SYED IBRAHIM BABU

Total number of appointments 29, 1 active appointments

PRO FX TECHNOLOGIES LTD

Correspondence address
BRIDGING FX LIMITED UNIT NO: 4114, CHURCHILL TOWER, BUSINESS BAY, DUBAI, UNITED ARAB EMIRATES, 111905
Role ACTIVE
Director
Date of birth
June 1998
Appointed on
19 November 2020
Nationality
INDIAN
Occupation
BUSINESS

SQUIRREL WOOD (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
2 May 2018
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

STRATHMORE HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
ARMITAGE HOUSE VICTOR JACKSON AVENUE, POUNDBURY, DORCHESTER, DORSET, ENGLAND, DT1 3GY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 June 2015
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 3GY £408,000

ANSBURY HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
ARMITAGE HOUSE VICTOR JACKSON AVENUE, POUNDBURY, DORCHESTER, DORSET, ENGLAND, DT1 3GY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 June 2015
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 3GY £408,000

LISCOMBE HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
ARMITAGE HOUSE VICTOR JACKSON AVENUE, POUNDBURY, DORCHESTER, DORSET, ENGLAND, DT1 3GY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 June 2015
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 3GY £408,000

WOODSIDE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
ARMITAGE HOUSE VICTOR JACKSON AVENUE, POUNDBURY, DORCHESTER, DORSET, DT1 3GY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
31 January 2013
Resigned on
15 February 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DT1 3GY £408,000

ZEROC ACHESON CONSORTIUM LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
4 May 2012
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

SANDITON (SIDMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
ORACLE HOUSE 181 DORCHESTER ROAD, WEYMOUTH, DORSET, ENGLAND, DT4 7LF
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
20 March 2012
Resigned on
16 August 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DT4 7LF £344,000

ROUSSILLON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
ARMITAGE HOUSE VICTOR JACKSON AVENUE, POUNDBURY, DORCHESTER, DORSET, DT1 3GY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
24 November 2011
Resigned on
12 September 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DT1 3GY £408,000

SOMERSET (WEYMOUTH) MANAGEMENT LIMITED

Correspondence address
ORACLE HOUSE 181 DORCHESTER ROAD, WEYMOUTH, DORSET, ENGLAND, DT4 7LF
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
4 October 2011
Resigned on
19 October 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DT4 7LF £344,000

OFFICERS FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
8 June 2011
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EN11 0DR £25,000

THE GLOVE FACTORY COMMUNITY MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
11 January 2011
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EN11 0DR £25,000

ST JOHN WAY MANAGEMENT LIMITED

Correspondence address
4 ST. JOHN WAY, DORCHESTER, DORSET, ENGLAND, DT1 2FG
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 November 2010
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 2FG £585,000

OFFICERS FIELD DEVELOPMENT LIMITED

Correspondence address
32 HAMPSTEAD HIGH STREET, LONDON, NW3 1JQ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
24 February 2010
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
NONE

OFFICERS FIELD DEVELOPMENT LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
24 February 2010
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2V 6EE £667,000

ADMIRALS QUARTER MANAGEMENT COMPANY LTD

Correspondence address
53 PEVERELL AVENUE EAST, POUNDBURY, DORCHESTER, UNITED KINGDOM, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 December 2009
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 3RH £579,000

HAMPSTEAD RESIDENTIAL LIMITED

Correspondence address
32 HAMPSTEAD HIGH STREET, LONDON, NW3 1JQ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
15 December 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

ZERO C VENTURES LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
20 March 2008
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

ZERO C HOLDINGS LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
20 March 2008
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

GOOD HOMES ALLIANCE CIC

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
28 March 2007
Resigned on
22 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 3RH £579,000

PARKSIDE (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
30 August 2006
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 3RH £579,000

THE PADDING LANE MANAGEMENT COMPANY LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
10 July 2006
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT

Average house price in the postcode DT1 3RH £579,000

BRIDGE HOUSE (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
13 March 2006
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode DT1 3RH £579,000

THE WALTON BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
8 August 2005
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode DT1 3RH £579,000

MANSELL HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 August 2004
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode DT1 3RH £579,000

VJ & A MANAGEMENT CO. LTD

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 June 2004
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 3RH £579,000

WINDSLADE HOUSE MANAGEMENT LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 June 2004
Resigned on
15 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 3RH £579,000

EFFORD DOWN HOUSE LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
10 September 2003
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 3RH £579,000

COMMODORE'S ROW MANAGEMENT LIMITED

Correspondence address
PEVERELL HOUSE 53 PEVERELL AVENUE EAST, POUNDBURY, DORSET, DT1 3RH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
19 December 2002
Resigned on
16 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 3RH £579,000