Mohammed Zishan Ali HASSAN

Total number of appointments 29, 22 active appointments

CF39 LTD

Correspondence address
162 Corporation Road, Newport, Newport, United Kingdom, NP19 0DL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
11 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NP19 0DL £238,000

SUGAR FANG LTD

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, Wales, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
20 April 2024
Nationality
British
Occupation
Director

17 MDB LTD

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, United Kingdom, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
12 March 2024
Nationality
British
Occupation
Director

39 MDB LTD

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, United Kingdom, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
12 March 2024
Nationality
British
Occupation
Director

90 MDB LTD

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, United Kingdom, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
12 March 2024
Nationality
British
Occupation
Director

WOK46 LTD

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, United Kingdom, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
13 February 2023
Nationality
British
Occupation
Businessman

HMO LETTINGS LTD

Correspondence address
17 Cefn Coed Road, Cardiff, United Kingdom, CF23 6AN
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF23 6AN £1,353,000

BOX PROPERTY MAINTENANCE LTD

Correspondence address
The New York Hotel York Street, Porth, Wales, CF39 9UP
Role ACTIVE
director
Date of birth
August 1982
Appointed on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF39 9UP £86,000

CLARCKO LIMITED

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, Wales, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
25 March 2022
Nationality
British
Occupation
Company Director

ZIMAN TRADING LIMITED

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, Wales, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
10 January 2022
Nationality
British
Occupation
Company Director

NP20 LIMITED

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, Wales, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
12 July 2021
Resigned on
20 May 2025
Nationality
British
Occupation
Company Director

HALLSTOW LIMITED

Correspondence address
4d Old Pill Farm Industrial Estate, Caldicot, Wales, NP26 5JH
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NP26 5JH £312,000

CF39 LTD

Correspondence address
162 Corporation Road, Newport, Newport, United Kingdom, NP19 0DL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
7 May 2021
Resigned on
10 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP19 0DL £238,000

SLEEPY ROOMS LTD

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, Wales, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

HEBE LAKES LTD

Correspondence address
145 Stow Hill, Newport, Wales, NP20 4FZ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 May 2020
Resigned on
20 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP20 4FZ £291,000

HALLSTOW LIMITED

Correspondence address
28 St. Johns Road, Newport, United Kingdom, NP19 8GW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
20 September 2019
Resigned on
1 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NP19 8GW £217,000

LEXIPLEX LIMITED

Correspondence address
71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 April 2018
Nationality
British
Occupation
Company Director

SASSCOMPANY LTD

Correspondence address
Silver Tax 2 Alexandra Gate, Cardiff, Wales, CF24 2SA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
24 November 2017
Nationality
British
Occupation
Company Director

LET 'N' MANAGE LIMITED

Correspondence address
17 Cefn Coed Road, Cardiff, United Kingdom, CF23 6AN
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 November 2016
Resigned on
11 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF23 6AN £1,353,000

HD CARDIFF LIMITED

Correspondence address
20 Pantbach Road, Cardiff, Wales, CF14 1UA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 October 2016
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF14 1UA £287,000

BEANSPROUT LIMITED

Correspondence address
17 Wellfield Road, Cardiff, Wales, CF24 3NZ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
9 July 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode CF24 3NZ £596,000

WHATEVER WHENEVER LTD

Correspondence address
166 Corporation Road, Newport, Wales, NP19 0DL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
17 October 2013
Nationality
British
Occupation
Retailer

Average house price in the postcode NP19 0DL £238,000


SLEEPY ROOMS LTD

Correspondence address
161 Corporation Road, Newport, Wales, NP19 0BJ
Role RESIGNED
director
Date of birth
August 1982
Appointed on
20 September 2017
Resigned on
1 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NP19 0BJ £271,000

AMZI HOLDINGS LIMITED

Correspondence address
7 Kings Court, Broughton, Chester, United Kingdom, CH4 0AD
Role RESIGNED
director
Date of birth
August 1982
Appointed on
16 January 2017
Resigned on
16 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode CH4 0AD £214,000

HD CHESTER LIMITED

Correspondence address
7-8 Brigantine Place, Cardiff, Wales, CF10 4LN
Role RESIGNED
director
Date of birth
August 1982
Appointed on
14 October 2016
Resigned on
14 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CF10 4LN £407,000

TOPAZ PROPERTY COMPANY LIMITED

Correspondence address
Unit 15 Clydesmuir Industrial Estate, Clydesmuir Road, Cardiff, CF24 2QS
Role RESIGNED
director
Date of birth
August 1982
Appointed on
1 June 2016
Resigned on
11 February 2017
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CF24 2QS £644,000

ZAJ LIMITED

Correspondence address
17 Wellfield Road, Cardiff, Wales, CF24 3NZ
Role RESIGNED
director
Date of birth
August 1982
Appointed on
16 June 2015
Resigned on
16 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode CF24 3NZ £596,000

ZIMAN TRADING LIMITED

Correspondence address
17 Cefn Coed Road, Cyncoed, Cardiff, CF23 6AN
Role RESIGNED
director
Date of birth
August 1982
Appointed on
30 January 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode CF23 6AN £1,353,000

EURO TRADE DIRECT LIMITED

Correspondence address
17 Cefn Coed Road, Lakeside, Cardiff, South Glamorgan, CF23 6AN
Role RESIGNED
director
Date of birth
August 1982
Appointed on
5 May 2005
Resigned on
26 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode CF23 6AN £1,353,000