Ruhul ISLAM

Total number of appointments 22, 21 active appointments

MAS BAZAR CHADWELL HEATH LTD

Correspondence address
960 Capability Green C/O Mmk Accountants Ltd, Luton, Bedfordshire, United Kingdom, LU1 3PE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3PE £3,879,000

MAS BAZAR MANOR LTD

Correspondence address
960 Capability Green C/O Mmk Accountants Ltd, Luton, Bedfordshire, United Kingdom, LU1 3PE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3PE £3,879,000

MAS BAZAR E12 LTD

Correspondence address
960 Capability Green C/O Mmk Accountants Ltd, Luton, Bedfordshire, United Kingdom, LU1 3PE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3PE £3,879,000

MAS BAZAR LUTON LTD

Correspondence address
122-124 Bury Park Road, Luton, United Kingdom, LU1 1HE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LU1 1HE £228,000

SAAFINS RETAIL LTD

Correspondence address
13 Amsterdam Road, London, United Kingdom, E14 3UU
Role ACTIVE
director
Date of birth
March 1979
Appointed on
18 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode E14 3UU £338,000

DESIRED DINING FRANCHISE LTD

Correspondence address
77 Francis Road, Birmingham, West Midlands, United Kingdom, B16 8SP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £846,000

DESIRED DINING SERVICES LTD

Correspondence address
77 Francis Road, Birmingham, West Midlands, United Kingdom, B16 8SP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £846,000

DESIRED DINING LTD

Correspondence address
77 Francis Road, Birmigham, United Kingdom, B16 8SP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £846,000

DESIRED DINING LOGISTICS LTD

Correspondence address
77 Francis Road, Birmigham, United Kingdom, B16 8SP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £846,000

DESIRED DINING GROUP LTD

Correspondence address
77 Francis Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 8SP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
19 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode B16 8SP £846,000

FIG & OLIVE HOLDINGS LTD

Correspondence address
55 Jamestown Way, London, England, E14 2DE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
6 July 2020
Nationality
British
Occupation
Business Person

Average house price in the postcode E14 2DE £1,216,000

AFRIKANA LOGISTICS LIMITED

Correspondence address
Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Walsall, England, WS9 8EA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 February 2020
Nationality
British
Occupation
Director

AFRIKANA GROUP LIMITED

Correspondence address
Unit 4-5 Redhouse Ind Est Middlemore Lane West Middlemore Lane West, Walsall, England, WS9 8EA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
11 October 2019
Nationality
British
Occupation
Director

MAS BAZAR SMALL HEATH LTD

Correspondence address
478 Coventry Road, Small Heath, Birmingham, England, B10 0UG
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode B10 0UG £616,000

CHICKEN BAE LTD

Correspondence address
9 High Street, Aldridge, Walsall, England, WS9 8LX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 October 2018
Resigned on
9 October 2019
Nationality
British
Occupation
Businessman

FOOD BAZAR (LDN) LTD

Correspondence address
2 Alpine Way, London, England, E6 6LA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
14 February 2018
Nationality
British
Occupation
Director

MAS BAZAR BECTON LIMITED

Correspondence address
55 Jamestown Way, London, England, E14 2DE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 2DE £1,216,000

QUALITY SEAFOODS LIMITED

Correspondence address
Unit 1 A St Marks Industrial Estate 439 North Woolwich Road, London, United Kingdom, E16 2BS
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 December 2017
Nationality
British
Occupation
Company Director

MAS BAZAR WHITECHAPEL LIMITED

Correspondence address
55 Jamestown Way, London, England, E14 2DE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
15 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 2DE £1,216,000

QUALITY BITES LIMITED

Correspondence address
4 Berkeley House 14 Wellington Way, London, United Kingdom, E3 4NG
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 May 2013
Resigned on
7 October 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode E3 4NG £219,000

MAS BAZAR LTD

Correspondence address
55 Jamestown Way, London, England, E14 2DE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 June 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode E14 2DE £1,216,000


AFRIKANA LTD

Correspondence address
55 Jamestown Way, London, England, E14 2DE
Role
director
Date of birth
March 1979
Appointed on
13 November 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode E14 2DE £1,216,000