Syed Qamar RAZA

Total number of appointments 34, 23 active appointments

SRM MOTORS LIMITED

Correspondence address
40 A Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 October 2024
Resigned on
16 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6QX £522,000

THE SUN INN (NAZEING) LIMITED

Correspondence address
46 The Ridgeway, North Harrow, Harrow, England, HA2 7QN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 June 2024
Resigned on
21 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HA2 7QN £779,000

STONE MARBLE LTD

Correspondence address
70 Uxbridge Road, London, England, W12 8LP
Role ACTIVE
director
Date of birth
August 1968
Appointed on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 8LP £1,131,000

CONSERVATIVE FRIENDS OF SMALL BUSINESS LTD

Correspondence address
237 Croydon Road, Beckenham, England, BR3 3PT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BR3 3PT £1,136,000

RASONS 5 LIMITED

Correspondence address
70 Uxbridge Road, London, England, W12 8LP
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 8LP £1,131,000

RBM MOTORS LTD

Correspondence address
769 High Road, Ilford, United Kingdom, IG3 8RW
Role ACTIVE
director
Date of birth
August 1968
Appointed on
22 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IG3 8RW £827,000

AWAN TRADERS LTD

Correspondence address
Ig3 8ru 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom, IG3 8RU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
3 September 2021
Nationality
British
Occupation
Director Admin

BEST LUXURY CARS LTD

Correspondence address
680 High Road, Ilford, England, IG3 8RU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
30 July 2021
Resigned on
8 February 2023
Nationality
British
Occupation
Company Director

SRM MOTORS LIMITED

Correspondence address
749 High Road, Ilford, England, IG3 8RN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 February 2021
Resigned on
28 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IG3 8RN £311,000

AWAN TRADERS LTD

Correspondence address
743 High Road, Ilford, England, IG3 8RN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 December 2020
Resigned on
24 February 2021
Nationality
British
Occupation
Admin Director

Average house price in the postcode IG3 8RN £311,000

WCOP CIC

Correspondence address
40a Hainault Road, Chigwell, England, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 July 2020
Resigned on
31 May 2022
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

RAZA MOTORS LTD

Correspondence address
773 High Road, Ilford, Seven Kings, Ilford, United Kingdom, IG3 8RW
Role ACTIVE
director
Date of birth
August 1968
Appointed on
27 November 2017
Resigned on
1 February 2022
Nationality
British
Occupation
Admin Director

Average house price in the postcode IG3 8RW £827,000

FLEX TRADING LTD

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6QX £522,000

EXPERT ACCIDENT HELPLINE LTD

Correspondence address
40a Hainault Road, Chigwell, London, United Kingdom, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
5 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6QX £522,000

UNITED SWEETS LTD

Correspondence address
40-A Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
15 January 2015
Resigned on
13 November 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

Q & H PROPERTIES LTD

Correspondence address
40a Hainault Road, Chigwell, England, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6QX £522,000

DAYYAN DAYCARE AND DAY NURSERY LIMITED

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 February 2014
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

MSR CATERING LIMITED

Correspondence address
40a Hainault Road, Chigwell, Essex, England, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
11 February 2014
Nationality
British
Occupation
Retailer

Average house price in the postcode IG7 6QX £522,000

CONSERVATIVE FRIENDS OF PAKISTAN LTD

Correspondence address
4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP
Role ACTIVE
director
Date of birth
August 1968
Appointed on
25 July 2013
Resigned on
25 April 2022
Nationality
British
Occupation
Businessman

RASONS PROPERTIES LIMITED

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
10 June 2013
Resigned on
1 February 2014
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

WORLD CONGRESS OF OVERSEAS PAKISTANIS

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 January 2013
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

Q&N FOOD LIMITED

Correspondence address
227-228 Strand, London, England, WC2R 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 November 2012
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode WC2R 1BE £8,652,000

LONDON SCHOOL OF ADVANCED STUDIES LTD

Correspondence address
40a Copperfield Lodge Hainault Road, Chigwell, IG7 6QX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 July 2010
Resigned on
12 September 2012
Nationality
British
Occupation
Businessman

Average house price in the postcode IG7 6QX £522,000


RASONS INVESTMENTS LTD

Correspondence address
Rason 48, Sterne Street, London, England, W12 8AD
Role RESIGNED
director
Date of birth
August 1968
Appointed on
20 October 2017
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W12 8AD £762,000

UNICORN PROPERTIES LTD

Correspondence address
40a Hainault Road, Chigwell, England, IG7 6QX
Role RESIGNED
director
Date of birth
August 1968
Appointed on
2 September 2015
Resigned on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6QX £522,000

GOURMET SWEETS & BAKERS LTD

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role
director
Date of birth
August 1968
Appointed on
4 December 2013
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

DAYYAN DAYCARE PRESCHOOL AND DAY NURSERY LIMITED

Correspondence address
40a Hainault Road, Chigwell, Essex, England, IG7 6QX
Role RESIGNED
director
Date of birth
August 1968
Appointed on
4 December 2013
Resigned on
5 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 6QX £522,000

CMD ENTERPRISE LTD

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role RESIGNED
director
Date of birth
August 1968
Appointed on
12 March 2013
Resigned on
5 November 2013
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

FOURTH WAVE INTERNATIONAL LIMITED

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role RESIGNED
director
Date of birth
August 1968
Appointed on
9 January 2013
Resigned on
10 January 2013
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

SAHAN RESTAURANTS LIMITED

Correspondence address
40a Hainault Road, Chigwell, United Kingdom, IG7 6QX
Role RESIGNED
director
Date of birth
August 1968
Appointed on
9 January 2013
Resigned on
14 October 2013
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode IG7 6QX £522,000

ABBEY WOOD TRADERS LIMITED

Correspondence address
7 Redbridge Lane East, Redbridge, Essex, IG4 5ET
Role RESIGNED
director
Date of birth
August 1968
Appointed on
6 October 2009
Resigned on
30 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG4 5ET £456,000

RETAIL 24 LTD

Correspondence address
40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX
Role
director
Date of birth
August 1968
Appointed on
1 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode IG7 6QX £522,000

UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX
Role RESIGNED
director
Date of birth
August 1968
Appointed on
14 November 2008
Resigned on
15 June 2016
Nationality
British
Occupation
Chains Of Retail D&

Average house price in the postcode IG7 6QX £522,000

ABBEY WOOD TRADERS LIMITED

Correspondence address
40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX
Role RESIGNED
director
Date of birth
August 1968
Appointed on
30 November 2007
Resigned on
13 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode IG7 6QX £522,000