Sameer RIZVI - Page 2
Natural Person
Title | Mr |
---|---|
First Name | Sameer |
Last Name | RIZVI |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 9 |
Inactive | 3 |
Resigned | 43 |
Total | 55 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ANCIENT HOUSE PRESS LTD | May 28, 2021 | Jan 15, 2023 | Liquidation | Director | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | England | British |
IAHP GROUP HOLDINGS LTD | Oct 02, 2020 | Jan 15, 2023 | Liquidation | Director | Director | Lynton House 7-12 Tavistock Square WC1H 9LT London Rdcp Group United Kingdom | England | British |
ACES ELECTRICAL HOLDINGS LTD | Jan 31, 2022 | Jan 15, 2023 | Receiver Action | Director | Director | Tavistock Square WC1H 9LT London Lynton House 7-12 England | England | British |
SU-FIX PRECAST HOLDINGS LTD | Sep 24, 2020 | Dec 30, 2022 | Dissolved | Director | Director | SO14 3FS Southampton 1 Royal Crescent Road England | England | British |
CAW GROUP HOLDINGS LTD | Nov 22, 2022 | Dec 22, 2022 | Active | Director | Director | Tavistock Square Rdcp Group WC1H 9LT London 7-12 United Kingdom | England | British |
AVON COMBINED ELECTRICAL SERVICES LIMITED | Nov 29, 2022 | Nov 30, 2022 | Active | Director | Director | Whitehouse Lane Bedminster BS3 4DJ Bristol 1-9 | England | British |
L W ENGINEERING LTD | Aug 31, 2022 | Aug 31, 2022 | Active | Director | Director | Ty Coch Industrial Estate Ty Coch Way NP44 7HF Cwmbran Index House Gwent | England | British |
JAMES BROWN INDUSTRIES LIMITED | Aug 31, 2022 | Aug 31, 2022 | Liquidation | Director | Director | Index House Ty Coch Way NP44 7HF Cwmbran Torfaen | England | British |
ALMA RAIL LIMITED | May 31, 2022 | Aug 01, 2022 | Active | Director | Director | Wingfield View Clay Cross S45 9JW Chesterfield Unit 1 Coney Green Business Centre England | England | British |
CHILANGO CITY LTD | Jan 26, 2021 | May 23, 2022 | Active | Director | Director | Gresham Street 1st Floor EC2V 7AY London 46a United Kingdom | England | British |
CHILANGO UK LTD | Oct 21, 2020 | May 23, 2022 | Active | Director | Director | Gresham Street EC2V 7AY London 46 England | England | British |
CHILANGO LONDON LTD | Oct 13, 2020 | May 23, 2022 | Active | Director | Director | Gresham Street EC2V 7AY London 46 England | England | British |
CHILANGO MEXICAN LTD | Oct 05, 2020 | May 23, 2022 | Active | Director | Director | Gresham Street EC2V 7AY London 46a England | England | British |
CHILANGO LTD | Aug 13, 2020 | May 23, 2022 | Active | Investment Manager | Director | 46a Gresham Street EC2V 7AY London 1st Floor England | England | British |
WOODFORD ENGINEERING HOLDINGS LTD | Apr 03, 2021 | Mar 18, 2022 | Dissolved | Director | Director | Lynton House 7-12 Tavistock Square WC1H 9LT London Rdcp Group United Kingdom | England | British |
WOODFORD ENGINEERING LIMITED | Sep 08, 2021 | Mar 04, 2022 | Liquidation | Director | Director | 5 Prospect House Meridian Cross SO14 3TJ Southampton Begbies Traynor | England | British |
CARLMARK LIMITED | Dec 04, 2020 | Jan 01, 2022 | Active | Director | Director | Clifton Drive South FY8 1HN Lytham St Annes 327 Lancashire England | England | British |
BUXTON WATER HOLDINGS LTD | Nov 10, 2020 | Jan 01, 2022 | Active | Director | Director | Maple View White Moss Business Park WN8 9TW Skelmersdale 1a Maple Court Lancashire United Kingdom | England | British |
INTELLING ACQUISITION LIMITED | Sep 16, 2021 | Oct 22, 2021 | Liquidation | Company Director | Director | North Row W1K 6DJ London 25 United Kingdom | England | British |
SU-FIX PRECAST LIMITED | Dec 01, 2020 | Dec 01, 2020 | Liquidation | Director | Director | Unit 2 Brokenford Lane Totton SO40 9DY Southampton Hampshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0