MUSTAFA ISMAIL

Total number of appointments 20, 11 active appointments

JACK THE CLIPPER BOW LANE LIMITED

Correspondence address
WOODGATE HOUSE 2 - 8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN4 9HN £845,000

JACK THE CLIPPER SHOREDITCH LIMITED

Correspondence address
WOODGATE HOUSE 2-8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN4 9HN £845,000

JACK THE CLIPPER PEN LIMITED

Correspondence address
WOODGATE HOUSE 2-8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN4 9HN £845,000

JACK THE CLIPPER MAYFAIR LIMITED

Correspondence address
WOODGATE HOUSE 2-8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN4 9HN £845,000

JACK THE CLIPPER BRICK LANE LIMITED

Correspondence address
WOODGATE HOUSE 2-8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN4 9HN £845,000

HALEON SOLUTIONS LIMITED

Correspondence address
WOODGATE HOUSE 2 - 8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN4 9HN £845,000

JTC HOLDINGS LTD

Correspondence address
WOODGATE HOUSE 2-8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN4 9HN £845,000

JACK THE CLIPPER ST PAULS LIMITED

Correspondence address
WOODGATE HOUSE 2-8 GAMES ROAD, BARNET, ENGLAND, EN4 9HN
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN4 9HN £845,000

R.W. WOLF KNIGHTSBRIDGE LIMITED

Correspondence address
Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
Role ACTIVE
director
Date of birth
June 1978
Appointed on
24 April 2019
Resigned on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 8NA £14,695,000

R.W. WOLF COCKFOSTERS LIMITED

Correspondence address
Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
Role ACTIVE
director
Date of birth
June 1978
Appointed on
12 December 2018
Resigned on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 8NA £14,695,000

R. W. WOLF LTD

Correspondence address
First Floor Office 34 Great Queen Street, London, England, WC2B 5AA
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2018
Resigned on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5AA £808,000


TGR ONE NEW CHANGE LTD

Correspondence address
FIRST FLOOR OFFICE 34 GREAT QUEEN STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2B 5AA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
23 September 2016
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WC2B 5AA £808,000

BATU LAPAN LIMITED

Correspondence address
34 GREAT QUEEN STREET, COVENT GARDEN, LONDON, ENGLAND, WC2B 5AA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
23 August 2016
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 5AA £808,000

FORK & BLADE GROUP LTD

Correspondence address
FIRST FLOOR OFFICE 34 GREAT QUEEN STREET, LONDON, ENGLAND, WC2B 5AA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
1 June 2016
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WC2B 5AA £808,000

MILEO ASSETS LTD

Correspondence address
ROWLANDSON HOUSE BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
24 March 2016
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 8NP £773,000

M N M HOLDINGS LTD

Correspondence address
34 GREAT QUEEN STREET, LONDON, ENGLAND, WC2B 5AA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
15 September 2015
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WC2B 5AA £808,000

TRAWLER TRASH LTD

Correspondence address
34 GREET QUEEN STREET, LONDON, ENGLAND, WC2B 5AA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
15 September 2015
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WC2B 5AA £808,000

JACK THE CLIPPER LTD

Correspondence address
ROWLANDSON HOUSE 289-293 BALLARDS LANE, FINCHLEY, LONDON, ENGLAND, N12 8NP
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
1 July 2011
Resigned on
16 November 2012
Nationality
BRITISH
Occupation
BARBER

Average house price in the postcode N12 8NP £773,000

TGR RETAIL LTD

Correspondence address
FIRST FLOOR OFFICE 34 GREAT QUEEN STREET, LONDON, ENGLAND, WC2B 5AA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
6 April 2010
Resigned on
26 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 5AA £808,000

COFFEE & JAM LTD

Correspondence address
34 GREAT QUEEN STREET, LONDON, ENGLAND, WC2B 5AA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
24 January 2008
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 5AA £808,000