Lumed Hasan ABDULA

Total number of appointments 19, 19 active appointments

ZODIAC LONDON LTD

Correspondence address
164 Lewisham High Street, London, England, SE13 6JL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE13 6JL £5,772,000

TAURUS LONDON LTD

Correspondence address
Pound City Plus 164-166 Lewisham High Street, Lewisham, London, United Kingdom, SE13 6JL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE13 6JL £5,772,000

LONDON WATCH SERVICE LTD

Correspondence address
Unit 1 Surrey Canal Trade Park Surrey Canal Road, London, United Kingdom, SE14 5FZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 June 2024
Nationality
British
Occupation
Businessman

NORTHAMPTON BEST FOOD LTD

Correspondence address
5 Alexandra Terrave, Northampton, United Kingdom, NN2 7SJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 April 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode NN2 7SJ £435,000

FRESH FRUIT AND VEGETABLES LTD

Correspondence address
116 Lewisham High Street, Lewisham, London, United Kingdom, SE13 6JG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 April 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SE13 6JG £1,737,000

LEWISHAM BEST FOOD LTD

Correspondence address
116 Lewisham High Street, Lewisham, London, United Kingdom, SE13 6JG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 December 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SE13 6JG £1,737,000

BARKING BEST FOOD LTD

Correspondence address
111 Ripple Road, Barking, London, United Kingdom, IG11 7PG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 December 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode IG11 7PG £258,000

KTC BARKING LTD

Correspondence address
Suite Unit 1 Surrey Cannal Trade Park, Juno Way, London, Essex, England, SE14 5RW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 March 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Company Director

MAGIC DONER LTD

Correspondence address
31 Manchester Street, Luton, England, LU1 2QG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 January 2023
Resigned on
22 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LU1 2QG £353,000

SOUTHGATE BEST FOOD LTD

Correspondence address
Unit 1 Surrey Cannal Trade Park, Juno Way, London, England, SE14 5RW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 June 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

SMART IMPORT & EXPORT LTD

Correspondence address
Unit 1 Juno Way, London, London, England, SE14 5FZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 April 2021
Nationality
British
Occupation
Businessman

GLOBAL HOLDING CORPORATION LTD

Correspondence address
Unit 1 Surrey Cannal Trade Park, Juno Way, London, England, SE14 5RW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 March 2021
Nationality
British
Occupation
Company Director

MY FISH SUPER STORE LTD

Correspondence address
Unit 1 Surrey Canal Trade Park, London, London, United Kingdom, SE14 5FZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 February 2021
Resigned on
26 June 2023
Nationality
British
Occupation
Businessman

LEWISHAM SUPER STORE LTD

Correspondence address
Unit 1 Surrey Canal Trade, Se14 5rw, United Kingdom, SE14 5RW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 February 2021
Nationality
British
Occupation
Businessman

JUST CUT LTD

Correspondence address
163 Lewisham High Street, London, United Kingdom, SE13 6AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE13 6AA £538,000

WHITE VILLA LIMITED

Correspondence address
Unit 1 Trade Park Surrey Canal Road, London, England, SE14 5FZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 November 2020
Nationality
British
Occupation
Director

ALOHA OFF LICENCE LIMITED

Correspondence address
139 Furlong Road, Bolton-Upon-Dearne, Rotherham, United Kingdom, S63 8HD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 October 2018
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode S63 8HD £88,000

UNITED AFRICAN FOOD LIMITED

Correspondence address
117 Guibal Road, London, England, SE12 9HF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode SE12 9HF £735,000

MY FOODS WORLDWIDE LIMITED

Correspondence address
117 Guibal Road, London, England, SE12 9HF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SE12 9HF £735,000