Mohammed Bachar AINTAOUI

Total number of appointments 16, 8 active appointments

CINCH MANAGED SERVICES LIMITED

Correspondence address
Mba House Garman Road, London, England, N17 0HW
Role ACTIVE
director
Date of birth
April 1956
Appointed on
2 August 2025
Resigned on
2 July 2020
Nationality
British
Occupation
Director

SHAFTESBURY AVENUE PROPERTIES LTD

Correspondence address
Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Role ACTIVE
director
Date of birth
April 1956
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 8EE £27,945,000

INC DIRECT LIMITED

Correspondence address
Mba House Garman Road, London, England, N17 0HW
Role ACTIVE
director
Date of birth
April 1956
Appointed on
26 March 2019
Resigned on
5 January 2021
Nationality
British
Occupation
Chairman

KINGSWAY PROPERTIES LONDON LIMITED

Correspondence address
Bury House 31 Bury Street, London, United Kingdom, EC3A 5AR
Role ACTIVE
director
Date of birth
April 1956
Appointed on
26 July 2017
Nationality
British
Occupation
Director

ACUSOURCE LLP

Correspondence address
67 Camlet Way, Hadley Wood, Barnet, Hertfordshire, United Kingdom, EN4 0NL
Role ACTIVE
llp-designated-member
Date of birth
April 1956
Appointed on
20 July 2017

Average house price in the postcode EN4 0NL £3,008,000

AUTUS INVESTMENTS LTD

Correspondence address
4 - 30 Garman Road, London, England, N17 0HW
Role ACTIVE
director
Date of birth
April 1956
Appointed on
13 May 2015
Nationality
British
Occupation
Director

EUROCREST SUB1 LTD

Correspondence address
4 - 30 Garman Road, London, England, N17 0HW
Role ACTIVE
director
Date of birth
April 1956
Appointed on
11 November 2014
Nationality
British
Occupation
Director

EUROCREST VENTURES LIMITED

Correspondence address
Chase House 305 Chase Road, Southgate, London, United Kingdom, N14 6HA
Role ACTIVE
director
Date of birth
April 1956
Appointed on
1 December 1995
Resigned on
18 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6HA £627,000


MBA LITHOGRAPHIC LIMITED

Correspondence address
Mba House Garman Road, London, England, N17 0HW
Role RESIGNED
director
Date of birth
April 1956
Appointed on
2 August 2025
Resigned on
2 July 2020
Nationality
British
Occupation
Director

VIDEOSMART LTD

Correspondence address
67 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NL
Role RESIGNED
director
Date of birth
April 1956
Appointed on
2 August 2025
Resigned on
31 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode EN4 0NL £3,008,000

MBA GROUP LIMITED

Correspondence address
Mba House, Garman Road, London, N17 0HW
Role RESIGNED
director
Date of birth
April 1956
Appointed on
2 August 2025
Resigned on
11 December 2020
Nationality
British
Occupation
Director

MBA COMPUTER SERVICES LIMITED

Correspondence address
Mba House Garman Road, London, England, N17 0HW
Role RESIGNED
director
Date of birth
April 1956
Appointed on
2 August 2025
Resigned on
2 July 2020
Nationality
British
Occupation
Director

EUROMAIL LIMITED

Correspondence address
Mba House Garman Road, London, England, N17 0HW
Role RESIGNED
director
Date of birth
April 1956
Appointed on
4 July 1997
Resigned on
2 July 2020
Nationality
British
Occupation
Director

MBA CREATIVE & DIGITAL SERVICES LIMITED

Correspondence address
Mba House, Garman Road, London, N17 0HW
Role RESIGNED
director
Date of birth
April 1956
Appointed on
3 June 1996
Resigned on
2 July 2020
Nationality
British
Occupation
Director

MBA HOLDINGS LIMITED

Correspondence address
Mba House Garman Road, London, England, N17 0HW
Role RESIGNED
director
Date of birth
April 1956
Appointed on
28 July 1995
Resigned on
13 December 2019
Nationality
British
Occupation
Company Director

MBA ENVELOPES LIMITED

Correspondence address
Mba House Garman Road, London, England, N17 0HW
Role RESIGNED
director
Date of birth
April 1956
Appointed on
10 August 1992
Resigned on
2 July 2020
Nationality
British
Occupation
Director