Nada KHURRAM

Total number of appointments 9, 6 active appointments

NK HOLDING GROUP LIMITED

Correspondence address
135 Marston Avenue, Dagenham, England, RM10 7LH
Role ACTIVE
director
Date of birth
February 1986
Appointed on
17 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7LH £374,000

ATLAS BRIDGE SECURITY LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
30 September 2023
Nationality
British
Occupation
Director

WAVEZ PROPERTY SOLUTIONS LIMITED

Correspondence address
135 Marston Avenue, Dagenham, England, RM10 7LH
Role ACTIVE
director
Date of birth
February 1986
Appointed on
18 November 2022
Resigned on
5 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7LH £374,000

BLACK PEARL LUXURY APARTMENTS LIMITED

Correspondence address
34 Hornby Road, Blackpool, England, FY1 4QG
Role ACTIVE
director
Date of birth
February 1986
Appointed on
29 December 2020
Nationality
British
Occupation
Business Person

Average house price in the postcode FY1 4QG £217,000

EZ ONLINE SHOP LIMITED

Correspondence address
135 Marston Avenue, Dagenham, England, RM10 7LH
Role ACTIVE
director
Date of birth
February 1986
Appointed on
16 December 2020
Nationality
British
Occupation
Business

Average house price in the postcode RM10 7LH £374,000

THE MOVING SNACKS LTD

Correspondence address
135 Marston Avenue, Dagenham, England, RM10 7LH
Role ACTIVE
director
Date of birth
February 1986
Appointed on
23 September 2015
Nationality
British
Occupation
Admin Manager

Average house price in the postcode RM10 7LH £374,000


BLUESTAR SUPPORT SERVICES LTD

Correspondence address
C/O Sipher Accounting Regus House, Victory Way, Dartford, England, DA2 6QD
Role RESIGNED
director
Date of birth
February 1986
Appointed on
17 December 2018
Resigned on
5 September 2019
Nationality
British
Occupation
Operations Manager

Average house price in the postcode DA2 6QD £22,930,000

PARAGON SUPPORT SERVICES LIMITED

Correspondence address
Icon Office 18 321-323 High Road, Chadwell Heath, London, England, RM6 6AX
Role RESIGNED
director
Date of birth
February 1986
Appointed on
6 June 2018
Resigned on
6 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode RM6 6AX £382,000

BLUESTAR SUPPORT SERVICES LTD

Correspondence address
International House 12 Constance Street, London, United Kingdom, E16 2DQ
Role RESIGNED
director
Date of birth
February 1986
Appointed on
2 October 2017
Resigned on
6 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2DQ £326,000