Syed RAZA
Total number of appointments 8, 8 active appointments
ROOKRIDGE VENTURES LTD
- Correspondence address
- 57b Aylesbury Street, Milton Keynes, England, MK2 2BH
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 31 May 2025
Average house price in the postcode MK2 2BH £182,000
MINT IMPACT SOLUTIONS LTD
- Correspondence address
- 22 Montserrat Court, Milton Keynes, United Kingdom, MK3 5PR
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 31 January 2025
Average house price in the postcode MK3 5PR £413,000
MINT REWARDS LTD
- Correspondence address
- 57b Aylesbury Street, Milton Keynes, Buckinghamshire, United Kingdom, MK2 2BH
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 25 October 2023
Average house price in the postcode MK2 2BH £182,000
ALEVO LTD
- Correspondence address
- 22 Montserrat Court, Milton Keynes, Buckinghamshire, United Kingdom, MK3 5PR
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 3 May 2023
Average house price in the postcode MK3 5PR £413,000
MANIGHAM TRADING LTD
- Correspondence address
- 22 Montserrat Court, Bletchley, Milton Keynes, Buckinghamshire, MK3 5PR
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 30 June 2021
Average house price in the postcode MK3 5PR £413,000
HERCUS GROUP LIMITED
- Correspondence address
- 4385 13269239 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 16 March 2021
3PL PARTNERS LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 25 January 2021
NURETAIL TECHNOLOGIES LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 16 November 2020