Md MONIRUZZAMAN

Total number of appointments 14, 12 active appointments

ESTATE 3 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1986
Appointed on
12 February 2025
Nationality
British
Occupation
Company Director

ESTATE 2 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

THE BRAND SQUARE LTD

Correspondence address
167 Green Street, London, England, E7 8JE
Role ACTIVE
director
Date of birth
June 1986
Appointed on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E7 8JE £415,000

GENERATION APP LTD

Correspondence address
L39, 39th Floor One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
Role ACTIVE
director
Date of birth
June 1986
Appointed on
29 May 2023
Nationality
British
Occupation
Company Director

HOOPOE TECH LTD

Correspondence address
167 Green Street, London, England, E7 8JE
Role ACTIVE
director
Date of birth
June 1986
Appointed on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode E7 8JE £415,000

SS EVENT MANAGEMENT LTD

Correspondence address
167 Green Street, London, England, E7 8JE
Role ACTIVE
director
Date of birth
June 1986
Appointed on
19 March 2022
Nationality
British
Occupation
Business Person

Average house price in the postcode E7 8JE £415,000

SAMIS STUDIO LTD

Correspondence address
167 Green Street, London, England, E7 8JE
Role ACTIVE
director
Date of birth
June 1986
Appointed on
19 March 2022
Nationality
British
Occupation
Business Person

Average house price in the postcode E7 8JE £415,000

HALO DONUT LTD

Correspondence address
167 Green Street, London, England, E7 8JE
Role ACTIVE
director
Date of birth
June 1986
Appointed on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode E7 8JE £415,000

DJM HOMES LTD

Correspondence address
21 Wordsworth Close, Romford, England, RM3 7PD
Role ACTIVE
director
Date of birth
June 1986
Appointed on
7 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode RM3 7PD £424,000

DJM MOTORS LIMITED

Correspondence address
21 Wordsworth Close, Romford, England, RM3 7PD
Role ACTIVE
director
Date of birth
June 1986
Appointed on
7 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode RM3 7PD £424,000

STUDENTADMISSION LTD

Correspondence address
167 Green Street Green Street, London, England, E7 8JE
Role ACTIVE
director
Date of birth
June 1986
Appointed on
30 October 2020
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode E7 8JE £415,000

LTE LONDON FRANCHISE LTD

Correspondence address
103 Brick Lane, London, England, E1 6SE
Role ACTIVE
director
Date of birth
June 1986
Appointed on
15 November 2017
Resigned on
6 September 2020
Nationality
British
Occupation
Photographer

Average house price in the postcode E1 6SE £488,000


SSWEDDINGCARD LIMITED

Correspondence address
167 Green Street, London, United Kingdom, E7 8JE
Role RESIGNED
director
Date of birth
June 1986
Appointed on
3 June 2019
Resigned on
3 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode E7 8JE £415,000

ARHAM MEDIA LTD

Correspondence address
167 Green Street, London, United Kingdom, E7 8JE
Role RESIGNED
director
Date of birth
June 1986
Appointed on
28 August 2018
Resigned on
1 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode E7 8JE £415,000