Tural KERIMOV
Natural Person
Title | Mr |
---|---|
First Name | Tural |
Last Name | KERIMOV |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 1 |
Resigned | 2 |
Total | 13 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CHISEL PROPERTY LTD | May 23, 2024 | Active | Director | Director | Adelaide Road HP13 6UW High Wycombe 61 England | England | British | |
GRANDSPHERE LTD | Mar 15, 2024 | Active | Director | Director | 258-262 Romford Road E7 9HZ London Avicenna House United Kingdom | England | British | |
SPENCER AND PARTNERS LTD | Mar 01, 2022 | Active | Director | Director | 258-262 Romford Road E7 9HZ London Avicenna House United Kingdom | England | British | |
OSC INTERNATIONAL LTD | Dec 22, 2021 | Active | Managing Director | Director | Adelaide Road HP13 6UW High Wycombe 61 England | England | British | |
ISFFC LTD | Jun 22, 2021 | Active | Director | Director | Holborn WC1X 8NW London 42 Theobalds Road United Kingdom | England | British | |
IOSC LTD | Mar 23, 2021 | Active | Director | Director | Romsey Industrial Estate Greatbridge Road SO51 0HR Romsey Unit 36 Hampshire England | England | British | |
ROSETT LTD | Jun 30, 2020 | Active | Director | Director | 915 High Road N12 8QJ London Solar House United Kingdom | United Kingdom | British | |
KERIMOV HOLDINGS LTD | Oct 03, 2018 | Active | Director | Director | 915 High Road N12 8QJ London Solar House United Kingdom | United Kingdom | British | |
ESPERTO ESPRESSO LIMITED | Jul 03, 2018 | Dissolved | Director | Director | 136- 138 Kentish Town Road NW1 9QB London Natural Coffee Lounge England | United Kingdom | British | |
ET LONDON LIMITED | May 11, 2018 | Active | Director | Director | 45-50 New Oxford Street WC1A 1ES London Giotto Italian Restaurant England | United Kingdom | British | |
PREMIUM HORIZONS LIMITED | Aug 27, 2013 | Active | Business Consultant | Director | 258-262 Romford Road E7 9HZ London Avicenna House England | England | British | |
THE UTILITIES COMPANY MJNT LTD | Jan 31, 2020 | Mar 02, 2020 | Active | Director | Director | High Road N12 8QJ London 915 England | United Kingdom | British |
SPENCER AND PARTNERS LTD | Nov 15, 2018 | Jan 22, 2020 | Active | Director | Director | Malthouse Avenue CF23 8RU Cardiff Regus House United Kingdom | United Kingdom | 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