Keynan Ibrahim HAJI

Total number of appointments 14, 14 active appointments

IT-BACKER GROUP LTD

Correspondence address
Snowdrop Apartments, Flat 21 1, Harewood Avenue, London, United Kingdom, NW7 1SY
Role ACTIVE
director
Date of birth
June 1988
Appointed on
24 April 2024
Resigned on
26 April 2024
Nationality
British
Occupation
Director

MAGNUS COMMERCE LTD

Correspondence address
Snowdrop Apartments, Flat 21 1, Harewood Avenue, London, Barnet, United Kingdom, NW7 1SY
Role ACTIVE
director
Date of birth
June 1988
Appointed on
14 February 2024
Nationality
British
Occupation
Director

KIHAJI LIMITED

Correspondence address
21 Snowdrops Harewood Avenue, London, England, NW7 1SY
Role ACTIVE
director
Date of birth
June 1988
Appointed on
4 December 2023
Nationality
British
Occupation
Director

D10 MANAGEMENT LTD

Correspondence address
Caci House Spring Villa Park Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
June 1988
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7EB £1,739,000

NEWTON TRADE AND WHOLESALE UK LTD

Correspondence address
Caci House Spring, Villa Park Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
June 1988
Appointed on
9 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7EB £1,739,000

HANFERRY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 April 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

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

CHEROKEE MONETT LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 April 2022
Resigned on
25 October 2022
Nationality
British
Occupation
Company Director

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

WHINNEYHILL MANAGEMENT SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 April 2022
Resigned on
30 March 2023
Nationality
British
Occupation
Company Director

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

GLENMAPLE LTD

Correspondence address
111 Watling Gate 297-303 Edgware Road, Colindale, London, England, NW9 6NB
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 April 2022
Resigned on
5 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW9 6NB £340,000

TRIDENT MANAGEMENT SERVICES LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 April 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

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

SPIREHILL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 April 2022
Resigned on
15 September 2023
Nationality
British
Occupation
Company Director

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

LEADBRAND LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
June 1988
Appointed on
22 April 2022
Resigned on
22 April 2022
Nationality
British
Occupation
Company Director

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

JPMC MANAGEMENT SERVICES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1988
Appointed on
16 April 2022
Resigned on
15 September 2023
Nationality
British
Occupation
Company Director

MTAG MANAGEMENT SERVICES LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
June 1988
Appointed on
25 March 2022
Resigned on
26 March 2022
Nationality
British
Occupation
Company Director

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