Shetu MIAH

Total number of appointments 25, 22 active appointments

TICK MOVE LTD

Correspondence address
162 Chadderton Way, Oldham, England, OL1 2EW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
23 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OL1 2EW £80,000

FIRST PRIORITY HEALTHCARE LIMITED

Correspondence address
10 St. Marys Place, Bury, England, BL9 0DZ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
18 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0DZ £339,000

TICK GROUP LTD

Correspondence address
139 Wilbraham Road, Manchester, England, M14 7DS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode M14 7DS £239,000

SMTZ PROPERTIES LTD

Correspondence address
10 St. Marys Place, Bury, England, BL9 0DZ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
24 October 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BL9 0DZ £339,000

JMS PROPERTY GROUP LIMITED

Correspondence address
2a Front Street, Acomb, York, North Yorkshire, United Kingdom, YO24 3BJ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO24 3BJ £305,000

LIVE FOR LIFE SUPPORTED LIVING LTD

Correspondence address
78 Chadderton Way, Oldham, England, OL1 2EF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OL1 2EF £107,000

INTER GLOBAL CARE LTD

Correspondence address
139 Wilbraham Road, Manchester, England, M14 7DS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
8 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M14 7DS £239,000

GENESIS CITY CAPITAL LTD

Correspondence address
4385 13754353 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
19 November 2021
Nationality
British
Occupation
Company Director

KGD PROPERTY LIMITED

Correspondence address
5 Hornbeam Square South, Hornbeam Business Park, Harrogate, United Kingdom, HG2 8NB
Role ACTIVE
director
Date of birth
June 1982
Appointed on
2 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode HG2 8NB £329,000

GOLDEN TWO REAL ESTATE LTD

Correspondence address
Unit 15, Cable Court Pittman Way, Fulwood, Preston, England, PR2 9YW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode PR2 9YW £225,000

BINGLEY UK DEVELOPMENTS LIMITED

Correspondence address
5 Hornbeam Square South, Hornbeam Business Park, Harrogate, United Kingdom, HG2 8NB
Role ACTIVE
director
Date of birth
June 1982
Appointed on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode HG2 8NB £329,000

MUMPS OLDHAM LIMITED

Correspondence address
1 Percy Avenue, Broadstairs, England, CT10 3LB
Role ACTIVE
director
Date of birth
June 1982
Appointed on
8 November 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode CT10 3LB £362,000

ALEXANDRA LEISURE LTD

Correspondence address
139-143 Union Street, Oldham, United Kingdom, OL1 1TE
Role ACTIVE
director
Date of birth
June 1982
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OL1 1TE £212,000

MERCHANT GREEN REAL ESTATE LTD

Correspondence address
78 Chadderton Way, Oldham, United Kingdom, OL1 2EF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
15 March 2017
Nationality
British
Occupation
Manager

Average house price in the postcode OL1 2EF £107,000

EVOH PROPERTIES LIMITED

Correspondence address
110 Manchester Road, Haslingden, Rossendale, United Kingdom, BB4 6NP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
23 February 2017
Resigned on
21 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB4 6NP £97,000

HABITATION (NW) LTD

Correspondence address
Roy & Co 139 Wilbraham Road, Manchester, England, M14 7DS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
9 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode M14 7DS £239,000

GROUP 5 ACCIDENT CLAIMS LTD

Correspondence address
139 Wilbraham Road, Manchester, England, M14 7DS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
14 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode M14 7DS £239,000

SAACHI CAPITAL LTD

Correspondence address
65 Widdop Street, Oldham, United Kingdom, OL9 6AT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode OL9 6AT £88,000

WHO'S HUNGARY LTD

Correspondence address
Broadway House 74 Broadway Street, Oldham, England, OL8 1LR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
29 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OL8 1LR £133,000

PPI PAYBACK LTD

Correspondence address
Broadway House 74 Broadway Street, Oldham, England, OL8 1LR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
21 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode OL8 1LR £133,000

GROUP 5 (UK) LTD

Correspondence address
63 Widdop Street, Oldham, Lancashire, OL9 6AT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
5 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode OL9 6AT £88,000

MARIOS STEINZ LTD

Correspondence address
63 Widdop Street, Oldham, Lancashire, OL9 6AT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 May 2009
Resigned on
10 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode OL9 6AT £88,000


ELITE MASTER CHEF LTD

Correspondence address
Broadway House 74 Broadway Street, Oldham, England, OL8 1LR
Role RESIGNED
director
Date of birth
June 1982
Appointed on
29 November 2011
Resigned on
1 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode OL8 1LR £133,000

TOUCHNTALK LTD

Correspondence address
Broadway House, 74 Broadway Street, Oldham, OL8 1LR
Role
director
Date of birth
June 1982
Appointed on
24 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode OL8 1LR £133,000

VENTURE 10 LTD

Correspondence address
78 Chadderton Way, Oldham, United Kingdom, OL9 2EF
Role
director
Date of birth
June 1982
Appointed on
3 November 2010
Nationality
British
Occupation
Finance Director