Mustafa Tariq MOHAMMED
Natural Person
| Title | Mr |
|---|---|
| First Name | Mustafa |
| Middle Names | Tariq |
| Last Name | MOHAMMED |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 16 |
| Resigned | 23 |
| Total | 46 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GENIX HEALTHCARE PARTNERSHIPS LTD | Jan 30, 2026 | Active | Director | College Court Morley LS27 7WF Leeds 2 England | England | British | ||
| HYATT & CO LTD | Sep 24, 2021 | Dissolved | Director | High Road IG1 1LL Ilford 164-166 Essex United Kingdom | England | British | ||
| COLTAN LABORATORIES LTD | Nov 01, 2020 | Dissolved | Director | High Road IG1 1LL Ilford 164-166 Essex England | England | British | ||
| MMM RESIDENTIAL LTD | Sep 28, 2020 | Active | Director | College Court Morley LS27 7WF Leeds 2 England | England | British | ||
| GENIX HEALTHCARE MARSKE LTD | Jul 30, 2019 | Dissolved | Director | Brown Lane West LS12 6LT Leeds 4 England | England | British | ||
| DIGITAL DENTAL SUPPLIES LIMITED | Jan 11, 2019 | Dissolved | Director | Queen's Specialist Building Queen Street BL4 7AH Farnworth Centre For Dental Sciences Bolton | England | British | ||
| A-LIST DENTISTRY LIMITED | Oct 05, 2018 | Dissolved | Director | Queen Street Farnworth BL4 7AH Bolton Queens Specialist Building England | England | British | ||
| PDS DENTAL LABORATORY LEEDS LIMITED | Oct 05, 2018 | Dissolved | Director | 15-17 Roebuck Road IG6 3TU Ilford Recovery House Hainault Business Park Essex | England | British | ||
| LONDON COIN EXCHANGE LTD | May 15, 2018 | Dissolved | Director | Queen Street Farnworth BL4 7AH Bolton Queen’S Specialist Building England | England | British | ||
| GENIX HEALTHCARE MORECAMBE LTD | May 02, 2017 | Dissolved | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | ||
| GENIX HEALTHCARE SKELTON LTD | Apr 13, 2017 | Active | Director | College Court Morley LS27 7WF Leeds 2 England | England | British | ||
| GENIX HEALTHCARE EASTLEIGH LTD | Apr 13, 2017 | Dissolved | Director | Queen Street Farnworth BL4 7AH Bolton Queen Specialist Building England | England | British | ||
| GENIX HEALTHCARE GLOUCESTER LIMITED | Apr 13, 2017 | Dissolved | Director | Queen Street Farnworth BL4 7AH Bolton Queen Specialist Building England | England | British | ||
| GENIX HEALTHCARE CIRENCESTER LTD | Apr 13, 2017 | Dissolved | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | ||
| GENIX HEALTHCARE BLACKPOOL LTD | Apr 13, 2017 | Dissolved | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | ||
| GENIX HEALTHCARE HAVANT LIMITED | Apr 12, 2017 | Dissolved | Director | Queen Street Farnworth BL4 7AH Bolton Queen Specialist Building United Kingdom | England | British | ||
| ALI HOLDINGS LTD | Apr 27, 2015 | Dissolved | Director | 2 Norwood Park HD2 2DU Huddersfield Beech House West Yorkshire United Kingdom | England | British | ||
| SPARKLE LABORATORIES LTD | Sep 29, 2014 | Dissolved | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | ||
| S.T. ENTERPRISES LLP | Jun 17, 2013 | Active | LLP Designated Member | College Court Gildersome LS27 7WF Leeds 2 West Yorkshire United Kingdom | England | |||
| SDL REALISATIONS 2020 LIMITED | Apr 01, 2012 | Dissolved | Director | College Court Gildersome, Morley LS27 7WF Leeds 2 United Kingdom | England | British | ||
| SHARIF HOLDINGS LIMITED | May 03, 2006 | Active | Director | Beech House Norwood Park HD2 2DU Huddersfield West Yorkshire | England | British | ||
| SAFIA MUSTAFA HOLDINGS LTD | Dec 06, 2005 | Active | Director | Beech House Norwood Park HD2 2DU Huddersfield West Yorkshire | England | British | ||
| A & H DEVELOPERS LTD | Sep 19, 2003 | Active | Director | Beech House Norwood Park HD2 2DU Huddersfield West Yorkshire | England | British | ||
| THE DPC ORIGINAL LIMITED | Nov 30, 2021 | Jan 25, 2022 | Active | Director | Norwood Park HD2 2DU Huddersfield 2 Norwood Park England | England | British | |
| 92NEWS LTD | Aug 25, 2016 | Aug 26, 2021 | Dissolved | Director | Norwood Park HD2 2DU Huddersfield 2 England | England | British | |
| GENIX HEALTHCARE EASTPARK LTD | Apr 12, 2019 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE GARFORTH LTD | Apr 12, 2019 | Jul 01, 2021 | Active | Director | Brown Lane West Carlton Court LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE MARKET WEIGHTON LTD | Apr 12, 2019 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE HULL LTD | Apr 12, 2019 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE MIDDLESBROUGH LIMITED | Jan 11, 2018 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE TICKHILL LTD | Apr 13, 2017 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE ALNWICK LTD | Apr 13, 2017 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE HUDDERSFIELD LTD | Apr 13, 2017 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| GENIX HEALTHCARE WHITLEY BAY LTD | Apr 13, 2017 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | |
| PRIMECARE ORAL HEALTH SERVICES LIMITED | Apr 04, 2017 | Jul 01, 2021 | Active | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | 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