Raja Jibran TARIQ

Total number of appointments 13, 13 active appointments

SOLAR GREEN ENERGY SERVICES LIMITED

Correspondence address
4th Floor Fitzroy Street, London, England, W1T 6EB
Role ACTIVE
director
Date of birth
September 1985
Appointed on
15 June 2024
Nationality
British
Occupation
Company Director

BIO FM TRADE LTD

Correspondence address
1 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
September 1985
Appointed on
11 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

ANGEL FM TRADE LTD

Correspondence address
1 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
September 1985
Appointed on
11 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

VIRTUAL SERVICES PROPERTY GLOBAL LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
September 1985
Appointed on
14 March 2024
Nationality
British
Occupation
Director

ATS BRADFORD LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
September 1985
Appointed on
11 January 2024
Resigned on
11 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

HAROLD GROUP LTD

Correspondence address
1 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
September 1985
Appointed on
11 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

SOLAR GREEN COMMERCIAL ENERGY LIMITED

Correspondence address
1 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
September 1985
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

M M ELECTRICAL AND BUILDING SERVICES LIMITED

Correspondence address
Unit 11d Askew Farm Lane, Grays, Essex, United Kingdom, RM17 5XR
Role ACTIVE
director
Date of birth
September 1985
Appointed on
30 November 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

SYNTH MANAGES LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
September 1985
Appointed on
3 October 2023
Nationality
British
Occupation
Director

STALLION INVESTMENTS AND TRADINGS LTD

Correspondence address
4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Role ACTIVE
director
Date of birth
September 1985
Appointed on
19 June 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

ETERNAL STAYS LIMITED

Correspondence address
Nw99pg 369 Kingsbury Road, 1 Westcroft Court, London, London, England, NW9 9PG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
16 March 2023
Nationality
British
Occupation
Data Analyst

Average house price in the postcode NW9 9PG £365,000

ADAM & SON'S CONSTRUCTIONS LTD

Correspondence address
369 Kingsbury Road 1 Westcroft Court, London, England, NW9 9PG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
26 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW9 9PG £365,000

1ST STEP DIGITAL LIMITED

Correspondence address
369 Kingsbury Road 1 Westcroft Court, London, England, NW9 9PG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW9 9PG £365,000