SHABIR AHMED RANDEREE

Total number of appointments 25, 9 active appointments

SA RANDEREE LTD

Correspondence address
90 LONG ACRE, LONDON, ENGLAND, WC2E 9RA
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9RA £417,000

WOOLF INSTITUTE

Correspondence address
90 Long Acre, London, England, WC2E 9RA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
28 June 2016
Resigned on
4 June 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode WC2E 9RA £417,000

YUSUF ISLAM FOUNDATION

Correspondence address
131B SALUSBURY ROAD, QUEENS PARK, LONDON, UK, NW6 6RG
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
30 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 6RG £843,000

THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)

Correspondence address
The Naim Dangoor Centre 255 Harrow Road, London, W2 5EZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 December 2012
Resigned on
22 July 2022
Nationality
British
Occupation
None

TARHOUSE MANAGEMENT LIMITED

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
20 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9RA £417,000

REDBUSH TEA COMPANY LIMITED

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
24 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9RA £417,000

DCD PROPERTIES LIMITED

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
17 August 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9RA £417,000

DCD LONDON & MUTUAL PLC

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
10 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9RA £417,000

RICHERSON LIMITED

Correspondence address
90 LONG ACRE, LONDON, WC2E 9RA
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
20 December 1991
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode WC2E 9RA £417,000


YPO GOLD LONDON

Correspondence address
OFFICE 10 10-12 BACHES STREET, LONDON, ENGLAND, N1 6DL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
7 August 2015
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 6DL £1,330,000

SUSSEX PLACE VENTURES LIMITED

Correspondence address
SUSSEX PLACE VENTURES 18-20 HUNTSWORTH MEWS, LONDON, ENGLAND, NW1 6DD
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 December 2013
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode NW1 6DD £4,958,000

YPO GOLD LONDON

Correspondence address
OFFICE 10 10-12 BACHES STREET, LONDON, ENGLAND, N1 6DL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 May 2013
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 6DL £1,330,000

YOUNG PRESIDENTS' ORGANISATION LONDON

Correspondence address
90 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9RA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 June 2011
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9RA £417,000

MEDICENTRES (UK) LIMITED

Correspondence address
38 DE MONTFORT STREET, LEICESTER, LE1 7GS
Role
Director
Date of birth
March 1962
Appointed on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE1 7GS £947,000

E-ACT

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 March 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NW8 0JX £6,719,000

PEEL STREET INVESTMENTS LIMITED

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 May 2005
Resigned on
10 May 2007
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode NW8 0JX £6,719,000

G33 GLOBAL 1 LIMITED

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
21 February 2005
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

AL RAYAN BANK PLC

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
3 March 2003
Resigned on
6 February 2008
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000

WORK SOURCE LIMITED

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
12 June 2001
Resigned on
3 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000

DCD FINANCE (UK) LIMITED

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 October 2000
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000

MUSLIM DIRECTORY (UK) LIMITED

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
7 May 1999
Resigned on
2 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000

DCD FACTORS LIMITED

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 March 1997
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000

DCD TRADE SERVICES LIMITED

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 May 1992
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000

WARRENBY LIMITED

Correspondence address
37 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 December 1991
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NW8 0JX £6,719,000

SILVERCREST HOUSE MANAGEMENT LIMITED

Correspondence address
52 GRESHAM WAY, WIMBLEDON, LONDON, SW19 8ED
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
30 September 1991
Resigned on
24 October 2002
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW19 8ED £406,000