WASIM ULLAH KHAN

Total number of appointments 19, 1 active appointments

EPICUREAN EVENTS LIMITED

Correspondence address
298A GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8DX
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
24 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8DX £506,000


6 WSQ LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
9 April 2019
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
RESTAURANTEUR

BROWN & BATTS LLP

Correspondence address
LEVEL 1 DEVONSHIRE HOUSE MAYFAIR PLACE, LONDON, ENGLAND, W1J 8AJ
Role RESIGNED
LLPDMEM
Date of birth
October 1975
Appointed on
15 March 2019
Resigned on
15 March 2019
Nationality
BRITISH

Average house price in the postcode W1J 8AJ £235,000

3 AUK (LONDON) LTD

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
21 February 2019
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
RESTAURANTER

Average house price in the postcode W1J 6BD £2,687,000

QUADREEN PLC

Correspondence address
C/O BROWN & BATTS LLP BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
24 July 2018
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

BHG MAYFAIR LIMITED

Correspondence address
THE EPICUREAN 4 BROWN HART GARDENS, LONDON, ENGLAND, W1K 6TD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
7 June 2018
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Q1 AIR LTD

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
6 June 2018
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

QUADREEN CAPITAL LLP

Correspondence address
BROWN AND BATTS LLP BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Role RESIGNED
LLPDMEM
Date of birth
October 1975
Appointed on
30 May 2018
Resigned on
14 August 2019
Nationality
BRITISH

Average house price in the postcode W1J 6BD £2,687,000

ACADEMY OF MULTI-SKILLS,UK LTD

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
23 May 2018
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

MODEL MANAGEMENT MAYFAIR LTD

Correspondence address
C/O BROWN & BATTS LLP BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
4 November 2016
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

GB FINANCE & MANAGEMENT SERVICES LTD.

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BR
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
10 October 2016
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAYFAIR EXECUTIVE CHAUFFEURS LTD

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE HOUSE, LONDON, LONDON, ENGLAND, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
6 October 2016
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
EVENTS MANAGER

Average house price in the postcode W1J 6BD £2,687,000

QUADREEN PLC

Correspondence address
C/O BROWN & BATTS LLP BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
22 July 2016
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W1J 6BD £2,687,000

BROWN & BATTS LEGAL LLP

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Role RESIGNED
LLPDMEM
Date of birth
October 1975
Appointed on
24 February 2014
Resigned on
14 August 2019
Nationality
BRITISH

Average house price in the postcode W1J 6BD £2,687,000

QUADREEN REALTY LIMITED

Correspondence address
31 BYWATER STREET, LONDON, ENGLAND, SW3 4XH
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
27 November 2013
Resigned on
8 May 2017
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SW3 4XH £3,492,000

QUADREEN REALTY LIMITED

Correspondence address
30 UPFIELD, CROYDON, SURREY, CR0 5DQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
12 May 2008
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CR0 5DQ £1,378,000

QUADREEN DEVELOPMENT FOUNDATION

Correspondence address
30 UPFIELD, CROYDON, SURREY, CR0 5DQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
24 August 2005
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode CR0 5DQ £1,378,000

MOONBUCKS LIVING LIMITED

Correspondence address
30 UPFIELD, CROYDON, SURREY, CR0 5DQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
15 June 2005
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 5DQ £1,378,000

QUADREEN ESTATES LIMITED

Correspondence address
30 UPFIELD, CROYDON, SURREY, CR0 5DQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
21 April 2005
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CR0 5DQ £1,378,000