RIZWAN HUSSAIN

Total number of appointments 18, 4 active appointments

BUSINESS MORTGAGE FINANCE 4 PLC

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
INVESTMENT BANKER

BUSINESS MORTGAGE FINANCE 7 PLC

Correspondence address
71 - 75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
INVESTMENT BANKER

BUSINESS MORTGAGE FINANCE 6 PLC

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
INVESTMENT BANKER

BUSINESS MORTGAGE FINANCE 5 PLC

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
INVESTMENT BANKER

CALLON SHARED EQUITY LIMITED

Correspondence address
FOURTH FLOOR, TEXTILE HOUSE 20 MARGARET STREET, LONDON, UNITED KINGDOM, W1W 8RS
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
4 August 2016
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
BANKER

EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED

Correspondence address
48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
17 September 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

KILIMANJARO AM LIMITED

Correspondence address
10 OLD BURLINGTON STREET, LONDON, ENGLAND, W1S 3AG
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
9 November 2012
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W1S 3AG £640,000

STERNE AGEE UK LLP

Correspondence address
11 IRONMONGER LANE, LONDON, EC2V 8EY
Role RESIGNED
LLPMEM
Date of birth
January 1979
Appointed on
1 September 2010
Resigned on
29 June 2011
Nationality
BRITISH

Average house price in the postcode EC2V 8EY £22,000

TOPAZ FINANCE LIMITED

Correspondence address
1425 NEW PROVIDENCE WHARF BLOCK E, 1 FAIRMONT AVENUE CANARY WHARF, LONDON, E14 9QJ
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
28 November 2006
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E14 9QJ £884,000