TARIQ CHARLES ANTHONY HUSAIN

Total number of appointments 34, 10 active appointments

FINZO COMPANY LTD

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
8 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

FINZO ACCOUNTANTS LTD

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
24 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

FINZO FIT LTD

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
23 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

FINZO LTD

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
23 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

FINZO GROUP LTD

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
23 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

GI OUTSOURCING LTD

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
10 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL INFOSYS LIMITED

Correspondence address
3RD FLOOR BANK HOUSE, 7 ST. JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

MACALVINS GROUP LIMITED

Correspondence address
7 ST. JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
17 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

MACALVINS LIMITED

Correspondence address
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2EY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
2 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHARLES ANTHONY GROUP LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
31 March 2016
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

IQ EQ SECRETARIES (UK) LIMITED

Correspondence address
473 BATTERSEA PARK ROAD, LONDON, UNITED KINGDOM, SW11 4LR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 October 2014
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4LR £729,000

IQ EQ GLOBAL (UK) LIMITED

Correspondence address
4TH FLOOR, 45 MONMOUTH STREET, LONDON, UNITED KINGDOM, WC2H 9DG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
12 September 2014
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
NONE

TMF HOLDING UK LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 August 2011
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

GREENWAY INFRASTRUCTURE CAPITAL PLC

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON, EC4R 2RU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 September 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4R 2RU £35,269,000

EC FINANCE PLC

Correspondence address
PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE, LONDON, EC4R 2RU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 July 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4R 2RU £35,269,000

AIRCRAFT 32A-3454 LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 July 2010
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

AIRCRAFT 32A-3424 LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 July 2010
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

JOIN THE TRIBOO LTD

Correspondence address
PELLIPAR HOUSE, 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4R 2RU £35,269,000

TY DANJUMA FAMILY OFFICE LIMITED

Correspondence address
473 BATTERSEA PARK ROAD, WANDSWORTH, LONDON, SW11 4LR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 4LR £729,000

UPPER REACH LIMITED

Correspondence address
PELLIPAR HOUSE, 1ST FLOOR, 9 CLOAK LANE, LONDON, ENGLAND, EC4R 2RU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
26 March 2009
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4R 2RU £35,269,000

TMF MANAGEMENT HOLDING UK LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
25 February 2009
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

WHITNEY UK LEASING LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
22 December 2008
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

UK SPV CREDIT FINANCE LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 September 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4R 2RU £35,269,000

UK CREDIT FINANCE LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 September 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4R 2RU £35,269,000

ILFC UK LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
18 June 2007
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

470 LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
2 August 2006
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 April 2006
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

SONIC HEALTHCARE HOLDING COMPANY

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
14 December 2004
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 July 2004
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 March 2002
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

TMF GLOBAL SERVICES (UK) LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 December 2001
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF TRUSTEE LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 December 2001
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 December 2001
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

JOINT CORPORATE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 December 2001
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000