Wabaidh ALI

Total number of appointments 52, 34 active appointments

UCCI UK SERVICES TRADINGS LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1982
Appointed on
25 March 2024
Nationality
British
Occupation
Company Director

COCOCHERRY LTD

Correspondence address
25 Hudson Way, London, England, E16 2GW
Role ACTIVE
director
Date of birth
November 1982
Appointed on
23 March 2024
Resigned on
24 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2GW £574,000

WOODROWY LTD

Correspondence address
Unit B13, A2, Carlisle House 20a Carlisle Road, Londonderry, Northern Ireland, BT48 6JN
Role ACTIVE
director
Date of birth
November 1982
Appointed on
30 January 2024
Resigned on
30 January 2024
Nationality
British
Occupation
Director

WABAIDH ALI LIMITED

Correspondence address
Office C, B7 3rd Floor, 20 Pump Street, Londonderry, United Kingdom, BT48 6JG
Role ACTIVE
director
Date of birth
November 1982
Appointed on
17 January 2024
Nationality
British
Occupation
Company Director

NEWDEELAND COMPANY LIMITED

Correspondence address
Unit R4, A1 Embassy Building, Londonderry, Northern Ireland, BT48 6BB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
30 December 2023
Resigned on
30 December 2023
Nationality
British
Occupation
Director

NEWDEELAND COMPANY LIMITED

Correspondence address
Unit R4, A1 Embassy Building, Londonderry, Northern Ireland, BT48 6BB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
18 December 2023
Resigned on
18 December 2023
Nationality
British
Occupation
Director

EVANELLE TRADINGS LTD

Correspondence address
B19 2ap 87 Lozells Street, Birmingham, England, B19 2AP
Role ACTIVE
director
Date of birth
November 1982
Appointed on
4 December 2023
Resigned on
13 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode B19 2AP £211,000

FREE FRICTION FACTORY LTD

Correspondence address
24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
November 1982
Appointed on
22 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

ZHIBIN TRADING LTD

Correspondence address
Unit R4, A1 Embassy Building, Londonderry, Northern Ireland, BT48 6BB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
8 November 2023
Resigned on
8 November 2023
Nationality
British
Occupation
Director

LSP CONSULTING & MANAGEMENT LTD

Correspondence address
24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
November 1982
Appointed on
18 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

LIHONG WH LIMITED

Correspondence address
Office 2, A1, 1st Floor 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
Role ACTIVE
director
Date of birth
November 1982
Appointed on
13 October 2023
Resigned on
13 October 2023
Nationality
British
Occupation
Director

ERREBI CONSULTING LTD

Correspondence address
24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
November 1982
Appointed on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

COUNTRY LIGHT LIMITED

Correspondence address
664 Linden Road, Smethwick, West Midlands, England, B66 4DY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
19 September 2023
Resigned on
19 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B66 4DY £189,000

LOUISS INVESTMENT LTD

Correspondence address
Unit B13, A2, Carlisle House. 20a Carlisle Road,., Londonderry, United Kingdom, BT48 6JN
Role ACTIVE
director
Date of birth
November 1982
Appointed on
15 September 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Director

ALICANERDOGAN LTD

Correspondence address
276 Penns Lane, Sutton Coldfield, England, B76 1LG
Role ACTIVE
director
Date of birth
November 1982
Appointed on
10 August 2023
Resigned on
10 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B76 1LG £629,000

ELITE STATIONARY LTD

Correspondence address
70, Unit 9, Elite House Warwick Street, Birmingham, West Midlands, United Kingdom, B12 0NL
Role ACTIVE
director
Date of birth
November 1982
Appointed on
10 July 2023
Nationality
British
Occupation
Director

GEGELE COSYCORNER CO., LTD

Correspondence address
712 Tanners Court Bristol Road, Frenchay Bristol, United Kingdom, BS16 1RH
Role ACTIVE
director
Date of birth
November 1982
Appointed on
6 June 2023
Resigned on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS16 1RH £127,000

COCOCHERRY LTD

Correspondence address
25 Hudson Way, London, England, E16 2GW
Role ACTIVE
director
Date of birth
November 1982
Appointed on
14 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2GW £574,000

THREE 6TY 5 DAYS SERVICES LTD

Correspondence address
87 Lozells Street, Birmingham, England, B19 2AP
Role ACTIVE
director
Date of birth
November 1982
Appointed on
17 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B19 2AP £211,000

BOSTON DIRECT LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1982
Appointed on
8 November 2022
Resigned on
19 May 2023
Nationality
British
Occupation
Director

KARSAN BUILDWORKS LTD

Correspondence address
1 Argyle Street, Bath, BA2 4BA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
7 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

RESOLUTION PRO LTD

Correspondence address
24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 August 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

MEILIN ELECTRONIC COMMERCE CO., LTD

Correspondence address
252 Norton Farm Road, Bristol, United Kingdom, BS10 7DE
Role ACTIVE
director
Date of birth
November 1982
Appointed on
7 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS10 7DE £248,000

MOTIONTEQ SERVICES LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1982
Appointed on
29 December 2021
Resigned on
28 December 2022
Nationality
British
Occupation
Company Director

PANZILL LTD

Correspondence address
1391 London Road, Leigh-On-Sea, SS9 2SA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
22 October 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

OSERTANDREES LTD

Correspondence address
1391 London Road, Leigh-On-Sea, SS9 2SA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
20 October 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

LAINZLUCK LTD

Correspondence address
1391 London Road, Leigh On Sea, SS9 2SA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
19 October 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

FLOCINGFANT LTD

Correspondence address
1391 London Road, Leigh-On-Sea, SS9 2SA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
18 October 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

FLATLOWE LTD

Correspondence address
1391 London Road, Leigh On Sea, SS9 2SA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
15 October 2021
Resigned on
14 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

