Shmail Mukhtar CHEEMA

Total number of appointments 8, 6 active appointments

TECH ACCESSORIES LTD

Correspondence address
Unit 11 14 Orchard Street, Didcot, England, OX11 7LG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
9 February 2024
Nationality
British
Occupation
Company Director

FONE TECH COMMUNICATION LTD

Correspondence address
Unit 2 14 Newland Street, Eden Shopping Centre, High Wycombe, England, HP11 2BY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
5 June 2023
Resigned on
17 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP11 2BY £176,000

FONE CARE LIMITED

Correspondence address
26 Bury Street, Abingdon, England, OX14 3QT
Role ACTIVE
director
Date of birth
November 1983
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

TECH ACCESSORIES LTD

Correspondence address
23 Northbrook Street, Newbury, England, RG14 1DJ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
23 December 2022
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 1DJ £1,988,000

ASME PROPERTIES LTD

Correspondence address
23 Northbrook Street, Newbury, England, RG14 1DJ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 1DJ £1,988,000

FONE CARE CORNWALL LTD

Correspondence address
6 Sadler Street, Wells, Somerset, United Kingdom, BA5 2SE
Role ACTIVE
director
Date of birth
November 1983
Appointed on
12 March 2020
Resigned on
25 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA5 2SE £229,000


TECH ACCESSORIES LTD

Correspondence address
6 Sadler Street, Wells, Somerset, United Kingdom, BA5 2SE
Role RESIGNED
director
Date of birth
November 1983
Appointed on
5 December 2018
Resigned on
1 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BA5 2SE £229,000

FONE CASE LIMITED

Correspondence address
Unit 49 The Chantry Shopping Centre, Andover, United Kingdom, SP10 1LT
Role RESIGNED
director
Date of birth
November 1983
Appointed on
2 November 2016
Resigned on
16 October 2018
Nationality
British
Occupation
Sales