Mina Asaad Ibrahim MIKHAEL

Total number of appointments 21, 20 active appointments

VERDI MEDIA HOUSE LTD

Correspondence address
Office 10, Suite 403 22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
27 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 1EL £496,000

MSLIY LTD

Correspondence address
Suite 403, 21-22 Old Steine, Brighton, East Sussex, United Kingdom, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

M1 BUSINESS SERVICES LTD

Correspondence address
Office 10, Suite 403 21-22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

READING MARKETING LTD

Correspondence address
Office 2, Suite 403 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
9 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

BUILDAXIS LTD

Correspondence address
Office 16, Suite 403, 21-22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
29 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

CAPITAL UK GROUP SERVICES LTD

Correspondence address
Suite 403, 21-22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
5 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 1EL £496,000

SIBF LTD

Correspondence address
7 Stark Avenue, Falkirk, Stirlingshire, United Kingdom, FK1 4PR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
10 April 2023
Nationality
British
Occupation
Director

CAPITAL UK TAX LTD

Correspondence address
Office 11, Suite 403 22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
8 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

SMART TELECOM SERVICES STS LTD

Correspondence address
Office 6, Suite 101, 28-29 Richmond Place, Brighton, England, BN2 9NA
Role ACTIVE
director
Date of birth
May 1980
Appointed on
15 February 2023
Resigned on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9NA £538,000

CRAWLEY MARKETING LTD

Correspondence address
Office 5, Suite 403 22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
23 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

ENTREPRENEURS BUSINESS GROUP LTD

Correspondence address
Office 15, Suite 403 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

ENTREPRENEURS BUSINESS SOLUTIONS LTD

Correspondence address
Office 3, Suite 403 21-22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
16 November 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BN1 1EL £496,000

IMPACE LIMITED

Correspondence address
C2-10, The Knoll Business Centre 325-327 Old Shoreham Road, Hove, England, BN3 7GS
Role ACTIVE
director
Date of birth
May 1980
Appointed on
19 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN3 7GS £693,000

POPULAR HOMES LTD

Correspondence address
1 Preston Road, Brighton, East Sussex, BN1 4QE
Role ACTIVE
director
Date of birth
May 1980
Appointed on
16 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BN1 4QE £378,000

MAHAL KO LTD

Correspondence address
Flat 18 Thornsdale Albion Hill, Brighton, United Kingdom, BN2 9NN
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9NN £262,000

ANDWILL UK LTD

Correspondence address
Office 1, Suite 403, 21-22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
3 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000

LONDON SUCCESS CLINIC LTD

Correspondence address
Flat 18, Thornsdale Albion Hill, Brighton, United Kingdom, BN2 9NN
Role ACTIVE
director
Date of birth
May 1980
Appointed on
28 November 2018
Resigned on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9NN £262,000

CAPITAL UK CONSULTANTS LTD

Correspondence address
Office 5, Suite 101, 28-29 Richmond Place, Brighton, England, BN2 9NA
Role ACTIVE
director
Date of birth
May 1980
Appointed on
16 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9NA £538,000

GLOBAL BUNKER LTD

Correspondence address
18 Thornsdale Albion Hill, Brighton, East Sussex, United Kingdom, BN2 9NN
Role ACTIVE
director
Date of birth
May 1980
Appointed on
17 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9NN £262,000

SUNVADE LIMITED

Correspondence address
Office 12, Suite 403 21-22 Old Steine, Brighton, England, BN1 1EL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
20 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode BN1 1EL £496,000


CAPITAL UK INVESTMENT SOLUTIONS LTD

Correspondence address
20 Fore Hill Avenue, Doncaster, England, DN4 7EX
Role RESIGNED
director
Date of birth
May 1980
Appointed on
31 January 2020
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 7EX £281,000