Navshir JAFFER

Total number of appointments 21, 13 active appointments

SPORTSBANK LTD

Correspondence address
65 Leadenhall Street, London, United Kingdom, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 August 2024
Nationality
British
Occupation
Director

COSCAPE LTD

Correspondence address
65 Leadenhall Street, London, United Kingdom, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 March 2022
Nationality
British
Occupation
Chartered Accountant

LEADENHALL HOLDINGS LIMITED

Correspondence address
65 Leadenhall Street, London, England, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 2021
Nationality
British
Occupation
Chartered Accountant

THEMELIO GENERAL PARTNER II LIMITED

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH3 3JZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 October 2019
Nationality
British
Occupation
Chartered Accountant

CARETECH CHARITABLE FOUNDATION

Correspondence address
Parkview Parkview, 82 Oxford Rd, Uxbridge, United Kingdom, UB8 1BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 September 2019
Nationality
British
Occupation
Chartered Accountant

THEMELIO PARTNERS LIMITED

Correspondence address
65 Leadenhall Street, London, United Kingdom, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 September 2019
Nationality
British
Occupation
Chartered Accountant

THE CARIDON FOUNDATION

Correspondence address
Wrencote House 123 High Street, Croydon, Surrey, England, CR0 0XJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode CR0 0XJ £2,088,000

LEADENHALL PARTNERS LIMITED

Correspondence address
65 Leadenhall Street, London, United Kingdom, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 May 2017
Nationality
British
Occupation
Chartered Accountant

TOUCHSTONE CAPITAL PARTNERS LIMITED

Correspondence address
65 Leadenhall Street, London, England, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 August 2015
Nationality
British
Occupation
Chartered Accountant

PCW PLANNING AND DEVELOPMENT LIMITED

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 May 2013
Nationality
British
Occupation
Chartered Accountant

ASSOCIATION OF SHARIAH SCHOLARS IN ISLAMIC FINANCE

Correspondence address
243a Whitechapel Road, London, England, E1 1DT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 1DT £689,000

CITI PARTNERS BUSINESS ADVISERS LTD

Correspondence address
38 Lloyd Park Avenue, Croydon, Surrey, United Kingdom, CRO 55B
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 July 2012
Nationality
British
Occupation
Chartered Accountant

CITI PARTNERS TAX ADVISERS LTD

Correspondence address
38 Lloyd Park Avenue, Croydon, Surrey, United Kingdom, CR0 55B
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 June 2012
Nationality
British
Occupation
Chartered Accountant

CSMI SPORTS (MIDDLE EAST) LIMITED

Correspondence address
Aston Court, Kingsmead Business Park,, Frederick Place,, High Wycombe,, Buckinghamshire,, England, HP11 1LA
Role RESIGNED
director
Date of birth
December 1966
Appointed on
30 April 2015
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP11 1LA £2,525,000

CSMI HOLDINGS LIMITED

Correspondence address
Aston Court, Kingsmead Business Park,, Frederick Place,, High Wycombe,, Buckinghamshire,, England, HP11 1LA
Role RESIGNED
director
Date of birth
December 1966
Appointed on
13 April 2015
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP11 1LA £2,525,000

CSMI SPORTS LIMITED

Correspondence address
Aston Court, Kingsmead Business Park,, Frederick Place, High Wycombe,, Buckinghamshire,, England, HP11 1LA
Role RESIGNED
director
Date of birth
December 1966
Appointed on
13 April 2015
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP11 1LA £2,525,000

SOCIAL WOBBLE LIMITED

Correspondence address
273 Fullwell Avenue, Ilford, Essex, United Kingdom, IG5 0RE
Role RESIGNED
director
Date of birth
December 1966
Appointed on
16 April 2013
Resigned on
31 October 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG5 0RE £601,000

CITI PARTNERS CONSULTANTS LLP

Correspondence address
38 Lloyd Park Avenue, Croydon, United Kingdom, CR0 5SB
Role RESIGNED
llp-designated-member
Date of birth
December 1966
Appointed on
18 March 2013
Resigned on
31 July 2017

Average house price in the postcode CR0 5SB £1,109,000

HOME-START TOWER HAMLETS

Correspondence address
Attlee Youth & Community Centre 5 Thrawl Street, London, United Kingdom, E1 6RT
Role RESIGNED
director
Date of birth
December 1966
Appointed on
25 September 2012
Resigned on
30 March 2015
Nationality
British
Occupation
Chartered Accountant

CITI PARTNERS LTD

Correspondence address
38 Lloyd Park Avenue, Croydon, Surrey, United Kingdom, CR0 5SB
Role RESIGNED
director
Date of birth
December 1966
Appointed on
25 June 2012
Resigned on
31 October 2012
Nationality
British
Occupation
None

Average house price in the postcode CR0 5SB £1,109,000

FOLIO EDUCATION TRUST

Correspondence address
Wallington County Grammar School Croydon Road, Wallington, Surrey, SM6 7PH
Role RESIGNED
director
Date of birth
December 1966
Appointed on
28 November 2011
Resigned on
26 January 2013
Nationality
British
Occupation
Chartered Accountant