Syed Mohammed Rizwan BOKARI

Total number of appointments 13, 13 active appointments

FOCUS SOFTNET EUROPE LTD

Correspondence address
12 Gordon Avenue, South Croydon, England, CR2 0QN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
21 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR2 0QN £708,000

STYLISH SUIT SUPPLY LTD

Correspondence address
12 Gordon Avenue, South Croydon, England, CR2 0QN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR2 0QN £708,000

HAVEMORE LIMITED

Correspondence address
Room 26 - Sbc House, Restmor Way, Wallington, Surrey, United Kingdom, SM6 7AH
Role ACTIVE
director
Date of birth
November 1970
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SM6 7AH £1,837,000

SYMORI LTD

Correspondence address
12 Gordon Avenue, South Croydon, England, CR2 0QN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
8 January 2024
Resigned on
8 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR2 0QN £708,000

LITTLEMEES UK LIMITED

Correspondence address
Room 26 - Sbc House, Restmor Way, Wallington, Surrey, England, SM6 7AH
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SM6 7AH £1,837,000

GOURMET DONER LTD

Correspondence address
Kiosk 3 Food Court County Mall, Crawley West Sussex, England, RH10 1FP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
8 June 2023
Resigned on
25 January 2024
Nationality
British
Occupation
Commercial Director

SUITS U LTD

Correspondence address
Sharp Looks 72 County Mall 72 County Mall, Crawley, England, RH10 1FD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
25 March 2020
Nationality
British
Occupation
Businessman

PIZZA ORA UNO LIMITED

Correspondence address
104 Gloucester Road, London, United Kingdom, SW7 4RH
Role ACTIVE
director
Date of birth
November 1970
Appointed on
15 December 2016
Nationality
British
Occupation
Business Owner

Average house price in the postcode SW7 4RH £5,329,000

MOJ¬タル Y¬タル MOJ LIMITED

Correspondence address
67 High Street, Croydon, Greater London, England, CR0 1QE
Role ACTIVE
director
Date of birth
November 1970
Appointed on
27 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1QE £204,000

SHARP LOOKS LIMITED

Correspondence address
104 Gloucester Road, London, United Kingdom, SW7 4RH
Role ACTIVE
director
Date of birth
November 1970
Appointed on
31 May 2016
Nationality
British
Occupation
Business Owner

Average house price in the postcode SW7 4RH £5,329,000

RELIANCE WHOLESALE TRADING LTD

Correspondence address
104 Gloucester Road, London, United Kingdom, SW7 4RH
Role ACTIVE
director
Date of birth
November 1970
Appointed on
25 February 2014
Resigned on
13 March 2015
Nationality
British
Occupation
Wholesale

Average house price in the postcode SW7 4RH £5,329,000

HEALTHY SALADES LIMITED

Correspondence address
12 Gordon Avenue, South Croydon, England, CR2 0QN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode CR2 0QN £708,000

STAR ENTERPRISE (LONDON) LIMITED

Correspondence address
296 High Street, Croydon, Surrey, United Kingdom, CR0 1NG
Role ACTIVE
director
Date of birth
November 1970
Appointed on
9 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1NG £375,000