Mohammed KALEEM

Total number of appointments 46, 45 active appointments

FOOD FRANCHISE LTD

Correspondence address
Office 1a Regency House 2a High Street, Kings Heath, Birmingham, England, B14 7SW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
7 May 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B14 7SW £424,000

EMPOWERED RESTAURANTS LTD

Correspondence address
Office Regency Court 2a High Street, Kings Heath, Birmingham, United Kingdom, B14 7SW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 April 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B14 7SW £424,000

TAXI CAB APP LTD

Correspondence address
Office 1a Regency House 2a Regency Court, 2a High Street, Kings Heath, Birmingham, England, B14 7SW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
4 July 2024
Resigned on
27 April 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode B14 7SW £424,000

THE HALAL SUPPLEMENT COMPANY LTD

Correspondence address
Unit C Shelf Mills Wade House Road, Halifax, England, HX3 7BJ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
27 March 2024
Nationality
British
Occupation
Company Director

BALLIABA LTD

Correspondence address
2 Shacks Barn Farm Silverstone, Towcester, England, NN12 8TB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
12 February 2024
Nationality
British
Occupation
Company Director

FERGUSONS GROUP HOLDINGS LTD

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 8JB £1,155,000

C & A HOLDING GROUP LIMITED

Correspondence address
1 Lancaster Way, Earls Colne Business Park, Earls Colne, Colchester, Essex, England, CO6 2NS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 February 2024
Nationality
British
Occupation
Director

WINDOW HOLDINGS LTD

Correspondence address
1 Lancaster Way Earls Colne Business Centre Airfield, Earls Colne, Colchester, England, CO6 2NS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
31 January 2024
Nationality
British
Occupation
Director

RLR HOLDINGS LIMITED

Correspondence address
2 Shacks Barn Farm Silverstone, Towcester, England, NN12 8TB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
10 November 2023
Resigned on
11 November 2024
Nationality
British
Occupation
Commercial Director

MAYPOLE PRECISION PRODUCTS LIMITED

Correspondence address
Unit 9 Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B8 1AU £10,485,000

FERGUSON PROPERTY HOLDINGS LTD

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
9 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 8JB £1,155,000

FUTURE MANUFACTURING LTD

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
9 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 8JB £1,155,000

EDWIN LOWE (AEROSPACE) DIVISION LTD

Correspondence address
Unit 9 Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 June 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode B8 1AU £10,485,000

AUTOMOTIVE CLEANING CHEMICALS LTD

Correspondence address
4 4 Hadenham Road, Lowestoft, England, NR33 7NF
Role ACTIVE
director
Date of birth
August 1982
Appointed on
26 May 2023
Resigned on
20 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR33 7NF £590,000

RAM PRODUCTS LTD

Correspondence address
Unit 9 Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode B8 1AU £10,485,000

DELTA MM LIMITED

Correspondence address
Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom, B90 4AA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode B90 4AA £1,014,000

AJPC HOLDINGS LIMITED

Correspondence address
Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
21 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B8 1AU £10,485,000

CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED

Correspondence address
St Johns Court St. Johns Road, Stourbridge, West Midlands, England, DY8 1EH
Role ACTIVE
director
Date of birth
August 1982
Appointed on
21 October 2022
Resigned on
10 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY8 1EH £128,000

INFINITY REALISATIONS LTD

Correspondence address
11th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 October 2022
Nationality
British
Occupation
Director

FERGUSON PROPERTY INVESTMENTS 1 LTD

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT22 8JB £1,155,000

DESIGN WINDOW AND DOOR SYSTEMS LIMITED

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
19 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 8JB £1,155,000

RAM RACING LIMITED

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT22 8JB £1,155,000

HYDAIR LIMITED

Correspondence address
11th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
August 1982
Appointed on
14 January 2022
Nationality
British
Occupation
Director

G.T. ENGINEERING (MARKYATE) LIMITED

Correspondence address
Office 1 Hatherton Court 21 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
14 January 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS4 2LA £453,000

ADVANCED PRECISION ENGINEERING LTD

Correspondence address
Office 1 Hatherton Court 21 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
23 December 2021
Resigned on
17 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

ELG100 LTD

Correspondence address
Olympic House Whitworth Road, Frome, England, BA11 4BY
Role ACTIVE
director
Date of birth
August 1982
Appointed on
20 December 2021
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA11 4BY £1,119,000

ELG101 LTD

Correspondence address
Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WS4 2LA £453,000

BENTLEY FENCING LIMITED

Correspondence address
Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England, B42 2HB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
26 November 2021
Resigned on
28 November 2024
Nationality
British
Occupation
Director

ELG102 LTD

Correspondence address
Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

ELG103 LIMITED

Correspondence address
Office 1 Hatherton Court 21 Hatherton Street, Walsall, West Midlands, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

ELG GROUP LTD

Correspondence address
11th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 July 2021
Nationality
British
Occupation
Company Director

EMPOWERED TRANSPORT LIMITED

Correspondence address
151 Harvest Fields Way, Sutton Coldfield, England, B75 5TJ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
25 June 2021
Resigned on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode B75 5TJ £589,000

DPE ACQUISITIONS LTD

Correspondence address
Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode B8 1AU £10,485,000

D.P.E. LIMITED

Correspondence address
Unit 13 Unit 13 Lakeside Business Park, Swan Lane, Sandhurst, England, GU47 9DN
Role ACTIVE
director
Date of birth
August 1982
Appointed on
2 April 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU47 9DN £386,000

EL GROUP LTD

Correspondence address
Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
29 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WS4 2LA £453,000

KEYFORD PRECISION ENGINEERING LTD

Correspondence address
Olympic House Whitworth Road, Frome, England, BA11 4BY
Role ACTIVE
director
Date of birth
August 1982
Appointed on
2 March 2021
Resigned on
1 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode BA11 4BY £1,119,000

KEYFORD HOLDINGS LIMITED

Correspondence address
Olympic House Whitworth Road, Frome, England, BA11 4BY
Role ACTIVE
director
Date of birth
August 1982
Appointed on
2 March 2021
Resigned on
1 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode BA11 4BY £1,119,000

EDWIN LOWE ELECTRONICS LTD

Correspondence address
Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
4 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WS4 2LA £453,000

D.C.E. HOLNE LIMITED

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, England, KT22 8JB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
27 November 2020
Resigned on
26 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 8JB £1,155,000

TURNER JENKINS LTD

Correspondence address
Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
9 November 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B8 1AU £10,485,000

PAGET & GLOVER SPRINGS LIMITED

Correspondence address
Office1, Hatherton Court Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
9 November 2020
Resigned on
12 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WS4 2LA £453,000

OPUS ONE LTD

Correspondence address
Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England, B42 2HB
Role ACTIVE
director
Date of birth
August 1982
Appointed on
6 November 2020
Nationality
British
Occupation
Company Director

BUCKFASTLEIGH LTD

Correspondence address
Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England, B8 1AU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
2 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B8 1AU £10,485,000

KALFER LTD

Correspondence address
Office 1 21 Hatherton Street, Hatherton Court, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
18 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WS4 2LA £453,000

M & G OLYMPIC PRODUCTS LIMITED

Correspondence address
109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 August 2019
Resigned on
15 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode S2 4SJ £103,000


ROMAR PROCESS ENGINEERING LIMITED

Correspondence address
300 St. Saviours Road, Leicester, Leicestershire, United Kingdom, LE5 4HF
Role RESIGNED
director
Date of birth
August 1982
Appointed on
16 October 2020
Resigned on
12 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE5 4HF £241,000