Mustansar IQBAL

Total number of appointments 16, 15 active appointments

SPIRE CARE LTD

Correspondence address
The Nucleus Brunel Way, Dartford, England, DA1 5GA
Role ACTIVE
director
Date of birth
March 1986
Appointed on
25 July 2025
Resigned on
25 July 2025
Nationality
British
Occupation
Business Executive

HAR FOOD GROUP LIMITED

Correspondence address
34 Norman Road, Ilford, England, IG1 2NG
Role ACTIVE
director
Date of birth
March 1986
Appointed on
26 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IG1 2NG £422,000

WESTMINSTER FINANCIAL GROUP LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 January 2024
Nationality
British
Occupation
Business Person

IQ DIGITAL SOLUTIONS LIMITED

Correspondence address
27 Blackhorse Road, London, England, E17 7AH
Role ACTIVE
director
Date of birth
March 1986
Appointed on
11 December 2023
Resigned on
1 March 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode E17 7AH £439,000

SPIRE CARE LTD

Correspondence address
The Nucleus Brunel Way, Dartford, England, DA1 5GA
Role ACTIVE
director
Date of birth
March 1986
Appointed on
15 September 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Business Executive

FOUNTAIN FOUNDATION

Correspondence address
Office 3c 10 Sherwood Rise, New Basford, Nottingham, United Kingdom, NG7 6JE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
10 May 2022
Resigned on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 6JE £645,000

MOTORS HOUSE LTD

Correspondence address
10 Sherwood Rise Sherwood Rise, New Basford, Nottingham, England, NG7 6JE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 January 2022
Resigned on
22 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG7 6JE £645,000

AUTO CLASSIFIED LIMITED

Correspondence address
190a Romford Road, London, England, E7 9HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
30 March 2021
Resigned on
6 April 2021
Nationality
British
Occupation
Business Person

Average house price in the postcode E7 9HY £351,000

SITAR TRADING LIMITED

Correspondence address
8 Greenwood Gardens, Nottingham, England, NG8 4JR
Role ACTIVE
director
Date of birth
March 1986
Appointed on
16 December 2020
Resigned on
10 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG8 4JR £134,000

ACP DIGITAL LIMITED

Correspondence address
10 Sherwood Rise, Nottingham, England, NG7 6JE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
11 May 2020
Resigned on
1 December 2021
Nationality
Pakistani
Occupation
Company Director

Average house price in the postcode NG7 6JE £645,000

AUTO COIN PROPERTY LIMITED

Correspondence address
10 Sherwood Rise, Nottingham, England, NG7 6JE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
11 May 2020
Resigned on
1 December 2021
Nationality
Pakistani
Occupation
Company Director

Average house price in the postcode NG7 6JE £645,000

MILO HOLDINGS LONDON LIMITED

Correspondence address
10 Sherwood Rise, Nottingham, England, NG7 6JE
Role ACTIVE
director
Date of birth
March 1986
Appointed on
11 May 2020
Resigned on
5 December 2021
Nationality
Pakistani
Occupation
Company Director

Average house price in the postcode NG7 6JE £645,000

SPEED 777 LIMITED

Correspondence address
230 Katherine Road, London, England, E7 8PN
Role ACTIVE
director
Date of birth
March 1986
Appointed on
25 September 2019
Nationality
British
Occupation
Mr

Average house price in the postcode E7 8PN £281,000

AJK DIGITAL LIMITED

Correspondence address
230 Katherine Road, London, United Kingdom, E7 8PN
Role ACTIVE
director
Date of birth
March 1986
Appointed on
15 June 2019
Resigned on
28 April 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode E7 8PN £281,000

IQ DIGITAL SOLUTIONS LIMITED

Correspondence address
321 - 323 High Road, Office 253, Romford, England, RM6 6AX
Role ACTIVE
director
Date of birth
March 1986
Appointed on
13 March 2019
Resigned on
10 December 2023
Nationality
Pakistani
Occupation
Computer Consultant

Average house price in the postcode RM6 6AX £379,000


AUTO CLASSIFIED LIMITED

Correspondence address
27 Blackhorse Road, London, England, E17 7AH
Role RESIGNED
director
Date of birth
March 1986
Appointed on
10 April 2019
Resigned on
2 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode E17 7AH £439,000