Muhammad ATIF

Total number of appointments 13, 8 active appointments

GDSA LTD

Correspondence address
53 Lexden Drive, Romford, United Kingdom, RM6 4TJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
4 May 2023
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM6 4TJ £455,000

HIGH MARKETING RECRUITMENT LIMITED

Correspondence address
53 Priorwood Drive, Dunfermline, Scotland, KY11 8FG
Role ACTIVE
director
Date of birth
December 1989
Appointed on
7 January 2023
Nationality
British
Occupation
Director

MS PERFORMANCE LTD

Correspondence address
Unit 16 Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, England, CM2 8LD
Role ACTIVE
director
Date of birth
December 1989
Appointed on
20 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM2 8LD £1,171,000

ONE CONCEPTIONAL LTD

Correspondence address
14 East Grove, Troon, Scotland, KA10 7BE
Role ACTIVE
director
Date of birth
December 1989
Appointed on
16 November 2021
Nationality
British
Occupation
Director

DALRY FOODS LIMITED

Correspondence address
2 Courthill Street, Dalry, Scotland, KA24 5AP
Role ACTIVE
director
Date of birth
December 1989
Appointed on
6 July 2020
Nationality
British
Occupation
Director

SUTTON FISH AND CHIPS LTD

Correspondence address
121/123 Sutton Road, Southend-On-Sea, United Kingdom, SS2 5PB
Role ACTIVE
director
Date of birth
December 1989
Appointed on
30 October 2019
Resigned on
31 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS2 5PB £656,000

OVERSEAS EDUCATION SOLUTIONS LTD

Correspondence address
61 Flat 9, Keir Hardie Way, Barking, United Kingdom, IG11 9NZ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
6 November 2017
Nationality
British
Occupation
Education Consultant

Average house price in the postcode IG11 9NZ £342,000

ADAMZ WHOLESALE AND RETAILS LIMITED

Correspondence address
14 East Grove, Troon, United Kingdom, KA10 7BE
Role ACTIVE
director
Date of birth
December 1989
Appointed on
3 March 2015
Resigned on
31 May 2015
Nationality
British
Occupation
Director

DIENSTE LTD

Correspondence address
6a Spurway Parade, Ilford, United Kingdom, IG2 6UU
Role RESIGNED
director
Date of birth
December 1989
Appointed on
2 February 2020
Resigned on
28 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode IG2 6UU £374,000

KINGDOM PROTECTION MANAGEMENT LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role RESIGNED
director
Date of birth
December 1989
Appointed on
1 March 2018
Resigned on
25 June 2018
Nationality
British
Occupation
Business Executive

KINGDOM PROTECTION MANAGEMENT LTD

Correspondence address
216 Whippendell Road, Watford, Hertfordshire, United Kingdom, WD18 7NL
Role RESIGNED
director
Date of birth
December 1989
Appointed on
12 February 2018
Resigned on
3 March 2018
Nationality
British
Occupation
Security Operations

Average house price in the postcode WD18 7NL £418,000

VOROCA LIMITED

Correspondence address
Olympic House 5th Floor Office 505, 28-42 Clements Road, Ilford, Essex, England, IG1 1BA
Role RESIGNED
director
Date of birth
December 1989
Appointed on
15 July 2016
Resigned on
31 March 2017
Nationality
British
Occupation
Business Executive

Average house price in the postcode IG1 1BA £1,204,000

BRITES ASSOCIATES LIMITED

Correspondence address
14 East Grove, Troon, Ayrshire, Scotland, KA10 7BE
Role RESIGNED
director
Date of birth
December 1989
Appointed on
11 August 2014
Resigned on
8 September 2014
Nationality
British
Occupation
Entrepreneur