Najib Abdul NATHOO

Total number of appointments 22, 6 active appointments

MICRO SAAS LIMITED

Correspondence address
19 Blackthorn Drive, Thatcham, England, RG18 4BP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG18 4BP £691,000

HIYA GROUP HOLDINGS LTD

Correspondence address
PICCADILLY BUSINESS CENTRE UNIT C ALDOW ENTERPRISE, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M12 6AE
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
22 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M12 6AE £804,000

FIREFLY INVESTMENT LIMITED

Correspondence address
4TH FLOOR 18 ST. CROSS STREET, LONDON, ENGLAND, EC1N 8UN
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
25 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8UN £810,000

ELLIPSIS LEGAL TECH COMPANY LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 April 2019
Resigned on
13 October 2021
Nationality
British
Occupation
Entrepreneur

ELLIPSIS TECH COMPANY LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
22 May 2018
Resigned on
13 October 2021
Nationality
British
Occupation
Entrepreneur

REDE LTD

Correspondence address
4TH FLOOR 18 ST. CROSS STREET, LONDON, ENGLAND, EC1N 8UN
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
7 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8UN £810,000


COMPELLO OPERATIONS LIMITED

Correspondence address
QUAYS REACH CAROLINA WAY, SALFORD, ENGLAND, M50 2ZY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2015
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

MKE (UK) LIMITED

Correspondence address
QUAYS REACH CAROLINA WAY, SALFORD, ENGLAND, M50 2ZY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2015
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

COMPELLO HOLDINGS LIMITED

Correspondence address
QUAYS REACH CAROLINA WAY, SALFORD, ENGLAND, M50 2ZY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2015
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

C L FINANCE LIMITED

Correspondence address
9 BERKELEY STREET, LONDON, W1J 8DW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 August 2013
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE LEWIS GROUP LIMITED

Correspondence address
9 BERKELEY STREET, 2ND FLOOR, LONDON, UNITED KINGDOM, W1J 8DW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 August 2013
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

SCOTTISH BUREAU OF INVESTIGATION LIMITED

Correspondence address
9 BERKELEY STREET, 2ND FLOOR, LONDON, UNITED KINGDOM, W1J 8DW
Role
Director
Date of birth
July 1963
Appointed on
8 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

ROBINSON WAY LIMITED

Correspondence address
QUAYS REACH CAROLINA WAY, SALFORD, ENGLAND, M50 2ZY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2012
Resigned on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

HOUND DOG COMMUNICATIONS LIMITED

Correspondence address
9 ROYAL CRESCENT, BRIGHTON, ENGLAND, BN2 1AL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 January 2012
Resigned on
4 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 1AL £1,112,000

INTRUM UK FUNDING LIMITED

Correspondence address
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2004
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

INTRUM UK ACQUISITIONS LIMITED

Correspondence address
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2004
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

CSA (SERVICES) LTD

Correspondence address
WINGROVE HOUSE, PONTELAND ROAD, NEWCASTLE UPON TYNE, NE5 3AJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2004
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE5 3AJ £464,000

CREDIT SERVICES ASSOCIATION LIMITED

Correspondence address
FIFE HOUSE 1 LEWES CRESCENT, BRIGHTON, BN2 1FH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 June 2003
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN2 1FH £627,000

1ST CREDIT (MANAGEMENT) LIMITED

Correspondence address
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role
Director
Date of birth
July 1963
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

INTRUM UK HOLDINGS LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 January 2002
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTRUM UK FINANCE LIMITED

Correspondence address
1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 December 2001
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTRUM UK LIMITED

Correspondence address
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 1999
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR