Suleman Nurez KAMANI

Total number of appointments 38, 36 active appointments

CLOVERLEAF METALS LIMITED

Correspondence address
4-6 Alderley Road, Wilmslow, Cheshire, England, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 August 2025
Nationality
British
Occupation
Investor

Average house price in the postcode SK9 1JX £373,000

BOXWORKS STORAGE LTD

Correspondence address
4 - 6 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

TH STORAGE LTD

Correspondence address
4 - 6 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

THE STUDIO CHESHIRE LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

EAST MIDLANDS AGGREGATES LTD

Correspondence address
4 - 6 Alderley Road, Wilmslow, England, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
23 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

MONARCH CONSTRUCTION MANAGEMENT LTD

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

88EK LTD

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
30 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

THE NAKCT CO LTD

Correspondence address
12-14 Robert Street, Manchester, England, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

THE ITALIAN FOOD COMPANY LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
14 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

AMS ACQUISITIONS 2 LTD

Correspondence address
1 Woodcock Court, Modwen Road, Salford, United Kingdom, M5 3EZ
Role ACTIVE
director
Date of birth
July 1989
Appointed on
15 April 2020
Resigned on
15 November 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode M5 3EZ £282,000

AMS ACQUISITIONS 1 LTD

Correspondence address
1 Woodcock Court, Modwen Road, Salford, United Kingdom, M5 3EZ
Role ACTIVE
director
Date of birth
July 1989
Appointed on
14 April 2020
Resigned on
15 November 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode M5 3EZ £282,000

YOUR ENERGY SWITCH LTD

Correspondence address
12-14 Robert Street, Manchester, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
12 November 2019
Nationality
British
Occupation
Company Director

MSL (52) LTD

Correspondence address
Woodcock Court Waters Edge Business Park, 1, Modwen Road, Salford, England, M5 3EZ
Role ACTIVE
director
Date of birth
July 1989
Appointed on
1 November 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode M5 3EZ £282,000

AMS FINANCE LTD

Correspondence address
12-14 Robert Street, Manchester, England, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
23 July 2019
Resigned on
15 October 2024
Nationality
British
Occupation
Company Director

BLUESPOT CONSTRUCTION LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
10 July 2019
Resigned on
2 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

AMS TRADE GB LTD

Correspondence address
4-6 Alderley Road, Wilmslow, England, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
20 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

AMS ACQUISITIONS LTD

Correspondence address
12-14 Robert Street, Manchester, England, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
23 May 2019
Resigned on
2 December 2020
Nationality
British
Occupation
Company Director

WEST OF SCOTLAND CASINGS LTD

Correspondence address
4 - 6 Alderley Road, Wilmlsow, England, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
1 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

I AM HEMP UK LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

I AM HEMP EU LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

WE ARE HEMP GB LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
17 January 2019
Nationality
British
Occupation
Company Director

IAMHEMP LTD

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

I AM HEMP GB LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

WE ARE HEMP LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

WE ARE HEMP EU LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

I AM HEMP LA LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

WE ARE HEMP LA LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

WE ARE HEMP UK LIMITED

Correspondence address
12-14 Robert Street, Manchester, Lancashire, United Kingdom, M3 1EY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

KAMANI GROUPS GB LTD

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
4 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

SSH RECYCLING LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
30 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

CALEDONIAN TYRES LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
30 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1JX £373,000

MANCHESTER TRADING LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
26 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

SSH TRADING LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
27 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

EEA PROPERTY LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
15 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

SSH FINANCE LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
15 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000

SSH PROPERTY INVESTMENT LIMITED

Correspondence address
4 - 6 Alderley Road, Wilmslow, United Kingdom, SK9 1JX
Role ACTIVE
director
Date of birth
July 1989
Appointed on
25 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1JX £373,000


PROPERTY GROUP MCR LTD

Correspondence address
1 Woodcock Court Modwen Road, Salford, England, M5 3EZ
Role RESIGNED
director
Date of birth
July 1989
Appointed on
27 August 2020
Resigned on
17 December 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode M5 3EZ £282,000

PROPERTY GROUP MCR LTD

Correspondence address
1 Woodcock Court Modwen Road, Salford, England, M5 3EZ
Role RESIGNED
director
Date of birth
July 1989
Appointed on
7 October 2019
Resigned on
17 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3EZ £282,000