Nazmudin VIRANI

Total number of appointments 28, 11 active appointments

REVUELE COSMETICS LIMITED

Correspondence address
Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
3 March 2022
Nationality
British
Occupation
Director

CRAFTY PROCUREMENT LIMITED

Correspondence address
Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
17 November 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

HN R&D LIMITED

Correspondence address
Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
17 November 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

NICOR EEF LIMITED

Correspondence address
Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
17 November 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

WECTA MEF LIMITED

Correspondence address
Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
17 November 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

IBR ELEVATORS LIMITED

Correspondence address
Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
17 November 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

HIGH NET WORTH CONSULTANCY LIMITED

Correspondence address
Crown House North Circular Road, London, United Kingdom, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
24 October 2017
Nationality
British
Occupation
Company Director

CYGNET CORPORATION LTD

Correspondence address
1 Heath Close, Ealing, London, Uk, W5 3EG
Role ACTIVE
director
Date of birth
March 1948
Appointed on
15 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

RAPIDCOM LIMITED

Correspondence address
1 Heath Close, Ealing, London, Uk, W5 3EG
Role ACTIVE
director
Date of birth
March 1948
Appointed on
24 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

LONDON LED LIGHTS LIMITED

Correspondence address
1 Heath Close, Ealing, London, Uk, W5 3EG
Role ACTIVE
director
Date of birth
March 1948
Appointed on
21 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

CYGNET PROPERTIES AND LEISURE PLC

Correspondence address
Crown House, North Circular Road, Park Royal, London, NW10 7PN
Role ACTIVE
director
Date of birth
March 1948
Appointed on
8 July 2010
Nationality
British
Occupation
Company Director

SKINONE UK LTD

Correspondence address
Crown House Business Centre North Circular Road, London, England, NW10 7PN
Role RESIGNED
director
Date of birth
March 1948
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
British
Occupation
Businessman

GENERAL CARE LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role
director
Date of birth
March 1948
Appointed on
15 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

C & A ENGINEERING LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
5 December 2008
Resigned on
25 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

SMART BUILDING TELECOM LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role
director
Date of birth
March 1948
Appointed on
19 June 2008
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

UNIMIX PROPERTIES LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
24 October 2005
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

VISTA PROPERTY INVESTMENTS LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
11 October 2005
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

SUMMERLAND LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
5 August 2005
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

ACRE HOMES LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
22 February 2005
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

CYGNET PROPERTIES AND LEISURE (EUROPE) LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
18 February 2005
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

ALANKAR PROPERTIES LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
22 December 2004
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

SPYCE PROPERTIES LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
20 February 2004
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

MASTERGUILD LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
28 October 2003
Resigned on
4 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

CENTREFIRST LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
11 September 2003
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

GENESIS ESTATES LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
6 August 2003
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

ASIAN INTOUCH LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
13 January 2003
Resigned on
29 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

OBLIQUE LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
16 July 2002
Resigned on
30 July 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 3EG £1,586,000

STEELGATE LIMITED

Correspondence address
1 Heath Close, Ealing, London, W5 3EG
Role RESIGNED
director
Date of birth
March 1948
Appointed on
17 April 2002
Resigned on
29 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode W5 3EG £1,586,000