Kashif Mohammed RASHID

Total number of appointments 13, 9 active appointments

RP RESIDENTIAL LIMITED

Correspondence address
4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England, PR3 0PZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
15 April 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR3 0PZ £913,000

TECH GIANTS LIMITED

Correspondence address
35-51 Buxton Road, Stockport, Cheshire, United Kingdom, SK2 6LS
Role ACTIVE
director
Date of birth
August 1975
Appointed on
11 February 2021
Resigned on
30 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK2 6LS £281,000

HAZEL GROVE TRADE CARS LIMITED

Correspondence address
96-98 Grosvenor Street, Manchester, England, M1 7HL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
12 November 2018
Resigned on
1 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 7HL £1,428,000

INNOV8 ASSOCIATES LLP

Correspondence address
96-98 Grosvenor Street, All Saints, Manchester, England, M1 7HL
Role ACTIVE
llp-designated-member
Date of birth
August 1975
Appointed on
28 September 2018

Average house price in the postcode M1 7HL £1,428,000

MOTORKING (UK) LIMITED

Correspondence address
1 Milwain Road, Manchester, United Kingdom, M19 2PX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
10 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode M19 2PX £328,000

RP PENSARN LIMITED

Correspondence address
1 Milwain, Manchester, United Kingdom, M19 2PX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
10 June 2014
Resigned on
30 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode M19 2PX £328,000

COMPUTER REPAIR CENTRE (UK) LTD

Correspondence address
96-98 Grosvenor Street, All Saints, Manchester, M1 7HL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 7HL £1,428,000

ASCOT WORLDWIDE LOGISTICS LIMITED

Correspondence address
1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
8 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode M19 2PX £328,000

SUCCESS DISTRIBUTION LIMITED

Correspondence address
1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode M19 2PX £328,000


ASCOT FOOD SERVICES DIRECT LIMITED

Correspondence address
1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX
Role RESIGNED
director
Date of birth
August 1975
Appointed on
8 August 2007
Resigned on
21 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode M19 2PX £328,000

RP (MANCHESTER) UK LIMITED

Correspondence address
1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 May 2006
Resigned on
4 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode M19 2PX £328,000

SUCCESS INTERNATIONAL (UK) LTD

Correspondence address
1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX
Role
director
Date of birth
August 1975
Appointed on
22 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode M19 2PX £328,000

RP (MANCHESTER) LIMITED

Correspondence address
1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX
Role RESIGNED
director
Date of birth
August 1975
Appointed on
4 October 2002
Resigned on
4 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode M19 2PX £328,000