Wahid MURTAZA

Total number of appointments 24, 16 active appointments

UKCARE 247 LTD

Correspondence address
Unit 2a, Antler Complex Bruntcliffe Way, Morley, Leeds, United Kingdom, LS27 0JG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
3 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

UKCARE 247 LTD

Correspondence address
Unit 2a, Antler Complex Bruntcliffe Way, Morley, Leeds, United Kingdom, LS27 0JG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 December 2024
Resigned on
26 June 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS27 0JG £2,227,000

MURTAZA INVEST LTD

Correspondence address
Unit 2a Antler Complex, Bruntcliffe Way, Morley, Leeds, United Kingdom, LS27 0JA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS27 0JA £375,000

MURTAZA HOLDINGS LTD

Correspondence address
Unit 2a Bruntcliffe Way, Morley, Leeds, West Yorkshire, United Kingdom, LS27 0JG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

FRONTLINE SECURITY 247 LIMITED

Correspondence address
Unit 2a Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
25 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

PLATINUM ASSET PROTECTION LTD

Correspondence address
Unit 2a Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 August 2020
Resigned on
30 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

WKD LISTINGS LTD

Correspondence address
Office 7, Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 February 2018
Nationality
British
Occupation
Company Director

MAYAISHA LEISURE LTD

Correspondence address
Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Role ACTIVE
director
Date of birth
October 1969
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

MAYAISHA HOLDINGS LTD

Correspondence address
Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 January 2018
Nationality
British
Occupation
Company Director

AKH PRESTIGE HIRE LTD

Correspondence address
Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WF2 8PT £5,343,000

AKH HOLDINGS LTD

Correspondence address
Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WF2 8PT £5,343,000

LUX-ROOMS LTD

Correspondence address
Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT
Role ACTIVE
director
Date of birth
October 1969
Appointed on
9 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WF2 8PT £5,343,000

WK ENTERPRISE LTD

Correspondence address
Moor Park Business Centre Willow House, Thornes Moor Road, Wakefield, England, WF2 8PT
Role ACTIVE
director
Date of birth
October 1969
Appointed on
7 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode WF2 8PT £5,343,000

MA LEISURE LIMITED

Correspondence address
1 Dulverton Rise, Pontefract, United Kingdom, WF8 2PY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode WF8 2PY £188,000

FRONTLINE SECURITY SOLUTIONS 24/7 LTD

Correspondence address
1 Dulverton Rise, Pontefract, United Kingdom, WF8 2PY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode WF8 2PY £188,000

ONE CALL 24/7 LTD

Correspondence address
1 Dulverton Rise, Pontefract, West Yorkshire, WF8 2PY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode WF8 2PY £188,000


W.A.K. ENTERPRISE LIMITED

Correspondence address
Ground Floor Office Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 January 2017
Resigned on
2 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 0JG £2,227,000

ECO GREEN WORLD LIMITED

Correspondence address
Willow House Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, England, WF2 8PT
Role RESIGNED
director
Date of birth
October 1969
Appointed on
13 January 2014
Resigned on
15 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WF2 8PT £5,343,000

ECO GREEN WORLD LIMITED

Correspondence address
1 Dulverton Rise, Pontefract, United Kingdom, WF8 2PY
Role RESIGNED
director
Date of birth
October 1969
Appointed on
21 February 2013
Resigned on
7 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WF8 2PY £188,000

DMS ENTERTAINMENTS LTD

Correspondence address
67 Westgate, Wakefield, West Yorkshire, England, WF1 1BW
Role RESIGNED
director
Date of birth
October 1969
Appointed on
4 October 2012
Resigned on
8 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 1BW £279,000

M & S LEISURE LTD

Correspondence address
67 Westgate, Wakefield, West Yorkshire, United Kingdom, WF1 1BW
Role
director
Date of birth
October 1969
Appointed on
25 June 2012
Resigned on
3 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 1BW £279,000

AFFINITI ASSOCIATES LIMITED

Correspondence address
1 Dulverton Rise, Pontefract, West Yorkshire, United Kingdom, WF8 2PY
Role RESIGNED
director
Date of birth
October 1969
Appointed on
11 December 2009
Resigned on
1 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode WF8 2PY £188,000

FRONTLINE SECURITY 247 LIMITED

Correspondence address
1 Dulverton Rise, Pontefract, West Yorkshire, WF8 2PY
Role RESIGNED
director
Date of birth
October 1969
Appointed on
23 April 2009
Resigned on
12 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode WF8 2PY £188,000

W.A.K. ENTERPRISE LIMITED

Correspondence address
1 Dulverton Rise, Pontefract, West Yorkshire, WF8 2PY
Role RESIGNED
director
Date of birth
October 1969
Appointed on
19 November 2008
Resigned on
1 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode WF8 2PY £188,000