MUQUIM UDDIN AHMED

Total number of appointments 14, 5 active appointments

HOTEL NAZ INTERNATIONAL LTD

Correspondence address
FLAT 16 GALLEONS VIEW, 1 STEWART STREET, LONDON, UNITED KINGDOM, E14 3EX
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
4 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 3EX £571,000

NAZ ENTERPRISE LTD.

Correspondence address
45/47 CASTLE STREET, CAMBRIDGE, CAMBRIDGE, ENGLAND, CB3 0AH
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
25 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 0AH £753,000

MILFA PROPERTIES LIMITED

Correspondence address
MOUNT MASCAL FARM NORTH CRAY ROAD, BEXLEY, KENT, DA5 3NH
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
17 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA5 3NH £1,932,000

QUANTUM SECURITIES LIMITED

Correspondence address
FLAT 16, GALLEONS VIEW 1 STEWART STREET, LONDON, ENGLAND, E14 3EX
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
11 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3EX £571,000

SYLTO PLC

Correspondence address
MOUNT MASCAL FARM NORTH CRAY ROAD, BEXLEY, KENT, DA5 3NH
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
14 January 1993
Nationality
BRITISH

Average house price in the postcode DA5 3NH £1,932,000


403 HARROW ROAD LTD

Correspondence address
QUANTUM SECURITIES LTD 18TH FLOOR, 40 BANK STREET CANARY WHARF, LONDON, E14 5NR
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 October 2016
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EAT AS MUCH LTD

Correspondence address
RAYNERS BAKERY 12A DEER PARK ROAD MERTON, LONDON, ENGLAND, SW19 3UQ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
26 April 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

BETAR BANGLA LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 September 2010
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
BUSINESS

Average house price in the postcode E1 0BB £585,000

CREST MARKETING LIMITED

Correspondence address
RAYNERS BAKERY 12A DEER PARK ROAD, LONDON, SW19 3UQ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 February 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

ASIAN FOODS INDUSTRIES LIMITED

Correspondence address
MOUNT MASCAL FARM NORTH CRAY ROAD, BEXLEY, KENT, DA5 3NH
Role
Director
Date of birth
September 1954
Appointed on
19 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA5 3NH £1,932,000

ASIAN FOODS INDUSTRIES LIMITED

Correspondence address
MOUNT MASCAL FARM NORTH CRAY ROAD, BEXLEY, KENT, DA5 3NH
Role RESIGNED
Secretary
Date of birth
September 1954
Appointed on
19 August 2009
Resigned on
4 October 2010
Nationality
BRITISH

Average house price in the postcode DA5 3NH £1,932,000

BRITISH BANGLADESH CHAMBER OF COMMERCE AND INDUSTRY LTD

Correspondence address
MOUNT MASCAL FARM NORTH CRAY ROAD, BEXLEY, KENT, DA5 3NH
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 January 2006
Resigned on
15 November 2018
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode DA5 3NH £1,932,000

ASIAN FOODS LIMITED

Correspondence address
MOUNT MASCAL FARM NORTH CRAY ROAD, BEXLEY, KENT, DA5 3NH
Role
Director
Date of birth
September 1954
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA5 3NH £1,932,000

SYLTO PLC

Correspondence address
MOUNT MASCAL FARM NORTH CRAY ROAD, BEXLEY, KENT, DA5 3NH
Role RESIGNED
Secretary
Date of birth
September 1954
Appointed on
14 January 1993
Resigned on
8 July 1993
Nationality
BRITISH

Average house price in the postcode DA5 3NH £1,932,000