Lutfi Bin Salim Bin TALIB

Total number of appointments 56, 28 active appointments

XYRA GROUP LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 June 2025
Nationality
British
Occupation
Company Director

WELLINGBOROUGH PROPERTY LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
28 August 2024
Nationality
British
Occupation
Chartered Accountant

NOZOL GLOBAL DEVELOPERS LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
26 March 2024
Nationality
Singaporean
Occupation
Chartered Accountant

ATLAS ADVANCED TECHNOLOGIES LIMITED

Correspondence address
42-44 Bishopsgate, London, United Kingdom, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
12 September 2023
Nationality
British
Occupation
Director

ATLAS GENERAL AUTOMOTIVE LIMITED

Correspondence address
42-44 Bishopsgate, London, United Kingdom, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
12 September 2023
Nationality
British
Occupation
Director

ATLAS VOLT LIMITED

Correspondence address
42-44 Bishopsgate, London, United Kingdom, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
10 September 2023
Nationality
British
Occupation
Director

ATLAS CHARGE PLUS LTD

Correspondence address
42-44 Bishopsgate, London, United Kingdom, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 September 2022
Nationality
Singaporean
Occupation
Director

HYDROGEN ENGERGY & POWER LTD

Correspondence address
Thorne House 267 High Street, Crowthorne, England, RG45 7AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
28 June 2022
Resigned on
17 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG45 7AH £409,000

ATLAS E-MOBILITY GROUP LTD

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
9 March 2022
Nationality
Singaporean
Occupation
Cfo

MCMILLAN WOODS CAPITAL LTD

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
28 September 2021
Nationality
British
Occupation
Chartered Accountant

BERRY KEARSLEY STOCKWELL LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 March 2021
Nationality
British
Occupation
Director

WELBECK AND BRADWELL LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 September 2019
Nationality
British
Occupation
Chartered Accountant

NEXT FINANCIAL LIMITED

Correspondence address
Ashfields Suite Cray Avenue, Orpington, United Kingdom, BR5 3RS
Role ACTIVE
director
Date of birth
November 1954
Appointed on
19 July 2019
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode BR5 3RS £3,735,000

MCMILLAN WOODS CONSULTING LIMITED

Correspondence address
Unit 3-4 Nisbett Walk, Sidcup, England, DA14 6BT
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 November 2018
Resigned on
6 September 2021
Nationality
British
Occupation
Certified Chartered Accountant

THECOMPANYFORMATIONUK.COM LIMITED

Correspondence address
42-44 Bishopsgate, London, United Kingdom, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
18 September 2018
Resigned on
1 November 2022
Nationality
British
Occupation
Certified Chartered Accountant

ONLINE ACCOUNT FILING LIMITED

Correspondence address
Basement Suite 42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
19 June 2018
Resigned on
1 November 2022
Nationality
British
Occupation
Chartered Accountant

NOZOL CAPITAL LLP

Correspondence address
42-44 Bishopsgate, London, EC2N 4AH
Role ACTIVE
llp-designated-member
Date of birth
November 1954
Appointed on
19 February 2018

FLIPOKE LIMITED

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 August 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Financial Adviser

MCMILLAN WOODS LLP

Correspondence address
Ashfields Suite International House, Cray Avenue, Orpington, Kent, England, BR5 3RS
Role ACTIVE
llp-designated-member
Date of birth
November 1954
Appointed on
1 April 2015

Average house price in the postcode BR5 3RS £3,735,000

FEE FUNDER GROUP LTD

Correspondence address
26 Sheridan Gardens, Kenton, Harrow, United Kingdom, HA3 0JT
Role ACTIVE
director
Date of birth
November 1954
Appointed on
29 October 2013
Nationality
Singaporean
Occupation
Financial Consultant

Average house price in the postcode HA3 0JT £1,052,000

FEE FUNDER LTD

Correspondence address
26 Sheridan Gardens, Kenton, Harrow, Albania, HA3 0JT
Role ACTIVE
director
Date of birth
November 1954
Appointed on
29 October 2013
Nationality
Singaporean
Occupation
Financial Consultant

