MOHAMMED ABDUL RASOUL JAWAD

Total number of appointments 12, 10 active appointments

AMAFHH INVESTMENTS PHOENIX BRADFORD LIMITED

Correspondence address
324 THE WATER GARDENS, LONDON, ENGLAND, W2 2DQ
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
30 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2DQ £780,000

38 KNIGHTSBRIDGE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

CADOGAN STREET PROPERTY MANAGEMENT LIMITED

Correspondence address
2nd Floor Briggella Mills Little Horton Lane, Bradford, England, BD5 0QA
Role ACTIVE
director
Date of birth
July 1958
Appointed on
18 June 2019
Nationality
British
Occupation
Director

ALTAAF AUTOMOTIVES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

CARE POLYCLINIC LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

AMAFHH INVESTMENTS BRADFORD LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

BIG BEN WATCH MANUFACTURING COMPANY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 July 2016
Nationality
British
Occupation
Business Executive

Average house price in the postcode W1W 6XH £1,165,000

AMAFHH INVESTMENTS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

PRINCE PHARMA LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
16 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

GLUCO GO DIABETIC VITAMINS LIMITED

Correspondence address
FLAT 7 FURSECROFT GEORGE STREET, LONDON, ENGLAND, W1H 5LF
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
12 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 5LF £1,125,000


43 DAVIES STREET LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
5 March 2019
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

PRINCE PHARMACY LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 February 2012
Resigned on
26 July 2018
Nationality
BRITISH
Occupation
DIRECTOR