Yasir JAVED

Total number of appointments 45, 4 active appointments

KFKY 131 LTD

Correspondence address
7 Bankside The Watermark, Gateshead, United Kingdom, NE11 9SY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9SY £328,000

THE MANOR HOTEL NE LTD

Correspondence address
7 Bankside The Watermark, Gateshead, United Kingdom, NE11 9SY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
28 June 2021
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9SY £328,000

KFKY INVESTMENTS LTD

Correspondence address
6 Harthope Close, Washington, England, NE38 9DZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
3 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE38 9DZ £464,000

ZOEL LIMITED

Correspondence address
96 Kesteven Road, Hartlepool, United Kingdom, TS25 2NJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
11 January 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TS25 2NJ £224,000


ZOYA HEALTH LTD

Correspondence address
7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY
Role RESIGNED
director
Date of birth
February 1979
Appointed on
1 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE11 9SY £328,000

HEALTH AND WELLNESS SOLUTIONS LTD

Correspondence address
6 Harthope Close, Washington, England, NE38 9DZ
Role RESIGNED
director
Date of birth
February 1979
Appointed on
17 October 2019
Resigned on
17 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE38 9DZ £464,000

SEE AND SMILE LTD

Correspondence address
Flannagans Accountants 7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY
Role RESIGNED
director
Date of birth
February 1979
Appointed on
31 July 2019
Resigned on
31 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9SY £328,000

VIANNA LTD

Correspondence address
Unit 7 The Watermark,Bankside, Gateshead, United Kingdom, NE11 9SY
Role RESIGNED
director
Date of birth
February 1979
Appointed on
18 April 2019
Resigned on
18 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9SY £328,000

ONE INSPECT LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
28 July 2016
Resigned on
28 July 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

HM OPTICAL LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
25 July 2016
Resigned on
25 July 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

FAIR ESTATES TALK LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
25 July 2016
Resigned on
25 July 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

HHA NORTH EAST LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
11 June 2016
Resigned on
11 June 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

AG NORTH EAST LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
11 June 2016
Resigned on
11 June 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

SJW WELDING LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
21 May 2016
Resigned on
21 May 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

SPECIAL OCCASIONS NORTH EAST LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
20 May 2016
Resigned on
1 January 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

GOWDACARE LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
17 May 2016
Resigned on
17 May 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

MB SAFETY SOLUTIONS LTD

Correspondence address
FLANNAGANS, FREDERICK HOUSE, DEAN GROUP BUSINESS P, HARTLEPOOL, UNITED KINGDOM, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
16 March 2016
Resigned on
16 March 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

RCJM LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
14 December 2015
Resigned on
14 December 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

KFKY 91 LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
16 October 2015
Resigned on
16 October 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

SUPERIOR MEAT PROCESSORS LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
16 October 2015
Resigned on
16 October 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

ATLAS DEVELOPMENTS (NE) LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
12 October 2015
Resigned on
12 October 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

KFKY 89 LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
12 October 2015
Resigned on
12 October 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

Z AND N FOODS LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
29 September 2015
Resigned on
29 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

SAFA PROPERTY LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
21 September 2015
Resigned on
1 December 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

NORTHERN CATERING ENGINEERS LIMITED

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
21 September 2015
Resigned on
21 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

KFKY 82 LTD

Correspondence address
FREDERICK HOUSE, DEAN GROUP BUSINESS PARK BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
10 August 2015
Resigned on
10 August 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

BOB PAGET BUILDING LIMITED

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
18 June 2015
Resigned on
18 June 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

SIMPSON'S PROPERTIES LTD

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
18 June 2015
Resigned on
1 March 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

E&J JOINTING LIMITED

Correspondence address
FREDERICK HOUSE BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
8 April 2015
Resigned on
8 April 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

SHREYA MEDICAL SERVICES LTD

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
29 August 2014
Resigned on
29 August 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TS25 2BW £1,308,000

LATHA MEDICAL SERVICES LIMITED

Correspondence address
6 HARTHOPE CLOSE, WASHINGTON, UNITED KINGDOM, NE38 9DZ
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
12 March 2014
Resigned on
12 March 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode NE38 9DZ £464,000

MILLI LEISURE (NE) LIMITED

Correspondence address
6 HARTHOPE CLOSE, WASHINGTON, UNITED KINGDOM, NE38 9DZ
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
18 February 2014
Resigned on
26 March 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode NE38 9DZ £464,000

SPARK ENGINEERING LTD

Correspondence address
6 HARTHOPE CLOSE, WASHINGTON, UNITED KINGDOM, NE38 9DZ
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
17 February 2014
Resigned on
17 February 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode NE38 9DZ £464,000

NORTH EAST PRODUCERS LTD

Correspondence address
FREDERICK HOUSE BRENDA ROAD, HARTLEPOOL, UNITED KINGDOM, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
3 February 2014
Resigned on
3 February 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TS25 2BW £1,308,000

MS JOURNALISM SERVICES LTD

Correspondence address
FREDERICK HOUSE BRENDA ROAD, HARTLEPOOL, UNITED KINGDOM, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
3 February 2014
Resigned on
3 February 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TS25 2BW £1,308,000

GREENLAND MANAGEMENT SERVICES LIMITED

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
21 November 2013
Resigned on
21 November 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TS25 2BW £1,308,000

ROSEWOOD HR SERVICES LTD

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
24 July 2013
Resigned on
24 July 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

EEC ASSETS LIMITED

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
18 July 2013
Resigned on
18 July 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TS25 2BW £1,308,000

AL-RUSUL LTD

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
1 July 2013
Resigned on
15 July 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TS25 2BW £1,308,000

MHK WELDING SERVICES LIMITED

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
16 May 2013
Resigned on
16 May 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

FARZAM MEDICAL SERVICES LIMITED

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
1 May 2013
Resigned on
1 May 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

FALCON ELECTRICAL SOLUTIONS (NE) LIMITED

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA R, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
17 April 2013
Resigned on
17 April 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

FAIRFIELD PROPERTY MANAGEMENT SERVICES (NE) LTD

Correspondence address
FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, ENGLAND, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

KINNERSLEY'S TOWBAR & TRAILER CENTRE LTD

Correspondence address
FREDERICK HOUSE BRENDA ROAD, HARTLEPOOL, UNITED KINGDOM, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
1 November 2012
Resigned on
1 November 2012
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000

LADHAR STORES LIMITED

Correspondence address
FREDERICK HOUSE BRENDA ROAD, HARTLEPOOL, UNITED KINGDOM, TS25 2BW
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
13 September 2012
Resigned on
30 September 2012
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TS25 2BW £1,308,000