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
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
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
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
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
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
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
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
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
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
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
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
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