Olamigoke Ife OLABINTAN

Total number of appointments 11, 11 active appointments

TRINITY MEWS DEVELOPMENT LTD

Correspondence address
C/O Russells Associates Ltd Ceme Innovation Centre C/O Russells Associates Ltd Ceme Innovation Centre, Marsh Way, Rainham,, London, United Kingdom, RM13 8EU
Role ACTIVE
director
Date of birth
June 1991
Appointed on
23 April 2025
Nationality
British
Occupation
Property Developer

RIXON REAL ESTATE LIMITED

Correspondence address
Suite 2a Blackthorn House, Birminghm, United Kingdom, B3 1RL
Role ACTIVE
director
Date of birth
June 1991
Appointed on
5 June 2024
Nationality
British
Occupation
Entrepreneur

PRESTWOOD COMMUNITY HOUSING CIC

Correspondence address
C/O Russells Associates Ltd Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU
Role ACTIVE
director
Date of birth
June 1991
Appointed on
5 October 2023
Nationality
British
Occupation
Director

MERCER PROPERTY HOLDINGS LTD

Correspondence address
21 Meadway, Grays, England, RM17 5TA
Role ACTIVE
director
Date of birth
June 1991
Appointed on
1 October 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode RM17 5TA £430,000

FOURSIB INVESTAHOMES LIMITED

Correspondence address
21 Meadway, Grays, England, RM17 5TA
Role ACTIVE
director
Date of birth
June 1991
Appointed on
20 September 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode RM17 5TA £430,000

PARKFIELD ROAD DEVELOPMENT LTD

Correspondence address
21 Meadway, Grays, England, RM17 5TA
Role ACTIVE
director
Date of birth
June 1991
Appointed on
10 March 2023
Nationality
British
Occupation
Property Manager

Average house price in the postcode RM17 5TA £430,000

SQUARE DEVELOPMENT GROUP LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
June 1991
Appointed on
5 January 2023
Nationality
British
Occupation
Entrepreneur

PRESTWOOD ESTATES LIMITED

Correspondence address
Ceme Innovation Centre Marsh Way, Rainham, England, RM13 8EU
Role ACTIVE
director
Date of birth
June 1991
Appointed on
17 July 2020
Nationality
British
Occupation
Entrepreneur

MGBASSETS LIMITED

Correspondence address
36 Prestwood Road, Wolverhampton, England, WV11 1RA
Role ACTIVE
director
Date of birth
June 1991
Appointed on
2 June 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode WV11 1RA £146,000

PROPERTY STRAT LTD

Correspondence address
36 Prestwood Road, Wolverhampton, England, WV11 1RA
Role ACTIVE
director
Date of birth
June 1991
Appointed on
27 April 2020
Nationality
British
Occupation
Property Investor

Average house price in the postcode WV11 1RA £146,000

SQUARE PROPERTY GROUP LIMITED

Correspondence address
C/O Russells Associates Ltd, 27 Old Gloucester Street,, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
June 1991
Appointed on
4 December 2017
Nationality
British
Occupation
Property Manager/Sourcer