Muhammad Asad AHMED

Total number of appointments 17, 15 active appointments

FORTRAN SOLUTION LTD

Correspondence address
67 Witton Road, Birmingham, England, B6 6JN
Role ACTIVE
director
Date of birth
August 1981
Appointed on
5 July 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode B6 6JN £210,000

RED & GREEN GROUP LIMITED

Correspondence address
67 Witton Road, Birmingham, West Midlands, United Kingdom, B6 6JN
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B6 6JN £210,000

365 TRAVEL GROUP LTD

Correspondence address
67 Witton Road, Birmingham, England, B6 6JN
Role ACTIVE
director
Date of birth
August 1981
Appointed on
9 December 2022
Nationality
British
Occupation
Chairman Of The Board Of Directors

Average house price in the postcode B6 6JN £210,000

ANS SUSHI LIMITED

Correspondence address
22 Pike Close, Handsworth, Birmingham, United Kingdom, B20 2FE
Role ACTIVE
director
Date of birth
August 1981
Appointed on
8 November 2022
Nationality
British
Occupation
Chairman Of The Company

VISA EDUCATION LTD

Correspondence address
208 Crocodile Court 209 Alma Street, Birmingham, United Kingdom, B19 2AF
Role ACTIVE
director
Date of birth
August 1981
Appointed on
30 December 2021
Nationality
British
Occupation
Chairman Board Of Directors

MA UK BRAND LTD

Correspondence address
208 Crocodile Court 209 Alma Street, Birmingham, United Kingdom, B19 2AF
Role ACTIVE
director
Date of birth
August 1981
Appointed on
13 November 2020
Nationality
British
Occupation
Chairman Board Of Directors

ATCO UK TRADING LTD

Correspondence address
208 Crocodile Court 209 Alma Street, Birmingham, United Kingdom, B19 2AF
Role ACTIVE
director
Date of birth
August 1981
Appointed on
13 November 2020
Nationality
British
Occupation
Chairman Board Of Directors

LUXURY OUD SYLHET LTD

Correspondence address
208 Crocodile Court 209 Alma Street, Birmingham, United Kingdom, B19 2AF
Role ACTIVE
director
Date of birth
August 1981
Appointed on
3 October 2020
Nationality
British
Occupation
Chairman Board Of Directors

BIG MUNCH RESTAURANT LTD

Correspondence address
208 Crocodile Court 209 Alma Street, Birmingham, United Kingdom, B19 2AF
Role ACTIVE
director
Date of birth
August 1981
Appointed on
9 September 2020
Nationality
British
Occupation
Chairman Board Of Directors

M&P AUTO CENTRE LTD

Correspondence address
175b Great Bridge Street, West Bromwich, United Kingdom, B70 0DJ
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 May 2020
Resigned on
29 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B70 0DJ £161,000

ANS AUTOCENTRE LTD

Correspondence address
22 Pike Close, Handsworth, Birmingham, England, B20 2FE
Role ACTIVE
director
Date of birth
August 1981
Appointed on
17 December 2019
Resigned on
11 December 2023
Nationality
British
Occupation
Chairman Of Board Of Director And General Manager

ANS & VIPER LTD

Correspondence address
Unit 2 68 Elwell Street, West Bromwich, United Kingdom, B70 0DN
Role ACTIVE
director
Date of birth
August 1981
Appointed on
6 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode B70 0DN £102,000

ANS AUTOS LTD

Correspondence address
Unit 2 68 Elwell Street, West Bromwich, United Kingdom, B70 0DN
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode B70 0DN £102,000

MEDEQUIP GLOBAL LTD

Correspondence address
58 High Street, Rowley Regis, United Kingdom, B65 0EH
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B65 0EH £202,000

ANS UK MOTORS LIMITED

Correspondence address
58 High Street, Rowley Regis, England, B65 0EH
Role ACTIVE
director
Date of birth
August 1981
Appointed on
28 January 2014
Nationality
British
Occupation
General Manager

Average house price in the postcode B65 0EH £202,000


ANS AUTOCENTRE LTD

Correspondence address
22 Pike Close, Handsworth, Birmingham, England, B20 2FE
Role RESIGNED
director
Date of birth
August 1981
Appointed on
15 December 2024
Nationality
British
Occupation
Director

ANS AUTOCENTRE LTD

Correspondence address
Unit 2a 68 Elwell Street, West Bromwich, United Kingdom, B70 0DN
Role RESIGNED
director
Date of birth
August 1981
Appointed on
23 November 2017
Resigned on
18 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode B70 0DN £102,000