Qamar Zaman KHAN

Total number of appointments 55, 55 active appointments

BLACK BAKRA LTD

Correspondence address
115 London Road, Morden, England, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
12 February 2021
Resigned on
5 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

TOPAK ZAMA KANON LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

MORROCANA IARAM LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

HEALTHY FOOD MORDEN LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

HALAL GARDENS LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

MORROCANA OO DA PAKHTUN BADAL LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

HALAL KHOBONA LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

MOROCCO KAY FARISHTA LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

MORROCO JEET LOO DIL LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

KHAWAND DA MORROCO LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

JASHAN TRADERS LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

BARYALAI LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

ORBAL LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

ILAQA GHAIR LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

SHEENO LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

ZARTAJA LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

DOLAI LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

KOCHWAN LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

GUL BANO LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

ZAMA ARMAN LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

DUKHTAR LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

YOUSUF KHAN SHER BANO LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

GUL-E-JANA LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

MELMA TRADERS LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

LAMBAY TRADERS LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

DEDAN LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

PINK PLANET GLOBAL LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

SHOGHLAY LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

COMPBUS LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

PINKPLANET ONLINE LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur

Average house price in the postcode E1 7QR £2,936,000

SANOBER LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

CHOTOK LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

TEZAAB LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

TARBUR LTD

Correspondence address
Unit 4, 18 White Church Lane, London, United Kingdom, E1 7QR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 October 2020
Resigned on
4 July 2021
Nationality
British
Occupation
Enterpereneur / Chief Executive Off

Average house price in the postcode E1 7QR £2,936,000

NEW HALAL HOLIDAYS LTD

Correspondence address
C/O Mr Morroco Peel House, London Road, Morden, Surrey, United Kingdom, SM4 5BT
Role ACTIVE
director
Date of birth
April 1928
Appointed on
29 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

MOROCCO MAZAY TOURISM & HALAL WONDERS LTD

Correspondence address
C/O Mr Morroco Peel House, London Road, Morden, Surrey, United Kingdom, SM4 5BT
Role ACTIVE
director
Date of birth
April 1928
Appointed on
29 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

MOROCCO HALAL WONDERS LTD

Correspondence address
C/O Mr Morroco Peel House, London Road, Morden, Surrey, United Kingdom, SM4 5BT
Role ACTIVE
director
Date of birth
April 1928
Appointed on
29 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

MOROCCO BEAUTY & HALAL TREATMENT LTD

Correspondence address
C/O Mr Morroco Peel House, London Road, Morden, Surrey, United Kingdom, SM4 5BT
Role ACTIVE
director
Date of birth
April 1928
Appointed on
29 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

GALAXY PATHWAY DIGITAL LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
28 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

PURLEY TRADING LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

ASAS CONTRACTORS LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

KRM PROPERTIES & DEVELOPMENT LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

KWT KINGSTON LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

NEW THAMSHIRE LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

OMRON & ROCCO LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

ABACUS GLOBAL CONSULTANTS LTD

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

ABBOTSHIRE LIMITED

Correspondence address
115 London Road, Morden, Surrey, United Kingdom, SM4 5HP
Role ACTIVE
director
Date of birth
April 1928
Appointed on
25 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM4 5HP £352,000

HEMP PHARMA LTD

Correspondence address
3 Sandringham Gardens, Salford, United Kingdom, M7 1AN
Role ACTIVE
director
Date of birth
April 1928
Appointed on
15 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M7 1AN £318,000

MOROCCO PAR QURBAN LTD

Correspondence address
C/O Mr Morroco Peel House, London Road, Morden, Surrey, United Kingdom, SM4 5BT
Role ACTIVE
director
Date of birth
April 1928
Appointed on
15 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

MOROCCO MERI JAN LTD

Correspondence address
C/O Mr Morroco Peel House, London Road, Morden, Surrey, United Kingdom, SM4 5BT
Role ACTIVE
director
Date of birth
April 1928
Appointed on
15 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

HASHTNAGAR INTERNATIONAL LTD

Correspondence address
110 Mitcham Lane, Mitcham, Surrey, United Kingdom, SW16 6NR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
26 August 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SW16 6NR £453,000

ICECREAM CORNER LTD

Correspondence address
11 North, London, United Kingdom, SW4 0HN
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 July 2020
Resigned on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW4 0HN £669,000

DOMINATE OFF LICENCES LTD

Correspondence address
468 Garratt Lane, London, United Kingdom, SW18 4HL
Role ACTIVE
director
Date of birth
April 1928
Appointed on
23 July 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4HL £611,000

ELECTRICAL SCOOTER LTD

Correspondence address
110 Mitcham Lane, London, United Kingdom, SW16 6NR
Role ACTIVE
director
Date of birth
April 1928
Appointed on
10 March 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW16 6NR £453,000

PINDI ASSETS LTD

Correspondence address
22 Milnpark Street, Glasgow, Lanarkshire, Scotland, G41 1BB
Role ACTIVE
director
Date of birth
April 1928
Appointed on
16 January 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Entrepreneur