Mohammed KALEEM
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Mohammed |
| Cognome | KALEEM |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 2 |
| Inattivo | 7 |
| Dimesso | 10 |
| Totale | 19 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| ELG101 LTD | 01 dic 2021 | Sciolta | Company Director | Amministratore | Hatherton Court Hatherton Street WS4 2LA Walsall Office 1 United Kingdom | England | British | |
| ELG103 LIMITED | 11 ott 2021 | Sciolta | Director | Amministratore | 21 Hatherton Street WS4 2LA Walsall Office 1 Hatherton Court West Midlands United Kingdom | England | British | |
| ELG GROUP LTD | 01 lug 2021 | Liquidazione | Amministratore | One Temple Row B2 5LG Birmingham 11th Floor | England | British | ||
| DPE ACQUISITIONS LTD | 28 apr 2021 | Sciolta | Director | Amministratore | Duddeston Mill Road Saltley B8 1AU Birmingham Network Park, Unit 9 England | England | British | |
| EL GROUP LTD | 29 mar 2021 | Sciolta | Company Director | Amministratore | Hatherton Court Hatherton Street WS4 2LA Walsall Office 1 United Kingdom | England | British | |
| EDWIN LOWE ELECTRONICS LTD | 04 feb 2021 | Attiva | Company Director | Amministratore | Hatherton Court 21 Hatherton Street WS4 2LA Walsall Office 1 England | England | British | |
| OPUS ONE LTD | 06 nov 2020 | Sciolta | Company Director | Amministratore | Aldridge Road Perry Barr B42 2HB Birmingham Perry Bridge Works England | England | British | |
| BUCKFASTLEIGH LTD | 02 nov 2020 | Sciolta | Company Director | Amministratore | Duddeston Mill Road Saltley B8 1AU Birmingham Network Park, Unit 9 England | England | British | |
| KALFER LTD | 18 mag 2020 | Sciolta | Company Director | Amministratore | 21 Hatherton Street Hatherton Court WS4 2LA Walsall Office 1 England | England | British | |
| D.C.E. HOLNE LIMITED | 27 nov 2020 | 26 giu 2025 | Attiva | Company Director | Amministratore | Thorncroft Drive KT22 8JB Leatherhead Thorncroft Manor England | England | British |
| D.P.E. LIMITED | 02 apr 2021 | 01 ago 2024 | Liquidazione | Company Director | Amministratore | Unit 13 Lakeside Business Park Swan Lane GU47 9DN Sandhurst Unit 13 England | England | British |
| TURNER JENKINS LTD | 09 nov 2020 | 30 giu 2024 | Liquidazione | Company Director | Amministratore | Duddeston Mill Road Saltley B8 1AU Birmingham Network Park, Unit 9 England | England | British |
| ELG100 LTD | 20 dic 2021 | 01 lug 2023 | Sciolta | Director | Amministratore | Whitworth Road BA11 4BY Frome Olympic House England | England | British |
| KEYFORD HOLDINGS LIMITED | 02 mar 2021 | 01 lug 2023 | In amministrazione controllata | Managing Director | Amministratore | Whitworth Road BA11 4BY Frome Olympic House England | England | British |
| KEYFORD PRECISION ENGINEERING LTD | 02 mar 2021 | 01 lug 2023 | Liquidazione | Managing Director | Amministratore | Whitworth Road BA11 4BY Frome Olympic House England | England | British |
| EMPOWERED TRANSPORT LIMITED | 25 giu 2021 | 10 mag 2023 | Liquidazione | Director | Amministratore | Harvest Fields Way B75 5TJ Sutton Coldfield 151 England | England | British |
| PAGET & GLOVER SPRINGS LIMITED | 09 nov 2020 | 12 apr 2021 | Attiva | Company Director | Amministratore | Hatherton Street WS4 2LA Walsall Office1, Hatherton Court England | England | British |
| M & G OLYMPIC PRODUCTS LIMITED | 01 ago 2019 | 15 gen 2021 | Liquidazione | Company Director | Amministratore | 109-111 Randall Street Sheffield S2 4SJ South Yorkshire | England | British |
| ROMAR PROCESS ENGINEERING LIMITED | 16 ott 2020 | 12 gen 2021 | Sciolta | Director | Amministratore | St. Saviours Road LE5 4HF Leicester 300 Leicestershire United Kingdom | England | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0