Average house price in the postcode HA3 0JT £1,052,000

KINGSHILL TRUST LIMITED

Correspondence address
70 Churchill Square, Kingshill, West Malling, Kent, United Kingdom, ME16 4YU
Role ACTIVE
director
Date of birth
November 1954
Appointed on
9 September 2013
Nationality
Singaporean
Occupation
Financial Director

ATLAS INTERNATIONAL TRADE LIMITED

Correspondence address
26 Sheridan Gardens, Harrow, Middlesex, England, HA3 0JT
Role ACTIVE
director
Date of birth
November 1954
Appointed on
3 December 2012
Resigned on
1 October 2013
Nationality
Singaporean
Occupation
Director

Average house price in the postcode HA3 0JT £1,052,000

LEONARD, PERRETT & BURROWS LIMITED

Correspondence address
26 Sheridan Gardens, Harrow, Middlesex, United Kingdom, HA3 0JT
Role ACTIVE
director
Date of birth
November 1954
Appointed on
21 October 2011
Nationality
Singaporean
Occupation
Director

Average house price in the postcode HA3 0JT £1,052,000

RELECTRIX LTD

Correspondence address
ASHFIELDS Temple House 221-225 Station Road, Harrow, Middlesex, England, HA1 2TH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
4 July 2011
Resigned on
11 October 2012
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA1 2TH £714,000

MAXIM MANAGEMENT CONSULTING LLP

Correspondence address
26 Sheridan Gardens, Harrow, Middlesex, HA3 0JT
Role ACTIVE
llp-designated-member
Date of birth
November 1954
Appointed on
1 May 2011

Average house price in the postcode HA3 0JT £1,052,000

LONDON PROPERTIES REFURB LIMITED

Correspondence address
Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS
Role ACTIVE
director
Date of birth
November 1954
Appointed on
14 September 2010
Resigned on
14 September 2010
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode BR5 3RS £3,735,000

PPINVESTCO LIMITED

Correspondence address
10 Queen Annes Gardens, Enfield, England, EN1 2JN
Role ACTIVE
director
Date of birth
November 1954
Appointed on
19 October 2009
Resigned on
30 April 2023
Nationality
Singaporean
Occupation
Company Director

Average house price in the postcode EN1 2JN £1,574,000


EUROPEAN ASIAN CAPITAL LIMITED

Correspondence address
Ashfields Suite International House, Cray Avenue, Orpingon, Kent, BR5 3RS
Role RESIGNED
director
Date of birth
November 1954
Appointed on
21 September 2015
Resigned on
13 January 2017
Nationality
Singaporean
Occupation
Chief Financial Officer

Average house price in the postcode BR5 3RS £3,735,000

ATLAS INTERNATIONAL TRADE LIMITED

Correspondence address
26 Sheridan Gardens, Harrow, Middlesex, United Kingdom, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
2 August 2012
Resigned on
30 November 2012
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

SE FINANCIAL TRUST PLC

Correspondence address
Berkeley Square House Berkeley Square, London, England, W1J 6BD
Role RESIGNED
director
Date of birth
November 1954
Appointed on
24 May 2011
Resigned on
5 January 2017
Nationality
Singaporean
Occupation
Chartered Certified Accountant

Average house price in the postcode W1J 6BD £2,687,000

SE FINANCIAL TRUST PLC

Correspondence address
Ashfields Suite Sma House, Langley Waters Home Park, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
November 1954
Appointed on
21 May 2010
Resigned on
24 May 2011
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode WD4 8LZ £6,885,000

PARADIGM PLUS CORPORATE FINANCE LIMITED

Correspondence address
Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role RESIGNED
director
Date of birth
November 1954
Appointed on
1 April 2010
Resigned on
30 April 2010
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode WD4 8LZ £6,885,000

JEONMIN (UK) LIMITED

Correspondence address
Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS
Role RESIGNED
director
Date of birth
November 1954
Appointed on
31 March 2010
Resigned on
16 March 2011
Nationality
Singaporean
Occupation
Financial Director

