Mohammed Danyaal-Iftkhar CHOUDHARY

Total number of appointments 16, 16 active appointments

DXB FUELS LIMITED

Correspondence address
250 Bristol Road, Gloucester, England, GL1 5TA
Role ACTIVE
director
Date of birth
March 2001
Appointed on
5 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL1 5TA £221,000

GB LIMITED

Correspondence address
168 - 169 Great Portland Street 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
March 2001
Appointed on
1 August 2022
Resigned on
1 January 2024
Nationality
British
Occupation
Company Director

OCHM LIMITED

Correspondence address
Lawn Farm Barn Lane, Gloucester, United Kingdom, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
12 November 2021
Resigned on
21 November 2021
Nationality
British
Occupation
Business

OCPM GLOBAL LTD

Correspondence address
Farm Lawn Barn Lane, Corse, Gloucester, United Kingdom, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
12 November 2021
Resigned on
21 November 2021
Nationality
British
Occupation
Business

E-LEARNING COLLEGE LIMITED

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
12 October 2021
Resigned on
21 November 2021
Nationality
British
Occupation
Business Person

ETIHAD PRESTIGE MOTORS LTD

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
20 July 2021
Nationality
British
Occupation
Company Director

ETIHAD GROUP LIMITED

Correspondence address
Alma House Imperial Ln, Cheltenham, Cheltenham, United Kingdom, GL50 1PR
Role ACTIVE
director
Date of birth
March 2001
Appointed on
20 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 1PR £374,000

ETIHAD HOLDING LIMITED

Correspondence address
Alma House Imperial Ln, Cheltenham, Cheltenham, United Kingdom, GL50 1PR
Role ACTIVE
director
Date of birth
March 2001
Appointed on
13 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 1PR £374,000

GARDEN ELVES LTD

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
17 February 2021
Nationality
British
Occupation
Company Director

GLOUCESTERSHIRE PETROLEUM LIMITED

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
19 July 2020
Nationality
British
Occupation
Company Director

E-LEARNING COLLEGE LIMITED

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
18 June 2020
Resigned on
2 September 2021
Nationality
British
Occupation
Businessman

SANDFORD COLLEGE LIMITED

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
18 June 2020
Resigned on
2 September 2021
Nationality
British
Occupation
Businessman

ORGANISATION OF CERTIFIED RISK MANAGERS LIMITED

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
15 June 2020
Resigned on
2 September 2021
Nationality
British
Occupation
Businessman

SMART VERIFY LIMITED

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
8 June 2020
Resigned on
1 July 2023
Nationality
British
Occupation
Business Executive

COTSWOLDS AUTOMOTIVE CO LIMITED

Correspondence address
Lawn Farm Barn Lane, Corse, Gloucester, England, GL19 3RH
Role ACTIVE
director
Date of birth
March 2001
Appointed on
30 December 2019
Resigned on
22 September 2021
Nationality
British
Occupation
Company Director

D&A PETROLEUM LIMITED

Correspondence address
250 Bristol Road, Gloucester, England, GL1 5TA
Role ACTIVE
director
Date of birth
March 2001
Appointed on
30 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL1 5TA £221,000