Mussab Nasir RANA

Total number of appointments 13, 13 active appointments

GULF TEA HOUSE LIMITED

Correspondence address
63 Kingsway, Manchester, England, M19 2LL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
4 March 2024
Resigned on
22 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode M19 2LL £237,000

GRAND VENTURES LTD

Correspondence address
Flat 3 The Eighth Day, 113 Oxford Road, Manchester, United Kingdom, M1 7DU
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 7DU £241,000

MOAT & CASTLE LTD

Correspondence address
63 Kigsway, Manchester, United Kingdom, M19 2LL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode M19 2LL £237,000

THE MERCHANTS (NORTH WEST) LTD

Correspondence address
63 Kigsway, Manchester, United Kingdom, M19 2LL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode M19 2LL £237,000

MUSS ENTERPRISES LTD

Correspondence address
Suite 61 Cariocca Business Park, 2 Hellidon Close, Manchester, United Kingdom, M12 4AH
Role ACTIVE
director
Date of birth
December 1980
Appointed on
11 February 2022
Nationality
British
Occupation
Director

CHURCH MCR LTD

Correspondence address
Flat 3 The Eighth Day 113 Oxford Road, Manchester, England, M1 7DU
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode M1 7DU £241,000

RANA EVIL CORP LTD

Correspondence address
66 Earl Street, Maidstone, Kent, ME14 1PS
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME14 1PS £304,000

NAPERY LIMITED

Correspondence address
Suite 61 Cariocca Business Park, 2 Hellidon Close, Manchester, United Kingdom, M12 4AH
Role ACTIVE
director
Date of birth
December 1980
Appointed on
10 September 2019
Nationality
British
Occupation
Company Director

CHAPTER ONE BOOKS LTD

Correspondence address
Unit 1 Chatsworth House, 19 Lever Street, Manchester, United Kingdom, M1 1BY
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode M1 1BY £302,000

BRAZILIAN WAXING COMPANY LIMITED

Correspondence address
3 Oxford Road, Manchester, United Kingdom, M1 6EY
Role ACTIVE
director
Date of birth
December 1980
Appointed on
12 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 6EY £336,000

OXFORD ROAD MANCHESTER LIMITED

Correspondence address
Brazilian Waxing Company 3 Oxford Road, Manchester, United Kingdom, M1 6EY
Role ACTIVE
director
Date of birth
December 1980
Appointed on
9 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode M1 6EY £336,000

BARTON SQUARE MANCHESTER LIMITED

Correspondence address
Brazilian Waxing Company Unit 5, Barton Square, Manchester, England, M2 7HA
Role ACTIVE
director
Date of birth
December 1980
Appointed on
9 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode M2 7HA £251,000

BEAUTY PUBLICATIONS LIMITED

Correspondence address
93 Temperance Street, Manchester, United Kingdom, M12 6HR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
9 December 2015
Nationality
British
Occupation
Director