Mohammed Ibraheem KHAN

Total number of appointments 29, 25 active appointments

MIK HAGLEY LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
29 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK CHERRYCROFT LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
29 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK CGA LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
29 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK DOWER HOUSE LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
29 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK RUBY HOUSE LTD

Correspondence address
51 Doggetts Way, St. Albans, United Kingdom, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK BARTON RD LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK 26 WYGATE CLOSE LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK ELMWOOD ROAD LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 April 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode AL1 2NF £467,000

MIK SALE LANE LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
18 April 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode AL1 2NF £467,000

A K LAW LTD

Correspondence address
The Dower House 108 High Street, Berkhamsted, England, HP4 2BL
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 March 2020
Resigned on
22 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 2BL £537,000

GOLDGUARD FZCO LTD

Correspondence address
C/O Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom, WD17 2EH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 October 2017
Nationality
British
Occupation
Company Director

OG PAY LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
March 1981
Appointed on
2 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

ONEGRAM LTD

Correspondence address
51 Doggetts Way, St. Albans, England, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode AL1 2NF £467,000

GOLDGUARD LTD

Correspondence address
The Dower House 108 High Street, Berkhamsted, England, HP4 2BL
Role ACTIVE
director
Date of birth
March 1981
Appointed on
14 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 2BL £537,000

GATEWAY INTERNATIONAL LTD

Correspondence address
C/O Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom, WD17 2EH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 August 2017
Nationality
British
Occupation
Director

ACCOUNTS RECEIVABLE INTERNATIONAL LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
March 1981
Appointed on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

APW MANAGEMENT UK LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
6 June 2016
Nationality
British
Occupation
Director

HRP 1 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
6 June 2016
Nationality
British
Occupation
Director

AP WILSON OSC LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 February 2016
Nationality
British
Occupation
Director

MEDHUNT LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
15 January 2016
Nationality
British
Occupation
Commercial Director

BICM LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
29 October 2015
Nationality
British
Occupation
Investor

PENINSULA BUSINESS SOLUTIONS LTD

Correspondence address
C/O Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom, WD17 2EH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 November 2014
Nationality
British
Occupation
Ceo

MEDHUNT LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 August 2014
Resigned on
26 November 2014
Nationality
British
Occupation
Lawyer

PHILLYS GRILLED SUBS LTD

Correspondence address
51 Doggetts Way, St Albans, Hertfordshire, United Kingdom, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
19 March 2012
Resigned on
1 March 2013
Nationality
British
Occupation
Lawyer

Average house price in the postcode AL1 2NF £467,000

MIDDLE EAST CLIMATE EXCHANGE LTD

Correspondence address
51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
28 September 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode AL1 2NF £467,000


PENINSULA BUSINESS SOLUTIONS LTD

Correspondence address
151 Barton Road, Luton, United Kingdom, LU3 2BN
Role RESIGNED
director
Date of birth
March 1981
Appointed on
22 January 2013
Resigned on
1 August 2014
Nationality
British
Occupation
Lawyer

Average house price in the postcode LU3 2BN £484,000

JP DEBT RECOVERY LTD

Correspondence address
51 Doggetts Way, St Albans, United Kingdom, AL1 2NF
Role RESIGNED
director
Date of birth
March 1981
Appointed on
28 October 2010
Resigned on
1 September 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode AL1 2NF £467,000

MIK LEGAL CONSULTING LIMITED

Correspondence address
51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF
Role
director
Date of birth
March 1981
Appointed on
9 July 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode AL1 2NF £467,000

DUBAI BESPOKE PROPERTIES LIMITED

Correspondence address
51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF
Role
director
Date of birth
March 1981
Appointed on
30 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode AL1 2NF £467,000