REZA FARDAD

Total number of appointments 9, 5 active appointments

AVICENNA TOPCO LTD

Correspondence address
SELSDON HOUSE 212-220 ADDINGTON ROAD, SOUTH CROYDON, ENGLAND, CR2 8LD
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 8LD £322,000

DE VERE COTTAGES LIMITED

Correspondence address
11 CANNING PLACE, LONDON, ENGLAND, W8 5AA
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
1 January 2017
Nationality
BRITISH
Occupation
FINANCIAL ANALYST

Average house price in the postcode W8 5AA £3,737,000

SECRET PUGLIA LIMITED

Correspondence address
FLAT 511, 50 BOLSOVER STREET, LONDON, ENGLAND, W1W 5NG
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
4 November 2014
Nationality
BRITISH
Occupation
ANALYST

Average house price in the postcode W1W 5NG £2,849,000

CLAVIS PARTNERS LIMITED

Correspondence address
50 BOLSOVER STREET UNIT 511, LONDON, ENGLAND, W1W 5NG
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
9 March 2012
Nationality
BRITISH
Occupation
FINANCIAL ANALYST

Average house price in the postcode W1W 5NG £2,849,000

CLAVIS ADVISORS LLP

Correspondence address
50 UNIT 511, 50 BOLSOVER STREET, LONDON, ENGLAND, W1W 5NG
Role ACTIVE
LLPDMEM
Date of birth
September 1978
Appointed on
27 October 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 5NG £2,849,000


AVICENNA MIDCO LTD

Correspondence address
THIRD FLOOR, MICHELIN HOUSE 81 FULHAM ROAD, LONDON, UNITED KINGDOM, SW3 6RD
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
26 September 2017
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

AVICENNA LTD

Correspondence address
THIRD FLOOR, MICHELIN HOUSE 81 FULHAM ROAD, LONDON, UNITED KINGDOM, SW3 6RD
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
26 September 2017
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

AVICENNA HOLDCO LTD

Correspondence address
THIRD FLOOR, MICHELIN HOUSE 81 FULHAM ROAD, LONDON, UNITED KINGDOM, SW3 6RD
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
26 September 2017
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

THREAD 35 LTD

Correspondence address
40 WATER LANE, WILMSLOW, CHESHIRE, ENGLAND, SK9 5AP
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
9 November 2015
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
ANALYST

Average house price in the postcode SK9 5AP £104,000