Shoaib BUX

Total number of appointments 22, 20 active appointments

THE MATLIWALA TRUST

Correspondence address
Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom, PR3 5BT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
8 April 2025
Nationality
British
Occupation
Company Director

4 CABLE COURT LTD

Correspondence address
4 Cable Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom, PR2 9YW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
18 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 9YW £227,000

CAVVALURE LIMITED

Correspondence address
4 Cable Court Pittman Way, Fulwood, Preston, Lancashire, United Kingdom, PR2 9YW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
26 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 9YW £227,000

COMMODITY AGENT LIMITED

Correspondence address
4 Cable Court, Preston, United Kingdom, PR2 9YW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
6 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 9YW £227,000

SUKUK PLC

Correspondence address
4 Cable Court Pittman Way Fulwood, Preston, United Kingdom, PR2 9YW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
16 December 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode PR2 9YW £227,000

PORTICO FINANCE LIMITED

Correspondence address
4 Cable Court Pittman Way, Fulwood, Preston, England, PR2 9YW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
8 September 2021
Resigned on
8 March 2024
Nationality
British
Occupation
Sales Director

Average house price in the postcode PR2 9YW £227,000

MULBERRY ASSETS LIMITED

Correspondence address
Salisbury House London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
19 December 2018
Nationality
British
Occupation
Managing Director

ARBUTHNOT SPECIALIST FINANCE LIMITED

Correspondence address
Arbuthnot House 7 Wilson Street, London, England, EC2M 2SN
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 August 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

YEW TREE GROUP HOLDINGS LIMITED

Correspondence address
Salisbury House London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
27 September 2017
Nationality
British
Occupation
Director

12 THE DRIVE LTD

Correspondence address
Salisbury House London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
25 August 2017
Nationality
British
Occupation
Director

MAPLE GROVE ASSETS LTD

Correspondence address
76 King Street, Manchester, M2 4NH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
7 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode M2 4NH £23,124,000

MAYFAIR BRIDGING 4 LIMITED

Correspondence address
9 Riversway Business Village Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
9 April 2014
Resigned on
18 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

MAYFAIR BRIDGING LIMITED

Correspondence address
9 Riversway Business Village, Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
5 July 2012
Resigned on
18 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

MAYFAIR BRIDGING 3 LIMITED

Correspondence address
Grafton House 2-3 Golden Square, London, England, W1F 9HT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
28 October 2011
Resigned on
18 November 2014
Nationality
British
Occupation
Finance Director

MAYFAIR BRIDGING 2 LIMITED

Correspondence address
9 Riversway Business Village Navigation Way, Preston, Lancashire, PR2 2YP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
9 February 2011
Resigned on
1 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

MAYFAIR BRIDGING 2 LIMITED

Correspondence address
Grafton House 2-3 Golden Square, London, England, W1F 9HT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
9 February 2011
Resigned on
18 November 2014
Nationality
British
Occupation
Company Director

BUXSON LTD

Correspondence address
Salisbury House London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 November 2010
Nationality
British
Occupation
None

MAYFAIR CAP LTD

Correspondence address
4 Cable Court Pittman Way, Fulwood, Preston, England, PR2 9YW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 October 2008
Nationality
British
Occupation
Manager

Average house price in the postcode PR2 9YW £227,000

MAYFAIR BRIDGING 1 LIMITED

Correspondence address
Grafton House 2-3 Golden Square, London, England, W1F 9HT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 August 2007
Resigned on
18 November 2014
Nationality
British
Occupation
Manager

LIBRA ASSETS LIMITED

Correspondence address
10 The Drive, Preston, Lancashire, PR2 8FF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
19 June 2006
Nationality
British
Occupation
Property Developer & Investor

Average house price in the postcode PR2 8FF £649,000


MAYFAIR BRIDGING HOLDING LIMITED

Correspondence address
9 Riversway Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Role RESIGNED
director
Date of birth
June 1982
Appointed on
7 November 2013
Resigned on
18 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

MAYFAIR CONSULTING LTD

Correspondence address
10 The Drive, Preston, Lancashire, PR2 8FF
Role RESIGNED
director
Date of birth
June 1982
Appointed on
5 October 2006
Resigned on
8 September 2011
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode PR2 8FF £649,000