Neil YAZDANI

Total number of appointments 26, 26 active appointments

KREMPFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

IS-RAYFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

PRISON REFORM TRUST

Correspondence address
15 Northburgh Street, London, EC1V 0JR
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 December 2023
Nationality
British
Occupation
Divisional Fd

Average house price in the postcode EC1V 0JR £1,045,000

CLARENDON SPECIALTY FASTENERS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

AMFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

ABBEYCHART LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA UK HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA EUROPE HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA OVERSEAS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA CANADA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

SPECIALTY FASTENERS AND COMPONENTS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

BETADUCT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

FSC GLOBAL LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA CCA LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

MICROTHERM UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

FSC UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

SPECIALTY FASTENERS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

BIRCH VALLEY PLASTICS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

H.A. WAINWRIGHT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HAWCO REFRIGERATION LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA AUSTRALIA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

I.S. GROUP (EUROPE) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

CLARENDON ENGINEERING SUPPLIES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

CAPLINK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

GREMCO UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
6 March 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000