Lizzamah Omolade Omowunmi AKINLADE

Total number of appointments 7, 6 active appointments

MARYAM SUPPORT LINE LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1991
Appointed on
19 August 2024
Nationality
British
Occupation
Product Owner

ZAM BUSINESS INTELLIGENCE SOLUTIONS LTD

Correspondence address
92 St. Georges Way, London, England, SE15 6QT
Role ACTIVE
director
Date of birth
January 1991
Appointed on
16 May 2021
Nationality
British
Occupation
It Consultant

Average house price in the postcode SE15 6QT £338,000

MARIA BINT LIMITED

Correspondence address
Kemp House 160 City Road, London, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1991
Appointed on
17 December 2016
Nationality
British
Occupation
Director

PERIDOTIUM HOLDINGS LIMITED

Correspondence address
Kemp House 160 City Road, London, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1991
Appointed on
29 November 2016
Nationality
British
Occupation
Director

THE QOOL CLUB LIMITED

Correspondence address
92 St. Georges Way, London, England, SE15 6QT
Role ACTIVE
director
Date of birth
January 1991
Appointed on
14 February 2014
Nationality
British
Occupation
Business Owner

Average house price in the postcode SE15 6QT £338,000

MUMS 30 DAY BUSINESS LIMITED

Correspondence address
92 St. Georges Way, London, England, SE15 6QT
Role ACTIVE
director
Date of birth
January 1991
Appointed on
3 February 2014
Nationality
British
Occupation
Business Owner

Average house price in the postcode SE15 6QT £338,000


OLIVER & CO SOFT FURNISHINGS LTD

Correspondence address
92 St Georges Way, London, United Kingdom, SE15 6QT
Role
director
Date of birth
January 1991
Appointed on
2 September 2011
Nationality
British
Occupation
Student

Average house price in the postcode SE15 6QT £338,000