Mohammed Shahzad RASHID

Total number of appointments 13, 13 active appointments

CROWN EDGE ESTATE LIMITED

Correspondence address
4 Brockholes Way Claughton On Brock, Lancashire, Preston, United Kingdom, PR3 0PZ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
13 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PR3 0PZ £906,000

TECH GIANTS LIMITED

Correspondence address
35-51 Buxton Road, Stockport, Cheshire, United Kingdom, SK2 6LS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK2 6LS £279,000

CARPET FACTORY (STOCKPORT) LIMITED

Correspondence address
4 Brockholes Way, Claughton On Brock, Preston, Lancashire, United Kingdom, PR3 0PZ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR3 0PZ £906,000

INNOV8 ASSOCIATES LLP

Correspondence address
96-98 Grosvenor Street, All Saints, Manchester, England, M1 7HL
Role ACTIVE
llp-designated-member
Date of birth
September 1973
Appointed on
28 September 2018

Average house price in the postcode M1 7HL £1,418,000

RP RESIDENTIAL LIMITED

Correspondence address
3 Grange Avenue, Levenshulme, Manchester, England, M19 2EY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
19 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode M19 2EY £480,000

RP INVESTMENT GROUP LIMITED

Correspondence address
1 MILWAIN, BURNAGE, MANCHESTER, UNITED KINGDOM, M19 2PX
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M19 2PX £326,000

CONWY INVESTMENTS LIMITED

Correspondence address
62-64 Marine Road, Pensarn, Abergele, Wales, LL22 7PR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
21 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LL22 7PR £207,000

CONWY ESTATES LIMITED

Correspondence address
62-64 MARINE ROAD, PENSARN, ABERGELE, WALES, LL22 7PR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
21 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL22 7PR £207,000

RP PENSARN LIMITED

Correspondence address
1 MILWAIN, MANCHESTER, UNITED KINGDOM, M19 2PX
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
10 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M19 2PX £326,000

WORLDWIDE TRAVEL AND TOURS (UK) LTD

Correspondence address
GROSVENOR HOUSE 94-98 GROSVENOR STREET, ALL SAINTS, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M1 7HL
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
2 July 2012
Nationality
BRITISH
Occupation
COMPUTER ENGINEER

Average house price in the postcode M1 7HL £1,418,000

RP MANAGEMENT LIMITED

Correspondence address
1 MILWAIN ROAD, BURNAGE, MANCHESTER, MANCHESTER, UNITED KINGDOM, M19 2PX
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
24 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M19 2PX £326,000

LAKESIDE ASSOCIATES LIMITED

Correspondence address
POST OFFICE, 64 MARINE ROAD, PENSARN, ABERGELE, CONWY, LL22 7PS
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
2 November 2009
Nationality
BRITISH
Occupation
REAL ESTATE DIRECTOR

Average house price in the postcode LL22 7PS £248,000

RP (MANCHESTER) LIMITED

Correspondence address
SUITE 215 6 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M14 5TP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
4 September 2009
Nationality
BRITISH
Occupation
COMPUTER ENGINEER

Average house price in the postcode M14 5TP £1,486,000