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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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