Kamran ARMANI

Total number of appointments 30, 30 active appointments

MG REGENCY SUITES LTD

Correspondence address
5th Floor The Union Building 51-59 Rose Lane, Norwich, NR1 1BY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1BY £1,000

LONDON HEIGHTS HOLDINGS LTD

Correspondence address
I2 Office 6 Mitre Passage, 8th Floor, London, United Kingdom, SE10 0ER
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 May 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE10 0ER £408,000

GLOUCESTER TERRACE TWO LIMITED

Correspondence address
Ceme Ceme Centre, Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 September 2020
Resigned on
11 October 2021
Nationality
British
Occupation
Director

GLOUCESTER TERRACE THREE LIMITED

Correspondence address
Ceme Ceme Centre, Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 September 2020
Resigned on
11 October 2021
Nationality
British
Occupation
Director

GLOUCESTER TERRACE ONE LIMITED

Correspondence address
Ceme Ceme Centre, Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 September 2020
Resigned on
11 October 2021
Nationality
British
Occupation
Director

BOOK A STUDIO LTD

Correspondence address
STRATOSPHERE TOWER 49 GREAT EASTERN ROAD, LONDON, UNITED KINGDOM, E15 1DL
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
27 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 1DL £549,000

TRIVELLES SMART HOMES LTD

Correspondence address
Stratosphere Tower 49 Great Eastern Road, Stratford, London, United Kingdom, E15 1DL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 November 2018
Resigned on
12 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E15 1DL £549,000

THE HAUGH LTD

Correspondence address
Stratosphere Tower 49 Great Eastern Road, Stratford, London, United Kingdom, E15 1DL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 October 2018
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode E15 1DL £549,000

THE SERENITY ASSET FINANCE LTD

Correspondence address
Stratosphere Tower 49 Great Eastern Road, Stratford, London, United Kingdom, E15 1DL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E15 1DL £549,000

LA BEAUTE SALON LTD

Correspondence address
Ceme Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 October 2018
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

TRIVELLES BLACKPOOL LTD

Correspondence address
Ceme Marsh Way, Rainham, England, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 July 2018
Resigned on
10 September 2021
Nationality
British
Occupation
Company Director

FRANCHISE 88.COM LTD

Correspondence address
Ceme Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 July 2018
Resigned on
6 April 2023
Nationality
British
Occupation
Company Director

TRIVELLES GOLDCREST LTD

Correspondence address
Ceme Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 June 2018
Resigned on
9 November 2021
Nationality
British
Occupation
Company Director

TRIVELLES HOTELS LTD

Correspondence address
Ceme Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 April 2018
Resigned on
12 August 2021
Nationality
British
Occupation
Business Director

PREMIER HOTELS GROUP LTD

Correspondence address
1 Mychell House Pincott Road, Wimbledon, London, England, SW19 2NN
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2018
Resigned on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW19 2NN £406,000

CAFE DE TRIV LTD

Correspondence address
Stratosphere Tower 49 Great Eastern Road, Stratford, London, United Kingdom, E15 1DL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 November 2017
Resigned on
12 October 2021
Nationality
British
Occupation
Business Director

Average house price in the postcode E15 1DL £549,000

WATERHALL RESORTS LTD

Correspondence address
Waterhall Country House Prestwood Lane, Ifield, Crawley, England, RH11 0LA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 April 2017
Resigned on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0LA £565,000

TRIVELLES TRAFFORD LTD

Correspondence address
CEME MARSH WAY, RAINHAM, UNITED KINGDOM, RM13 8EU
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

TRIVELLES PRESTON LTD

Correspondence address
CEME MARSH WAY, RAINHAM, UNITED KINGDOM, RM13 8EU
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

MG MANCHESTER LTD

Correspondence address
Ceme Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 October 2016
Resigned on
28 September 2021
Nationality
British
Occupation
Director

LANDMARK HOTELS LTD

Correspondence address
Ceme Marsh Way, Rainham, Essex, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 June 2016
Resigned on
2 November 2021
Nationality
British
Occupation
Business Director

TRIVELLES OFFICES LTD

Correspondence address
Ceme Marsh Way, Rainham, Essex, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 May 2016
Resigned on
11 October 2021
Nationality
British
Occupation
Director

TRIVELLES HOLIDAYS LTD

Correspondence address
Ceme Marsh Way, Rainham, Essex, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 May 2016
Resigned on
12 August 2021
Nationality
British
Occupation
Director

MG ANFIELD LIMITED

Correspondence address
Ceme Marsh Way, Rainham, Essex, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 November 2015
Resigned on
11 August 2021
Nationality
British
Occupation
Director

LONDON HEIGHTS INTERNATIONAL LTD

Correspondence address
6 Mitre Passage, I2 Office, 8th Floor, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 October 2013
Resigned on
2 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE10 0ER £408,000

TRIVELLES BLACKPOOL U.K LIMITED

Correspondence address
Ceme Innovation Centre Marsh Way, Rainham, Essex, England, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 July 2013
Resigned on
10 September 2021
Nationality
British
Occupation
Company Director

TRIVELLES INNOVATION HOUSE LTD

Correspondence address
C E M E ,, Marsh Way, Rainham, Essex, England, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 November 2012
Resigned on
3 September 2021
Nationality
British
Occupation
Director

TRIVELLES GRAND LTD

Correspondence address
C E M E ,, Marsh Way, Rainham, Essex, England, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 November 2012
Resigned on
3 September 2021
Nationality
British
Occupation
Director

TRIVELLES RIVER HOUSE LTD

Correspondence address
Ceme Marsh Way, Rainham, Essex, England, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 September 2012
Resigned on
11 October 2021
Nationality
British
Occupation
Director

MG HOTELS & RESORTS LTD

Correspondence address
Ceme Marsh Way, Rainham, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 August 2012
Resigned on
12 August 2021
Nationality
British
Occupation
Director