Kabir AHMED

Total number of appointments 18, 13 active appointments

MKSK CONSULTANCY LTD

Correspondence address
Unit 2a Bruntcliffe Way, Morley, Leeds, West Yorkshire, United Kingdom, LS27 0JG
Role ACTIVE
director
Date of birth
November 1986
Appointed on
10 January 2023
Resigned on
19 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

MKSK CONSTRUCTION LTD

Correspondence address
Unit 2a Bruntcliffe Way, Morley, Leeds, West Yorkshire, United Kingdom, LS27 0JG
Role ACTIVE
director
Date of birth
November 1986
Appointed on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

W.A.K. ENTERPRISE LIMITED

Correspondence address
Ground Floor Office Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Role ACTIVE
director
Date of birth
November 1986
Appointed on
7 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

PLATINUM ASSET PROTECTION LTD

Correspondence address
Unit 2a Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Role ACTIVE
director
Date of birth
November 1986
Appointed on
26 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

WKD LISTINGS LTD

Correspondence address
Office 7, Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Role ACTIVE
director
Date of birth
November 1986
Appointed on
8 February 2018
Nationality
British
Occupation
Company Director

MAYAISHA LEISURE LTD

Correspondence address
Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Role ACTIVE
director
Date of birth
November 1986
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

MAYAISHA HOLDINGS LTD

Correspondence address
Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Role ACTIVE
director
Date of birth
November 1986
Appointed on
12 January 2018
Nationality
British
Occupation
Company Director

8N19W LTD

Correspondence address
Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT
Role ACTIVE
director
Date of birth
November 1986
Appointed on
23 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WF2 8PT £5,343,000

LUX-ROOMS LTD

Correspondence address
Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT
Role ACTIVE
director
Date of birth
November 1986
Appointed on
9 February 2017
Resigned on
29 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WF2 8PT £5,343,000

WK ENTERPRISE LTD

Correspondence address
Moor Park Business Centre Willow House, Thornes Moor Road, Wakefield, England, WF2 8PT
Role ACTIVE
director
Date of birth
November 1986
Appointed on
7 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode WF2 8PT £5,343,000

MA LEISURE LIMITED

Correspondence address
21 Buttermere Road, Bradford, United Kingdom, BD2 4JA
Role ACTIVE
director
Date of birth
November 1986
Appointed on
11 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode BD2 4JA £263,000

T.T.K ENTERPRISE LIMITED

Correspondence address
21 Buttermere Road, Bradford, United Kingdom, BD2 4JA
Role ACTIVE
director
Date of birth
November 1986
Appointed on
9 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode BD2 4JA £263,000

ONE CALL 24/7 LTD

Correspondence address
21 Buttermere Road, Bradford, West Yorkshire, BD2 4JA
Role ACTIVE
director
Date of birth
November 1986
Appointed on
24 June 2009
Nationality
British
Occupation
Sales Manager

Average house price in the postcode BD2 4JA £263,000


W.A.K. ENTERPRISE LIMITED

Correspondence address
Ground Floor Office Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Role RESIGNED
director
Date of birth
November 1986
Appointed on
1 December 2017
Resigned on
2 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

AROMA GRANTS LTD

Correspondence address
Unit 4, Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PQ
Role RESIGNED
director
Date of birth
November 1986
Appointed on
3 October 2017
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

ECO GREEN WORLD LIMITED

Correspondence address
Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, England, WF2 8PT
Role RESIGNED
director
Date of birth
November 1986
Appointed on
7 June 2013
Resigned on
15 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WF2 8PT £5,343,000

AFFINITI ASSOCIATES LIMITED

Correspondence address
21 Buttermere Road, Bradford, West Yorkshire, United Kingdom, BD2 4JA
Role RESIGNED
director
Date of birth
November 1986
Appointed on
11 December 2009
Resigned on
1 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode BD2 4JA £263,000

W.A.K. ENTERPRISE LIMITED

Correspondence address
21 Buttermere Road, Bradford, West Yorkshire, BD2 4JA
Role RESIGNED
director
Date of birth
November 1986
Appointed on
19 November 2008
Resigned on
1 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode BD2 4JA £263,000