointments

LITTLEWOOD GROUP LTD

Correspondence address
Littlewood Fencing North Trade Road, Battle, East Sussex, United Kingdom, TN33 9LJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
30 August 2024
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN33 9LJ £870,000

SCOTT BRADBURY LIMITED

Correspondence address
6 Corunna Court Corunna Road, Warwick, Warwickshire, England, CV34 5HQ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
16 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CV34 5HQ £327,000

BERRY SYSTEMS UK LIMITED

Correspondence address
Littlewood Fencing North Trade Road, Battle, East Sussex, United Kingdom, TN33 9LJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
30 August 2023
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN33 9LJ £870,000

HUNDRED SQUARED LIMITED

Correspondence address
1st Floor Clutha House, 10 Storey's Gate, London, England, SW1P 3AY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 March 2022
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SW1P 3AY £13,477,000

ACADEMY PLUS GROUP LIMITED

Correspondence address
6 Corunna Court Corunna Road, Warwick, Warwickshire, England, CV34 5HQ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
11 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CV34 5HQ £327,000

ADDITION COACH CARRY SPV LLP

Correspondence address
C/O Addition Capital Ltd 20 North Audley Street, London, England, England, W1K 6LX
Role ACTIVE
llp-designated-member
Date of birth
November 1981
Appointed on
25 January 2021

ADDITION COACH GP LTD

Correspondence address
C/O Addition Capital Ltd 20 North Audley Street, London, England, England, W1K 6LX
Role ACTIVE
director
Date of birth
November 1981
Appointed on
21 January 2021
Nationality
British
Occupation
Company Director

PITFIELD STREET ACQUISITIONS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 November 2020
Nationality
British
Occupation
Company Director

WHITECHAPEL ACQUISITIONS LTD

Correspondence address
1st Floor Clutha House, 10 Storey's Gate, London, United Kingdom, SW1P 3AY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 November 2020
Resigned on
11 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 3AY £13,477,000

HOXTON SQUARE ACQUISITIONS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 November 2020
Nationality
British
Occupation
Company Director

COACH HOLDINGS LTD

Correspondence address
6 Corunna Court Corunna Road, Warwick, England, CV34 5HQ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV34 5HQ £327,000

ADDITION CAPITAL LTD

Correspondence address
Clutha House 1st Floor 10 Storeys Gate, London, United Kingdom, SW1P 3AY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
30 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 3AY £13,477,000

WORX SERVICES GROUP LTD

Correspondence address
Littlewood Fencing North Trade Road, Battle, East Sussex, United Kingdom, TN33 9LJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TN33 9LJ £870,000

FENCE WORX LTD

Correspondence address
Littlewood Fencing North Trade Road, Battle, East Sussex, United Kingdom, TN33 9LJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TN33 9LJ £870,000

YPO GREATER LONDON

Correspondence address
Clutha House 10storeys Gate, London, Greater London, SW1P 3AY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
1 July 2019
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 3AY £13,477,000

FUTURE MOTORS LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
19 December 2018
Nationality
British
Occupation
Director

L W SECURITY SOLUTIONS LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 December 2017
Nationality
British
Occupation
Director

LITTLEWOOD FENCING LIMITED

Correspondence address
Littlewood Fencing North Trade Road, Battle, East Sussex, England, TN33 9LJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 December 2017
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN33 9LJ £870,000

LITTLEWOOD FENCING UK LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 December 2017
Resigned on
19 September 2024
Nationality
British
Occupation
Director

NORTH TRADE CONTRACTS LTD

Correspondence address
Littlewood Fencing North Trade Road, Battle, East Sussex, England, TN33 9LJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN33 9LJ £870,000

LITTLEWOOD HOLDINGS (SUSSEX) LIMITED

Correspondence address
Littlewood Fencing North Trade Road, Battle, East Sussex, England, TN33 9LJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 December 2017
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN33 9LJ £870,000