Zafar Saeed AHMED

Total number of appointments 37, 23 active appointments

AMPIRE PROPERTIES LTD

Correspondence address
651a Mauldeth Road West Chorlton, Manchester, England, M21 7SA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M21 7SA £287,000

BRD FRIED CHICKEN LIMITED

Correspondence address
651a Mauldeth Road West Chorlton, Manchester, United Kingdom, M21 7SA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode M21 7SA £287,000

MAGNUS HOMES CONSTRUCTION LTD

Correspondence address
651a Mauldeth Road West, Chorlton, Manchester, M21 7SA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode M21 7SA £287,000

HOUSE OF NAMES PROPERTY LIMITED

Correspondence address
Project House 19 Dallimore Road, Roundthorn Industrial Estate, Manchester, United Kingdom, M23 9NX
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode M23 9NX £416,000

PEAKSTONE INVESTMENTS LIMITED

Correspondence address
651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England, M21 7SA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
27 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M21 7SA £287,000

URBAN CLASS LIMITED

Correspondence address
C/O Ams Accountants Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX
Role ACTIVE
director
Date of birth
October 1979
Appointed on
16 November 2015
Nationality
British
Occupation
Director

TRENDEX LIMITED

Correspondence address
C/O Ams Accountants Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX
Role ACTIVE
director
Date of birth
October 1979
Appointed on
4 August 2015
Nationality
British
Occupation
Director

RED GROUP LIMITED

Correspondence address
C/O Ams Accountants Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 June 2015
Nationality
British
Occupation
Director

SWIFTBASE LIMITED

Correspondence address
C/O Ams Accountants Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 June 2015
Nationality
British
Occupation
Director

DIAMONDSTONE PROPERTIES LTD

Correspondence address
Unit B Banico House Tilson Road, Manchester, United Kingdom, M23 9GF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
16 February 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode M23 9GF £310,000

CENTRINA DEVELOPMENTS LTD

Correspondence address
AMS ACCOUNTANTS CORPORATE LTD Queens Court 24 Queen Street, Manchester, England, M2 5HX
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 September 2010
Nationality
British
Occupation
Director

ENNERVALE DEVELOPMENTS LTD

Correspondence address
651a Mauldeth Road West, Chorlton, Manchester, M21 7SA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
6 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode M21 7SA £287,000

LYNFORD MANAGEMENT LTD

Correspondence address
Unit B Banico House, Roundthorn Industrial Estates, Manchester, United Kingdom, M23 9GF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 July 2010
Nationality
British
Occupation
Business Man

Average house price in the postcode M23 9GF £310,000

LANGSTONE PROPERTY LTD

Correspondence address
Cba Business Solutions Ltd 126 New Walk, Leicester, LE1 7JA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 7JA £838,000

BANKHILL INVESTMENTS LTD

Correspondence address
273-275 Brighton Jouse, Wilmslow Road, Manchester, M14 5JQ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
28 January 2010
Nationality
British
Occupation
Business Man

BANKHILL INVESTMENTS LTD

Correspondence address
273-275 BRIGHTON JOUSE, WILMSLOW ROAD, MANCHESTER, M14 5JQ
Role ACTIVE
Director
Appointed on
28 January 2010
Nationality
BRITISH
Occupation
BUSINESS MAN

ESTERVALE PROPERTIES LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role ACTIVE
director
Date of birth
October 1979
Appointed on
8 January 2007
Nationality
British
Occupation
Co Director

Average house price in the postcode WA14 3JP £1,676,000

INQUICK LIMITED

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role ACTIVE
director
Date of birth
October 1979
Appointed on
27 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode WA14 3JP £1,676,000

KAMFORD LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 September 2005
Resigned on
1 January 2015
Nationality
British
Occupation
Co Director

Average house price in the postcode WA14 3JP £1,676,000

CANONHALL PROPERTIES LTD

Correspondence address
C/O TILSON SERVIVES LTD Unit B Banico House Tilson Road, Roundthorn Industrial Estate, Manchester, United Kingdom, M23 9GF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
29 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode M23 9GF £310,000

