Mansoor Mahmood HUSSAIN - Pagina 2
Persona fisica
| Titolo | Mr | 
|---|---|
| Nome | Mansoor | 
| Secondo nome | Mahmood | 
| Cognome | HUSSAIN | 
| Data di nascita | |
| È un dirigente societario | No | 
| Incarichi | |
| Attivo | 1 | 
| Inattivo | 61 | 
| Dimesso | 12 | 
| Totale | 74 | 
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità | 
|---|---|---|---|---|---|---|---|---|
| RETAIL88 LIMITED | 17 ago 2015 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire United Kingdom | England | British | |
| TRAVEL88 LIMITED | 17 ago 2015 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire United Kingdom | England | British | |
| FITNESS88 LIMITED | 17 ago 2015 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire United Kingdom | England | British | |
| MONEY88 LIMITED | 25 lug 2015 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire United Kingdom | England | British | |
| NEW MONEY LIMITED | 21 lug 2015 | Sciolta | Company Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| AIR 88 LIMITED | 10 set 2014 | Sciolta | Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| 88M SECURITIES LIMITED | 28 apr 2014 | Sciolta | Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| HOTEL88 LIMITED | 28 apr 2014 | Sciolta | Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| 88M GROUP LIMITED | 25 apr 2014 | Sciolta | Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| KINGSDALE 88 MANAGEMENT CO LIMITED | 24 apr 2014 | Sciolta | Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire England | England | British | |
| JAYCO88 LIMITED | 20 feb 2014 | Sciolta | Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire England | England | British | |
| WAKEFIELD88 LIMITED | 20 feb 2014 | Sciolta | Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| 08560067 LIMITED | 07 giu 2013 | Sciolta | Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire | England | British | |
| CUBIC BUSINESS PARK LIMITED | 13 dic 2012 | Sciolta | Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| 88M INVESTMENTS LIMITED | 13 dic 2012 | Sciolta | Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire England | England | British | |
| LAUREL TERRACE LIMITED | 13 dic 2012 | Sciolta | Director | Amministratore | 28 Park Square West LS1 2PQ  Leeds 88m Group West Yorkshire United Kingdom | England | British | |
| CUBIC CAR PARKS LIMITED | 10 gen 2012 | Sciolta | Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre West Yorkshire England | England | British | |
| CUBIC ACQUISITIONS (NO 2) LIMITED | 01 dic 2010 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre England | England | British | |
| CUBIC ENTERTAINMENT LIMITED | 01 dic 2010 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre England | England | British | |
| MMH REALISATIONS LIMITED | 01 dic 2010 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre England | England | British | |
| CUBIC ACQUISITIONS (NO 6) LIMITED | 01 lug 2010 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre England | England | British | |
| CUBIC ACQUISITIONS (NO 5) LIMITED | 01 gen 2008 | Sciolta | Company Director | Amministratore | 2 Sandmoor Drive Alwoodley LS17 7DG  Leeds West Yorkshire | England | British | |
| CUBIC MANAGEMENT (UK) LIMITED | 19 nov 2007 | Sciolta | Company Director | Amministratore | 2 Sandmoor Drive Alwoodley LS17 7DG  Leeds West Yorkshire | England | British | |
| CUBIC ACQUISITIONS (NO 4) LIMITED | 19 nov 2007 | Sciolta | Company Director | Amministratore | 2 Sandmoor Drive Alwoodley LS17 7DG  Leeds West Yorkshire | England | British | |
| CUBIC ACQUISITIONS (NO 3) LIMITED | 26 mar 2007 | Sciolta | Company Director | Amministratore | 533 Stanningley Road LS13 4EN  Leeds Cubic Business Centre England | England | British | |
| CUBIC ACQUISITIONS (NO 1) LIMITED | 06 mar 2007 | Sciolta | Company Director | Amministratore | 2 Sandmoor Drive Alwoodley LS17 7DG  Leeds West Yorkshire | England | British | |
| BABY CLOTHING LIMITED | 01 lug 2005 | Sciolta | Company Director | Amministratore | Park Square West LS1 2PQ  Leeds 28 England | England | British | |
| PRODUCTION PARK HOLDINGS LIMITED | 14 ott 2019 | 16 gen 2020 | Attiva | Director | Amministratore | Lidgate Crescent South Kirkby WF9 3NR  Pontefract Unit 53 England | England | British | 
| PRODUCTION PARK LTD | 13 apr 2018 | 15 gen 2020 | Attiva | Director | Amministratore | Lidgate Crescent South Kirkby WF9 3NR  Pontefract Unit 53 England | England | British | 
| BRILLIANT TOPCO LIMITED | 15 ott 2019 | 31 ott 2019 | Attiva | Director | Amministratore | Langthwaite Road Langthwaite Grange Industrial Estate WF9 3AP  Pontefract Unit 5 Lidgate Crescent United Kingdom | England | British | 
| FOCUS SERVICES LEEDS LTD | 28 apr 2017 | 02 lug 2017 | Sciolta | Company Director | Amministratore | Stanningley Road LS13 4EN  Leeds Cubic Business Centre England | England | British | 
| MOORTOWN ELECTRICAL LIMITED | 04 mag 2017 | 04 mag 2017 | Sciolta | Company Director | Amministratore | Stanningley Road LS13 4EN  Leeds Cubic Business Centre, 533, United Kingdom | England | British | 
| YOGA88 LIMITED | 11 mag 2016 | 11 mag 2016 | Sciolta | Company Director | Amministratore | Stanningley Road LS13 4EN  Leeds Cubic Business Centre, 533, United Kingdom | England | British | 
| IDEAL RESIDENTIAL INVESTMENT LIMITED | 11 nov 2014 | 11 apr 2016 | Sciolta | Company Director | Amministratore | Sandmoor Drive LS17 7DG  Leeds 2 United Kingdom | England | British | 
| B.M. CAR PARKS LIMITED | 30 mar 2012 | 22 set 2015 | Attiva | Director | Amministratore | Centre 533 Stanningley Road LS13 4EN  Leeds Cubic Business West Yorkshire 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