Average house price in the postcode BR5 3RS £3,735,000

DE NOBLE EQUITIES TRUST - CREDIT CLUB CARD SERVICES (UK) LIMITED

Correspondence address
26 Sheridan Gardens, Kenton, Harrow, Middlesex, United Kingdom, HA3 0JT
Role
director
Date of birth
November 1954
Appointed on
26 February 2010
Resigned on
31 March 2011
Nationality
Singaporean
Occupation
Chief Financial Officer

Average house price in the postcode HA3 0JT £1,052,000

NOBLE EQUITIES TRUST FINANCIAL SERVICES (EUROPE) LIMITED

Correspondence address
26 Sheridan Gardens, Kenton, Harrow, Middlesex, United Kingdom, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
26 February 2010
Resigned on
31 March 2011
Nationality
Singaporean
Occupation
Chief Financial Officer

Average house price in the postcode HA3 0JT £1,052,000

BC DE NOBLE EQUITIES TRUST (UK) LIMITED

Correspondence address
26 Sheridan Gardens, Kenton, Harrow, Middlesex, United Kingdom, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
26 February 2010
Resigned on
31 March 2011
Nationality
Singaporean
Occupation
Chief Financial Officer

Average house price in the postcode HA3 0JT £1,052,000

MCMILLAN WOODS LLP

Correspondence address
Ashfields Suite International House Cray Avenue, Orpington, Kent, BR5 3RS
Role RESIGNED
llp-designated-member
Date of birth
November 1954
Appointed on
19 January 2010
Resigned on
1 May 2012

Average house price in the postcode BR5 3RS £3,735,000

CITADEL ENERGY LTD

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role
director
Date of birth
November 1954
Appointed on
9 July 2009
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

APPLIANCES WORK LTD

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
10 December 2008
Resigned on
22 September 2011
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

EHT SPARES LTD

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
10 December 2008
Resigned on
22 September 2011
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

SHIRLEY PROPERTY MANAGEMENT LTD.

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
28 May 2008
Resigned on
15 February 2013
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

CHANCERY ASSETS & WEALTH MANAGEMENT LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
28 May 2008
Resigned on
24 August 2012
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

CHANCERY WASTE HOLDINGS LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
28 May 2008
Resigned on
1 May 2013
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

CHANCERY MARKETS LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role
director
Date of birth
November 1954
Appointed on
27 May 2008
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

CHANCERY INVESTMENT GROUP PLC

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role
director
Date of birth
November 1954
Appointed on
22 April 2008
Resigned on
1 October 2013
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

PARADIGM PLUS CORPORATE FINANCE LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
7 April 2008
Resigned on
6 November 2009
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

MAXIM MANAGEMENT CONSULTING LLP

Correspondence address
26 Sheridan Gardens, Kenton, Harrow, HA3 0JT
Role RESIGNED
llp-designated-member
Date of birth
November 1954
Appointed on
9 July 2007
Resigned on
28 July 2008

Average house price in the postcode HA3 0JT £1,052,000

MESSAGE NEWSPAPERS LTD

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
1 June 2007
Resigned on
6 January 2017
Nationality
Singaporean
Occupation
Managing Director

Average house price in the postcode HA3 0JT £1,052,000

SIMPLE ONLINE ACCOUNTING LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
1 March 2007
Resigned on
1 April 2007
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

ST SECRETARIAL SERVICES LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
9 February 2006
Resigned on
27 April 2012
Nationality
Singaporean
Occupation
Director

Average house price in the postcode HA3 0JT £1,052,000

CLEVERBELL (UK) LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
7 February 2006
Resigned on
15 June 2007
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

BCD DE NOBLE EQUITIES TRUST LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
24 January 2005
Resigned on
30 August 2008
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

THE PINK PETSHOP LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
8 July 2004
Resigned on
16 July 2007
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

ROSE HERBAL DIABETES LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
1 March 2004
Resigned on
1 April 2010
Nationality
Singaporean
Occupation
Accountant

Average house price in the postcode HA3 0JT £1,052,000

PINERIDGE OILS LIMITED

Correspondence address
26 Sheridan Garden, Kenton, Middlesex, HA3 0JT
Role RESIGNED
director
Date of birth
November 1954
Appointed on
9 September 2002
Resigned on
1 April 2009
Nationality
Singaporean
Occupation
Managing Director

Average house price in the postcode HA3 0JT £1,052,000