FINSBURY ESTATES LTD

Correspondence address
C/O TILSON SERVIVES LTD Unit B Banico House Tilson Road, Roundthorn Industrial Estate, Manchester, United Kingdom, M23 9GF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
15 October 2002
Nationality
British
Occupation
Property Invester

Average house price in the postcode M23 9GF £310,000

OAKGLADE INVESTMENTS LIMITED

Correspondence address
C/O TILSON SERVICES LTD Unit B Banico House Tilson Road, Roundthorn Industrial Estate, Manchester, United Kingdom, M23 9GF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 January 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M23 9GF £310,000

MUMTAZ INVESTMENTS LTD

Correspondence address
Unit B Tilson Road, Roundthorn Industrial Estate, Manchester, United Kingdom, M23 9GF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
2 August 2001
Nationality
British
Occupation
Businessman

Average house price in the postcode M23 9GF £310,000


GREENMARK ESTATES LTD

Correspondence address
Unit B Banico House Tilson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GF
Role RESIGNED
director
Date of birth
October 1979
Appointed on
23 November 2012
Resigned on
15 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode M23 9GF £310,000

MASTER PROPERTIES LIMITED

Correspondence address
Unit B Banico House Tilson Road, Wythenshaw, Manchester, M23 9GF
Role RESIGNED
director
Date of birth
October 1979
Appointed on
1 July 2011
Resigned on
22 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode M23 9GF £310,000

VESTAWAY AGENCIES LTD

Correspondence address
273-275 Brighton House, Wilmslow Road Fallowfield, Manchester, United Kingdom, M14 5JQ
Role
director
Date of birth
October 1979
Appointed on
6 July 2010
Nationality
British
Occupation
Companydirector

EDGEBERRY PROPERTIES LTD

Correspondence address
273-275 Wilmslow Road, Manchester, United Kingdom, M14 5JQ
Role RESIGNED
director
Date of birth
October 1979
Appointed on
1 May 2010
Resigned on
14 June 2012
Nationality
British
Occupation
Company Director

PEAKSTONE COMMERCE LTD

Correspondence address
651a Mauldeth Road West, Chorlton, Manchester, United Kingdom, M21 7SA
Role RESIGNED
director
Date of birth
October 1979
Appointed on
1 February 2010
Resigned on
15 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode M21 7SA £287,000

R & S IMPEX LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role
director
Date of birth
October 1979
Appointed on
13 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 3JP £1,676,000

LANCEBURY ESTATES LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role RESIGNED
director
Date of birth
October 1979
Appointed on
13 November 2006
Resigned on
17 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 3JP £1,676,000

GLADEVALLEY ESTATES LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role RESIGNED
director
Date of birth
October 1979
Appointed on
27 July 2006
Resigned on
7 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 3JP £1,676,000

GREENMARK ESTATES LTD

Correspondence address
C/O TILSON SERVIVES LTD Unit B Banico House Tilson Road, Roundthorn Industrial Estate, Manchester, United Kingdom, M23 9GF
Role RESIGNED
director
Date of birth
October 1979
Appointed on
26 September 2005
Resigned on
23 November 2012
Nationality
British
Occupation
Co Director

Average house price in the postcode M23 9GF £310,000

EASEBURN ESTATES LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role
director
Date of birth
October 1979
Appointed on
15 March 2005
Nationality
British
Occupation
Businessman

Average house price in the postcode WA14 3JP £1,676,000

DANESBANK PROPERTIES LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role RESIGNED
director
Date of birth
October 1979
Appointed on
22 November 2004
Resigned on
1 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 3JP £1,676,000

OAKGLADE.COM LTD

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role
director
Date of birth
October 1979
Appointed on
11 February 2004
Nationality
British
Occupation
Director

Average house price in the postcode WA14 3JP £1,676,000

HOUSE OF NAMES LIMITED

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role RESIGNED
director
Date of birth
October 1979
Appointed on
1 November 2001
Resigned on
30 November 2001
Nationality
British
Occupation
Businessman

Average house price in the postcode WA14 3JP £1,676,000

MODULAN LIMITED

Correspondence address
Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP
Role
director
Date of birth
October 1979
Appointed on
25 July 2001
Nationality
British
Occupation
Director

Average house price in the postcode WA14 3JP £1,676,000