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