Tariq Sajjad SYED
Total number of appointments 26, 26 active appointments
LIFE'S GREAT LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 28 October 2024
LIFE'S GREAT GROUP LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 28 October 2024
RVU SERVICES LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 6 December 2023
ORMISTON ACADEMIES TRUST
- Correspondence address
- Unit G.05b - Assay Studios 141 Newhall Street, Birmingham, West Midlands, United Kingdom, B3 1SF
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 13 July 2023
Average house price in the postcode B3 1SF £271,000
RED VENTURES INTERACTIVE LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 28 April 2023
- Resigned on
- 1 September 2023
RV ZEPHYR HOLDCO LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 17 December 2021
- Resigned on
- 1 September 2023
LIFE'S GREAT LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 1 December 2021
- Resigned on
- 7 November 2023
LIFE'S GREAT GROUP LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 1 December 2021
- Resigned on
- 7 November 2023
INSPOP.COM LIMITED
- Correspondence address
- Greyfriars House Greyfriars Road, Cardiff, South Wales, CF10 3AL
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 11 June 2021
- Resigned on
- 23 September 2022
Average house price in the postcode CF10 3AL £868,000
RED VENTURES CAROUSEL FIN LTD
- Correspondence address
- The Cooperage Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 29 October 2020
- Resigned on
- 1 September 2023
RVU LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 6 March 2020
RV UK HUB GP LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 September 2019
- Resigned on
- 1 September 2023
122, GREENCROFT GARDENS LIMITED
- Correspondence address
- 122 Greencroft Gardens, London, England, NW6 3PJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 August 2019
Average house price in the postcode NW6 3PJ £1,210,000
RED VENTURES HERMANA UK LIMITED
- Correspondence address
- The Cooperage Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 July 2019
- Resigned on
- 1 September 2023
RED VENTURES PORTO INTERNATIONAL UK LIMITED
- Correspondence address
- 8 Smarts Place, London, United Kingdom, WC2B 5LW
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 July 2019
- Resigned on
- 1 September 2023
Average house price in the postcode WC2B 5LW £30,000
RED VENTURES INTERNATIONAL UK LIMITED
- Correspondence address
- 8 Smarts Place, London, United Kingdom, WC2B 5LW
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 11 July 2019
- Resigned on
- 1 September 2023
Average house price in the postcode WC2B 5LW £30,000
RED VENTURES SERVICES LTD
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 26 October 2018
- Resigned on
- 1 September 2023
USWITCH LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 16 October 2018
- Resigned on
- 7 December 2022
DOT ZINC LIMITED
- Correspondence address
- 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 16 October 2018
- Resigned on
- 20 January 2023
ZPG COMPARISON SERVICES LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 20 September 2018
DOT ZINC HOLDINGS LIMITED
- Correspondence address
- 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 20 September 2018
- Resigned on
- 15 December 2023
RV PONDVIEW UK LTD
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 26 July 2018
FREEDOM MARKETING LIMITED
- Correspondence address
- The Cooperage Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 8 January 2018
CREDITCARDS.COM LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, England, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 8 January 2018
RED VENTURES FINANCIAL LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 December 2017
- Resigned on
- 1 September 2023
RED VENTURES LIMITED
- Correspondence address
- The Cooperage 5 Copper Row, London, United Kingdom, SE1 2LH
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 16 November 2017
- Resigned on
- 1 September 2023