KASHIF HAMEED ATTIF CHOUDHRY

Total number of appointments 11, 8 active appointments

750 LONDON LTD

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
November 1988
Appointed on
27 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

750 INDUSTRIES LTD

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
November 1988
Appointed on
27 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

750 CORPORATION LTD

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
November 1988
Appointed on
27 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

750 REPAIRS LTD

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
November 1988
Appointed on
16 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

M&M LUXURY LIMITED

Correspondence address
37 Great Pulteney Street, Bath, England, BA2 4DA
Role ACTIVE
director
Date of birth
November 1988
Appointed on
30 June 2020
Resigned on
17 December 2022
Nationality
British
Occupation
Director

WATCHES OF BATH LIMITED

Correspondence address
37 GREAT PULTENEY STREET, BATH, ENGLAND, BA2 4DA
Role ACTIVE
Director
Date of birth
November 1988
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

@CHRONOTRADE24 LTD

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1988
Appointed on
8 October 2019
Nationality
British
Occupation
Director

TK EXECUTIVE TRAVEL LIMITED

Correspondence address
3 SHEARWATER DRIVE, RUGBY, UNITED KINGDOM, CV23 0WY
Role ACTIVE
Director
Date of birth
November 1988
Appointed on
21 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV23 0WY £461,000


DIRECT UNITED (SERVICES) LIMITED

Correspondence address
205 C/O ROOM S51 KINGS ROAD, TYSELEY, BIRMINGHAM, ENGLAND, B11 2AA
Role RESIGNED
Director
Date of birth
November 1988
Appointed on
1 April 2017
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B11 2AA £135,000

DIRECT UNITED (SERVICES) LIMITED

Correspondence address
2ND FLOOR RUTLAND CENTRE 56 HALFORD STREET, LEICESTER, LEICESTERSHIRE, LE1 1TQ
Role RESIGNED
Director
Date of birth
November 1988
Appointed on
1 July 2016
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE1 1TQ £10,644,000

IMPERIAL CAR RENTAL LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
November 1988
Appointed on
21 August 2015
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
DIRECTOR