NADIA MOMIN IMAM

Total number of appointments 14, 4 active appointments

AKSID PROPERTY LIMITED

Correspondence address
4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
3 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000

IPE RJ (UK) INVESTMENT LIMITED

Correspondence address
4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
DIRTOR

Average house price in the postcode W1S 1RS £25,685,000

TWR PROPERTIES LIMITED

Correspondence address
4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
13 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000

NOIZE JEANS LTD

Correspondence address
4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
15 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000


AYAAN CARE CAPITAL LIMITED

Correspondence address
4TH FLOOR 73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
16 February 2018
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000

IPE BEMISH ROAD LIMITED

Correspondence address
73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
8 January 2018
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000

ARC BEMISH ROAD LIMITED

Correspondence address
73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
8 January 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000

ROSSENDALE HOMES LIMITED

Correspondence address
53 KENDAL STREET, LONDON KENDAL STREET, LONDON, UNITED KINGDOM, W2 2BP
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
9 November 2017
Resigned on
27 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2BP £1,780,000

MORVILLE STREET ASSETS LIMITED

Correspondence address
72 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2DH
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
25 July 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

AH VENTURES (UK) LIMITED

Correspondence address
72 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2DH
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
24 January 2017
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

AH VENTURES (UK) LIMITED

Correspondence address
72 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2DH
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
24 January 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

MATCHMAKERS PROPERTY LIMITED

Correspondence address
4TH 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
29 March 2016
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000

IPE GROUP (HOLDINGS) LIMITED

Correspondence address
4TH FLOOR 73 NEW BOND STREET, LONDON, ENGLAND, W1S 1RS
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
10 February 2016
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RS £25,685,000

IPE CAPITAL LIMITED

Correspondence address
29 WARREN STREET, LONDON, ENGLAND, W1T 5NE
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
28 January 2011
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR