EJAZ MAHMUD NABI - SOUTHEND-ON-SEA

EJAZ MAHMUD NABI - SOUTHEND-ON-SEA

.

Overview

MR EJAZ MAHMUD NABI is a Director from Southend-On-Sea Essex. This person was born in February 1960, which was over 64 years ago. MR EJAZ MAHMUD NABI is British and resident in United Kingdom. This company officer is, or was, associated with at least 35 company roles.
Companies associated with this officer had at least £-95,730,404 shareholder value and £3,961,575 cash in recent accounts.
Their most recent appointment, in our records, was to AMIRSON INVESTMENTS LIMITED on 2018-05-04.

Address

1st Floor, 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
AMIRSON INVESTMENTS LIMITED Active Director 2018-05-04 CURRENT £18,542 equity
TITLEWORTH NEURO LIMITED Active Director 2017-12-21 until 2018-01-31 RESIGNED
PEGASUS MEDICAL LIMITED Active Director 2017-11-09 until 2018-01-31 RESIGNED
J S PARKER LIMITED Active Director 2017-05-11 until 2018-01-31 RESIGNED
ANGLIA CASE MANAGEMENT HOLDINGS LTD Active Director 2017-01-30 until 2018-01-31 RESIGNED
ANGLIA CASE MANAGEMENT LIMITED Active Director 2017-01-30 until 2018-01-31 RESIGNED
CARE AND CASE MANAGEMENT SERVICES LIMITED Active Director 2016-12-19 until 2018-01-31 RESIGNED £462,343 cash, £1,174,153 equity
BROWNBILL ASSOCIATES LIMITED Active Director 2016-12-06 until 2018-01-31 RESIGNED £149,647 cash, £365,047 equity
WESTCOUNTRY CASE MANAGEMENT LIMITED Active Director 2016-12-06 until 2018-01-31 RESIGNED
NE LIFESTYLES LIMITED Active Director 2016-08-22 until 2018-01-31 RESIGNED
CARING 4 U (UK) LIMITED Active Director 2016-08-03 until 2018-01-31 RESIGNED £119,189 cash, £204,617 equity
NORTHERN CASE MANAGEMENT LIMITED Active Director 2016-07-05 until 2018-01-31 RESIGNED
REHAB WITHOUT WALLS LIMITED Active Director 2015-05-01 until 2018-01-31 RESIGNED £956,410 cash, £1,342,431 equity
TANIA BROWN LIMITED Active Director 2014-10-01 until 2018-01-31 RESIGNED £264,596 cash, £812,026 equity
KINGLY CARE PARTNERSHIP LIMITED Active Director 2013-10-25 until 2018-01-31 RESIGNED £747,215 cash, £9,350,340 equity
1ST CARE NURSING LIMITED Active Director 2013-08-30 until 2018-01-31 RESIGNED
MULTIHEALTH LIMITED Active Director 2013-08-30 until 2018-01-31 RESIGNED
COMMUNICARE (GB) LIMITED Active Director 2011-12-14 until 2018-01-31 RESIGNED
NEURAL PATHWAYS (UK) LIMITED Active Director 2011-11-01 until 2018-01-31 RESIGNED
ACTIVE ASSISTANCE CARE SERVICES LIMITED Active Director 2011-09-01 until 2018-01-31 RESIGNED
ACTIVE ASSISTANCE (UK) GROUP LIMITED Active Director 2011-09-01 until 2018-01-31 RESIGNED £99,546 cash, £-31,345,745 equity
ACTIVE ASSISTANCE FINANCE LIMITED Active Director 2011-09-01 until 2018-01-31 RESIGNED £8,003 cash, £-45,369,415 equity
LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Dissolved - no longer trading Director 2011-04-18 until 2011-09-01 RESIGNED
NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Dissolved - no longer trading Director 2011-01-25 until 2011-09-01 RESIGNED
NEW START SUPPORTED HOUSING Active Director 2011-01-25 until 2011-09-01 RESIGNED £37,925 cash
ACTIVE ASSISTANCE CARE SERVICES LIMITED Active Director 2010-08-01 until 2011-09-01 RESIGNED
STAFF MANAGEMENT LIMITED Active Director 2010-08-01 until 2018-01-31 RESIGNED £1,044,140 cash, £15,086,762 equity
ASPIRATIONS (BIDCO) LIMITED Dissolved - no longer trading Director 2010-08-01 until 2011-09-01 RESIGNED £42,481 cash, £-46,774,120 equity
ASPIRATIONS (TOPCO) LIMITED Dissolved - no longer trading Director 2010-08-01 until 2011-09-01 RESIGNED
ACTIVE ASSISTANCE LIMITED Active Director 2010-08-01 until 2018-01-31 RESIGNED £30,080 cash, £-595,842 equity
EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Dissolved - no longer trading Director 2010-08-01 until 2011-09-01 RESIGNED
AMETHYST PARTNERS LIMITED Dissolved - no longer trading Director 2010-08-01 until 2011-09-01 RESIGNED
AMIRSON LIMITED Dissolved - no longer trading Director 2009-07-03 CURRENT £800 equity

Companies Controlled

Company Active from Level of control
AMIRSON LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
AMIRSON INVESTMENTS LIMITED 2018-05-04 Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust


Related People

Name Occupation Address No of Appointments
MR STEPHEN MARTIN BOOTY Director Derby, England 304
MRS SUSAN ANNETTE GRAY Managing Director Woking, United Kingdom 58
MR IAN JAMES WHITE Company Director Bury St Edmunds, England 167
MRS LESLEY ANDERSON BOYLAND Director Billericay, United Kingdom 17
MR KEVAN PETER DOYLE Chair Person Liverpool, England 99
MR RICHARD JAMES CALVY Manager London 13
MR ROBERT JOHN HARVEY Director Leeds, England 46
MR WARREN IRVING Management Consultant Northampton, England 68
MR BARRY MONKS Director Douglas, Isle Of Man 33
MR OLIVER STEPHEN HARRIS Company Director Cobham, United Kingdom 27
CHRISTINA ANNE WALSH Director Nottingham, England 45
MR MATTHEW RUSSELL TILLETT Finance Director London, England 54
SALLY YANDLE Company Director London, England 11
ANDREA KINKADE Ceo Sevenoaks, England 55
MRS RUTH REBECCA SMITH Chief Operating Officer Sevenoaks, England 58
KATY LINEKER Chief Financial Officer Sevenoaks, England 66
MR DAVID JACKSON Chief Financial Officer West Malling, England 171
SYLVIA TANG SIP SHIONG Director Sevenoaks, United Kingdom 59
KEITH BROWNER Chief Executive Officer Sevenoaks, United Kingdom 66

Nearby People

Name Occupation Address No of Appointments
MR RUSSELL LEWIS Publishing Southend-On-Sea, United Kingdom 4
DR SARAH MAGINN Doctor Southend-On-Sea, United Kingdom 4
HALINA STREAMER Southend-On-Sea, United Kingdom 1
TERENCE EDWARD STREAMER Director Southend-On-Sea, United Kingdom 2
MR DAVID MARTIN BUTTON Director Southend-On-Sea, United Kingdom 5
MR ADRIAN SMITH Director Southend-On-Sea, United Kingdom 1
MR MARK BERESFORD STEVENSON Managing Director Southend-On-Sea, England 7
HUGH JAMES SEYMOUR Director Southend-On-Sea, United Kingdom 9
LAUREN FULLER Director Southend-On-Sea, United Kingdom 2
JASON PUNCHER Director Southend-On-Sea, United Kingdom 1