Shahryar MUFTI

Total number of appointments 15, 14 active appointments

EFS UK HOLDINGS LIMITED

Correspondence address
245 Hammersmith Road, London, United Kingdom, W6 8PW
Role ACTIVE
director
Date of birth
June 1976
Appointed on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

EFS LOS GUINDOS UK LIMITED

Correspondence address
245 Hammersmith Road, London, United Kingdom, W6 8PW
Role ACTIVE
director
Date of birth
June 1976
Appointed on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

BERKELEY FINANCIAL SOLUTIONS LLP

Correspondence address
Berkeley Square House Berkeley Square, London, England, W1J 6BD
Role ACTIVE
llp-designated-member
Date of birth
June 1976
Appointed on
25 February 2019

Average house price in the postcode W1J 6BD £2,687,000

HOMEBLAZERS LTD

Correspondence address
178 Chatham Chambers Solicitors, Oxford Road, Reading, United Kingdom, RG1 7PL
Role ACTIVE
director
Date of birth
June 1976
Appointed on
2 October 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode RG1 7PL £397,000

GE KEYNES HOLDINGS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
13 April 2017
Nationality
British
Occupation
Chartered Accountant

CONSOLIDATED INSURANCE HOLDINGS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
13 April 2017
Nationality
British
Occupation
Chartered Accountant

GE CAPITAL EQUIPMENT SERVICES LIMITED

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Nationality
British
Occupation
Chartered Accountant

BARCOM LIMITED

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Nationality
British
Occupation
Chartered Accountant

GE CAPITAL TLS LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Nationality
British
Occupation
Chartered Accountant

T.I.P. EUROPE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Nationality
British
Occupation
Chartered Accountant

GE CAPITAL RAIL SERVICES LIMITED

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Nationality
British
Occupation
Chartered Accountant

KEY LEASING LIMITED

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Resigned on
18 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA14 2DT £283,000

GE CAPITAL RAIL LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Nationality
British
Occupation
Chartered Accountant

CENTRAL TRANSPORT RENTAL GROUP

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 March 2017
Nationality
British
Occupation
Chartered Accountant

BERKELEY FINANCIAL LTD

Correspondence address
25 Clarendon Road, Redhill, England, RH1 1QZ
Role RESIGNED
director
Date of birth
June 1976
Appointed on
4 October 2016
Resigned on
28 September 2018
Nationality
British
Occupation
Chartered Accountant