MAQSUD DAWOOD PATEL

Total number of appointments 19, 12 active appointments

SRG MERCURY LTD

Correspondence address
SUITE 2, 1ST FLOOR 1 MERCHANTS PLACE, RIVER STREET, BOLTON, ENGLAND, BL2 1BX
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
9 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 1BX £305,000

MANHATTAN ESTATES BOLTON LIMITED

Correspondence address
1 FIRST FLOOR, SUITE 2, 1 MERCHANTS PLACE, RIVER STREET, BOLTON, UNITED KINGDOM, BL2 1BX
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL2 1BX £305,000

JM PROPERTY VENTURES LIMITED

Correspondence address
70 Technology Drive, Batley, England, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
29 August 2018
Nationality
British
Occupation
Director

PEAKS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
70 Technology Drive, Batley, England, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
17 August 2018
Nationality
British
Occupation
Director

AMAJ LIMITED

Correspondence address
70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 July 2017
Nationality
British
Occupation
Director

STAGS HEAD (PROPCO) LIMITED

Correspondence address
Unit 70 Technology Drive, Batley, England, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
11 November 2016
Nationality
British
Occupation
Director

VIKING HOUSE (PROPCO) LIMITED

Correspondence address
FIRST FLOOR SUITE 2 1 MERCHANTS PLACE, RIVER STREET, BOLTON, ENGLAND, BL2 1BX
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 1BX £305,000

ALEXANDER DUCKHAM & CO.,LIMITED

Correspondence address
70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
2 August 2016
Nationality
British
Occupation
Company Director

ZAIN HOLDINGS LIMITED

Correspondence address
70 Technology Drive, Batley, England, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
22 June 2016
Nationality
British
Occupation
Director

TALK SMART LIMITED

Correspondence address
70 Technology Drive, Batley, England, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
8 October 2015
Nationality
British
Occupation
Director

MJFV LTD

Correspondence address
70 Technology Drive, Batley, England, WF17 6ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
22 July 2015
Nationality
British
Occupation
Company Director

MERCURY STATION (WESTHOUGHTON) LTD

Correspondence address
77A MANCHESTER ROAD, BOLTON, ENGLAND, BL2 1ES
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
19 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL2 1ES £365,000


JUBILEE (GARAGES ) LIMITED

Correspondence address
FIRST FLOOR SUITE 2 1 MERCHANTS PLACE, RIVER STREET, BOLTON, ENGLAND, BL2 1BX
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
30 November 2017
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL2 1BX £305,000

SPRING CORPORATE SOLUTIONS LIMITED

Correspondence address
77A MANCHESTER ROAD, BOLTON, UNITED KINGDOM, BL2 1ES
Role
Director
Date of birth
August 1969
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 1ES £365,000

ENVIRORIDE LTD

Correspondence address
STANHOPE HOUSE MARK RAKE, BROMBOROUGH, WIRRAL, ENGLAND, CH62 2DN
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
12 February 2015
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 2DN £258,000

SPRING PETROLEUM COMPANY LTD

Correspondence address
69/70 BATLEY BUSINESS PARK, TECHNOLOGY DRIVE, BATLEY, WEST YORKSHIRE, WF17 6ER
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
5 February 2015
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AQL INTERNATIONAL LTD

Correspondence address
676 BLACKBURN, RD, BOLTON, UNITED KINGDOM, BL1 7AD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
5 July 2013
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
SELF EMPLOYED

ROMANGATE LIMITED

Correspondence address
689 BLACKBURN ROAD, BOLTON, GREATER MANCHESTER, BL1 7AB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
24 February 2009
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 7AB £174,000

MERCURY FORECOURTS LTD

Correspondence address
69-70 BATLEY BUSINESS PARK BATLEY BUSINESS & TECHN, TECHNOLOGY DRIVE, BATLEY, WEST YORKSHIRE, ENGLAND, WF17 6ER
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
29 May 2008
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
BUSINESSMAN