Rauf SULEMAN

Total number of appointments 9, 7 active appointments

NUM8ER PLATES LTD

Correspondence address
50a Whalley Road, Clitheroe, England, BB7 1EE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 September 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode BB7 1EE £196,000

GENE23 LIMITED

Correspondence address
138 Bury Old Road, Whitefield, Manchester, England, M45 6AT
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 June 2024
Resigned on
12 September 2025
Nationality
British
Occupation
General Manager

Average house price in the postcode M45 6AT £238,000

BURAQ TRADING NW LTD

Correspondence address
Unit B 89 Weir Street, Blackburn, England, BB2 2AN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 October 2023
Resigned on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB2 2AN £218,000

HAWA TRADING LIMITED

Correspondence address
138 Bury Old Road, Whitefield, Manchester, England, M45 6AT
Role ACTIVE
director
Date of birth
June 1979
Appointed on
10 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode M45 6AT £238,000

MARCINS SERVICES LTD

Correspondence address
Unity Buildings Walter Street, Oswaldtwistle, Accrington, England, BB5 3JX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 February 2020
Resigned on
1 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BB5 3JX £105,000

RFH TRADING LIMITED

Correspondence address
82 Blackburn Road, Accrington, England, BB5 1LL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
25 October 2017
Resigned on
20 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB5 1LL £81,000

LANCASTER WHOLESALE LTD

Correspondence address
77 Lower Antley Street, Accrington, United Kingdom, BB5 0BA
Role ACTIVE
director
Date of birth
June 1979
Appointed on
23 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0BA £153,000


SR AUTOPRESTIGE LTD

Correspondence address
77 Lower Antley St, Accrington, United Kingdom, BB5 0BA
Role RESIGNED
director
Date of birth
June 1979
Appointed on
11 October 2016
Resigned on
16 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0BA £153,000

LOUNGE MANCHESTER LTD

Correspondence address
77 Lower Antley Street, Accrington, United Kingdom, BB5 0BA
Role RESIGNED
director
Date of birth
June 1979
Appointed on
12 June 2015
Resigned on
12 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0BA £153,000