Kamran SABIR

Total number of appointments 27, 26 active appointments

KADCO INVESTMENTS LTD

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

KS WHOLESALERS LTD

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

KADCO IT & BPO SOLUTIONS LTD

Correspondence address
2 King Street, Cleckheaton, United Kingdom, BD19 6BW
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 6BW £4,738,000

NSJ BUILDERS MERCHANTS LTD

Correspondence address
2 2 King Street, Cleckheaton, United Kingdom, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

WE ARE WHOLESALERS LTD

Correspondence address
63-66 Hatton Garden, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 December 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

VYSTAVBY GIANTS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
March 1982
Appointed on
13 December 2023
Resigned on
1 September 2024
Nationality
English
Occupation
Company Director

TEJJ CONSTRUCTION LIMITED

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
13 December 2023
Resigned on
1 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode IP1 1RJ £192,000

VAPERS IN THE MIST LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
March 1982
Appointed on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,524,000

UK GENERAL WHOLESALERS LTD

Correspondence address
63-66 Hatton Garden, 5th Floor Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
March 1982
Appointed on
21 November 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

TMT WHOLESALERS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 November 2023
Nationality
English
Occupation
Company Director

FAST FOOD CASH AND CARRY LIMITED

Correspondence address
37 Bradford Road, Cleckheaton, England, BD19 3JN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 November 2023
Nationality
English
Occupation
Company Director

AMIZAH GROUP LTD

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

DL PACKAGING LTD

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 November 2023
Resigned on
1 November 2023
Nationality
English
Occupation
Company Director

EXECUTIVE IT CONSULTANTS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 October 2023
Resigned on
1 November 2023
Nationality
English
Occupation
Company Director

GOLDEN BEECH LIMITED

Correspondence address
37 Bradford Road, Cleckheaton, England, BD19 3JN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 September 2023
Nationality
English
Occupation
Company Director

SHAKHOMEFINDER LIMITED

Correspondence address
4385 13411158 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 September 2023
Nationality
English
Occupation
Company Director

GOLDEN SAIL LIMITED

Correspondence address
37 Bradford Road, Cleckheaton, England, BD19 3JN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 September 2023
Nationality
English
Occupation
Company Director

GOLDEN BEECHCROFT LIMITED

Correspondence address
37 Bradford Road, Cleckheaton, England, BD19 3JN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 September 2023
Resigned on
1 October 2023
Nationality
English
Occupation
Company Director

NJM TEXTILES LIMITED

Correspondence address
1 King Street, Cleckheaton, West Yorkshire, United Kingdom, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
2 August 2023
Nationality
British
Occupation
Director

DL PACKAGING LTD

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 August 2023
Resigned on
1 August 2023
Nationality
English
Occupation
Company Director

JH HR SERVICES LTD

Correspondence address
37 Bradford Road, Cleckheaton, England, BD19 3JN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 August 2023
Resigned on
7 August 2023
Nationality
English
Occupation
Company Director

DESI FASHIONS WHOLESALERS LIMITED

Correspondence address
37 Bradford Road, Cleckheaton, England, BD19 3JN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 April 2023
Resigned on
1 August 2023
Nationality
British
Occupation
Director

EXECUTIVE IT CONSULTANTS LTD

Correspondence address
37 Bradford Road, Cleckheaton, England, BD19 3JN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 April 2023
Resigned on
1 September 2023
Nationality
English
Occupation
Company Director

KOHINOOR TEXTILES LIMITED

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 April 2023
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

KIANI WHOLESALERS LTD

Correspondence address
4 Willow Street, Cleckheaton, England, BD19 4EL
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 January 2023
Resigned on
1 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 4EL £122,000

FABRICS FOR YOU LTD

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 January 2023
Nationality
British
Occupation
Company Director

AABACUS ACCOUNTANTS & TAX CONSULTANTS LTD.

Correspondence address
306 Keighley Road, Bradford, West Yorkshire, BD9 4EY
Role RESIGNED
director
Date of birth
March 1982
Appointed on
22 May 2016
Resigned on
1 September 2016
Nationality
British
Occupation
Co Director

Average house price in the postcode BD9 4EY £143,000