Naveed Afzal BAIG

Total number of appointments 20, 13 active appointments

GLOBIZ SERVICES GB LTD

Correspondence address
Vision 25 Innova Park, Electric Avenue, Enfield, United Kingdom, EN3 7GD
Role ACTIVE
director
Date of birth
September 1959
Appointed on
12 May 2025
Nationality
British
Occupation
Director

V-CARE DEVELOPERS LTD

Correspondence address
344-348 High Road, Ilford, United Kingdom, IG1 1QP
Role ACTIVE
director
Date of birth
September 1959
Appointed on
29 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1QP £1,615,000

A2Z LOGISTIC SERVICES LTD

Correspondence address
Office 316 Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England, IG2 6JX
Role ACTIVE
director
Date of birth
September 1959
Appointed on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG2 6JX £3,000

A2Z LOGISTIC SERVICES LTD

Correspondence address
Office 316 Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England, IG2 6JX
Role ACTIVE
director
Date of birth
September 1959
Appointed on
31 January 2022
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG2 6JX £3,000

STN CONTRACT SOLUTIONS LTD

Correspondence address
184 Eastern Avenue, Ilford, England, IG4 5AD
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 September 2021
Resigned on
27 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5AD £604,000

OCEAN CONTRACTING LTD

Correspondence address
184 Eastern Avenue, Ilford, United Kingdom, IG4 5AD
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5AD £604,000

AZ SOLUTION SERVICES LTD

Correspondence address
184 Eastern Avenue, Ilford, England, IG4 5AD
Role ACTIVE
director
Date of birth
September 1959
Appointed on
7 March 2019
Resigned on
9 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5AD £604,000

CHAHAL CONTRACTS (GB) LIMITED

Correspondence address
Kp05 A Bridge Road, Southall, England, UB2 4AB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 November 2018
Resigned on
22 May 2025
Nationality
British
Occupation
Director

ROBSON SECURITY SERVICES LTD.

Correspondence address
Jhumat House 160 London Road, Barking, England, IG11 8BB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 March 2018
Resigned on
26 October 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode IG11 8BB £2,743,000

ZENITH PROPERTY PORTFOLIO LIMITED

Correspondence address
Unit L30 Two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 July 2013
Resigned on
4 October 2014
Nationality
British
Occupation
Operations Manager

Average house price in the postcode MK2 3HU £476,000

1ST GUARD LIMITED

Correspondence address
Capital Books (Uk) Limited 66 Earl Street, Maidstone, Kent, ME14 1PS
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 December 2011
Nationality
British
Occupation
Consultant

Average house price in the postcode ME14 1PS £305,000

LONDON ISLEWORTH COLLEGE LIMITED

Correspondence address
226 Kingsley Road, Hounslow, Middlesex, United Kingdom, TW3 4AR
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TW3 4AR £490,000

ZENITH BUSINESS SERVICES LIMITED

Correspondence address
184 Eastern Avenue, Ilford, Essex, IG4 5AD
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 March 2008
Resigned on
16 March 2012
Nationality
British
Occupation
Security Consultant

Average house price in the postcode IG4 5AD £604,000


CAMBRIDGE IMPEX LTD

Correspondence address
184 Eastern Avenue, Ilford, Essex, United Kingdom, IG4 5AD
Role RESIGNED
director
Date of birth
September 1959
Appointed on
1 June 2012
Resigned on
1 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5AD £604,000

ZENITH LANGUAGE AND TRAINING CENTRE LTD

Correspondence address
1st Floor Suite - 2 Wellesley House, 102 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4NH
Role
director
Date of birth
September 1959
Appointed on
20 January 2012
Nationality
British
Occupation
Self Employed

Average house price in the postcode IG1 4NH £1,242,000

FALCON PROPERTY PORTFOLIO LTD

Correspondence address
Bank House 269-275, Cranbrook Road, Ilford, Essex, England, IG1 4TG
Role RESIGNED
director
Date of birth
September 1959
Appointed on
11 November 2010
Resigned on
13 October 2011
Nationality
British
Occupation
Business Man

Average house price in the postcode IG1 4TG £1,792,000

SUPERIOR COLLEGE OF MANAGEMENT STUDIES LTD

Correspondence address
269-275 Bank House, Cranbrook Road, Ilford, Essex, England, IG1 4TG
Role
director
Date of birth
September 1959
Appointed on
17 June 2010
Nationality
British
Occupation
Business Man

Average house price in the postcode IG1 4TG £1,792,000

WESTRIDGE SECURITY PROVIDER LIMITED

Correspondence address
184 Eastern Avenue, Ilford, Essex, IG4 5AD
Role
director
Date of birth
September 1959
Appointed on
19 August 2008
Nationality
British
Occupation
Security Consultant

Average house price in the postcode IG4 5AD £604,000

PRIME PROTECTION SERVICES (UK) LTD

Correspondence address
184 Eastern Avenue, Ilford, Essex, IG4 5AD
Role RESIGNED
director
Date of birth
September 1959
Appointed on
20 April 2007
Resigned on
8 August 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode IG4 5AD £604,000

FUTURE SECURITY SERVICES LIMITED

Correspondence address
184 Eastern Avenue, Ilford, Essex, IG4 5AD
Role RESIGNED
director
Date of birth
September 1959
Appointed on
5 December 2005
Resigned on
1 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode IG4 5AD £604,000