Md Zeeshan KHAWAR

Total number of appointments 15, 15 active appointments

COOPER TAYLOR CAPITAL LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
23 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 4SH £850,000

ROCKDALE HOLDINGS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SEMI PARK HOLD LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
23 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

HIGHPOINT PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

DREAMSCAPE VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

URBAN PROP VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

UTOPIA PROP VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MPHELA INVESTMENTS UK LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MAYFAIR INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MYT PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 March 2022
Nationality
British
Occupation
Director

CITY STAR PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 December 2021
Nationality
British
Occupation
Director

CANAL VIEW INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 December 2021
Resigned on
3 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

EDEN CANAL PROPERTIES LIMITED

Correspondence address
52 Grange Road, Ilford, England, IG1 1EU
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1EU £413,000

SEMI PARK PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 December 2021
Nationality
British
Occupation
Director

GREEN FORT PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 December 2021
Resigned on
3 December 2021
Nationality
British
Occupation
Director