BUSKSPELL LTD

Correspondence address
9 Smith Way, Highbridge, TA9 3QW
Role ACTIVE
director
Date of birth
November 1982
Appointed on
14 October 2021
Resigned on
9 November 2021
Nationality
British
Occupation
Consultant

SKYHIGH WEB LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 September 2021
Nationality
British
Occupation
Director

YANG YING JING LTD

Correspondence address
202 Lonsdale House, A1 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
Role ACTIVE
director
Date of birth
November 1982
Appointed on
27 April 2021
Resigned on
27 April 2021
Nationality
British
Occupation
Director

INFINITY ECOM LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1982
Appointed on
7 May 2020
Nationality
British
Occupation
Director

EMIMAR SERVICES LIMITED

Correspondence address
Woodland Place Properties Hurricane Way, Wickford, England, SS11 8YB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
24 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS11 8YB £572,000


OBSEUMTIC LTD

Correspondence address
Office 11 Riverside Business Centre, Worcester Road, Stourport-On-Severn, DY13 9BZ
Role RESIGNED
director
Date of birth
November 1982
Appointed on
23 April 2021
Resigned on
6 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,701,000

NESTELLERY LTD

Correspondence address
Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF
Role RESIGNED
director
Date of birth
November 1982
Appointed on
22 April 2021
Resigned on
2 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS9 0NF £91,000

NEOLAMBY LTD

Correspondence address
Office 2 23-25 Market Street, Hednesford, Cannock, WS12 1AY
Role RESIGNED
director
Date of birth
November 1982
Appointed on
20 April 2021
Resigned on
2 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £200,000

NERMPHOLEX LTD

Correspondence address
Office H Energy House 35 Lombard Street, Lichfield, WS13 6DP
Role RESIGNED
director
Date of birth
November 1982
Appointed on
20 April 2021
Resigned on
2 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS13 6DP £279,000

MUSCOTEX LTD

Correspondence address
First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX
Role RESIGNED
director
Date of birth
November 1982
Appointed on
19 April 2021
Resigned on
7 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 0BX £713,000

NELARIANX LTD

Correspondence address
Office 11 Riverside Business Centre, Worcester Road, Stourport-On-Severn, DY13 9BZ
Role RESIGNED
director
Date of birth
November 1982
Appointed on
16 April 2021
Resigned on
6 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,701,000

INIMFARD LTD

Correspondence address
Office 1 23-25 Market Street, Hednesford, Cannock, WS12 1AY
Role RESIGNED
director
Date of birth
November 1982
Appointed on
19 February 2021
Resigned on
3 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £200,000

INCONSITE LTD

Correspondence address
Office 6 Mcf Complex 60 New Road, Kidderminster, DY10 1AQ
Role RESIGNED
director
Date of birth
November 1982
Appointed on
11 February 2021
Resigned on
2 March 2021
Nationality
British
Occupation
Consultant

IMPENELEX LTD

Correspondence address
Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN
Role RESIGNED
director
Date of birth
November 1982
Appointed on
10 February 2021
Resigned on
1 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR9 8AN £401,000

IMLOVAN LTD

Correspondence address
Office G Charles Henry House 130 Worcester Road, Droitwich, WR9 8AN
Role RESIGNED
director
Date of birth
November 1982
Appointed on
10 February 2021
Resigned on
25 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR9 8AN £401,000

IMISFER LTD

Correspondence address
Office 6 Mcf Complex New Road, Kidderminster, DY10 1AQ
Role RESIGNED
director
Date of birth
November 1982
Appointed on
9 February 2021
Resigned on
24 February 2021
Nationality
British
Occupation
Consultant

IGLEXIP LTD

Correspondence address
Unit 17 Canal Side Complex Lowesmoor Wharf, Worcester, WR1 2RS
Role RESIGNED
director
Date of birth
November 1982
Appointed on
8 February 2021
Resigned on
23 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR1 2RS £444,000

ONYXSEAL LTD

Correspondence address
6 Myrtle Grove, Huddersfield, HD3 4DX
Role RESIGNED
director
Date of birth
November 1982
Appointed on
8 May 2019
Resigned on
14 May 2019
Nationality
British
Occupation
Employment Advisor

Average house price in the postcode HD3 4DX £148,000

ONYXARMORS LTD

Correspondence address
Office 3 Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW
Role RESIGNED
director
Date of birth
November 1982
Appointed on
24 April 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Employment Advisor

Average house price in the postcode NN14 6BW £289,000

OMEGAKEY LTD

Correspondence address
133 High Trees Close, Redditch, B98 7XL
Role RESIGNED
director
Date of birth
November 1982
Appointed on
12 April 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Employment Advisor

Average house price in the postcode B98 7XL £156,000

OMEGAHEART LTD

Correspondence address
12a Market Place, Kettering, NN16 0AJ
Role RESIGNED
director
Date of birth
November 1982
Appointed on
29 March 2019
Resigned on
7 April 2019
Nationality
British
Occupation
Employment Advisor

Average house price in the postcode NN16 0AJ £362,000

OLLIRRON LTD

Correspondence address
Suite 4 43 Hagley Road, Stourbridge, DY8 1QR
Role RESIGNED
director
Date of birth
November 1982
Appointed on
23 March 2019
Resigned on
2 April 2019
Nationality
British
Occupation
Employment Advisor

Average house price in the postcode DY8 1QR £254,000

NUMTWELVE LTD

Correspondence address
Suite 4 43 Hagley Road, Stourbridge, DY8 1QR
Role RESIGNED
director
Date of birth
November 1982
Appointed on
18 March 2019
Resigned on
26 March 2019
Nationality
British
Occupation
Employment Advisor

Average house price in the postcode DY8 1QR £254,000