YAKUB IBRAHIM PATEL - BOLTON - CERTIFIED ACCOUNTANT

YAKUB IBRAHIM PATEL - BOLTON - CERTIFIED ACCOUNTANT

.

Overview

MR YAKUB IBRAHIM PATEL is a Certified Accountant from Bolton. This person was born in August 1953, which was over 70 years ago. MR YAKUB IBRAHIM PATEL is British and resident in United Kingdom. This company officer is, or was, associated with at least 88 company roles.
Their most recent appointment, in our records, was to ILH LIMITED on 2022-06-01.

Address

Lynstock House, Lynstock Way
Lostock
Bolton
BL6 4SA
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
ILH LIMITED Active Director 2022-06-01 CURRENT £1 equity
LOSTOCK PHARMACHEM LIMITED Active Director 2021-01-04 until 2022-02-21 RESIGNED £-62,545 equity
GORGEHILL LIMITED Active Director 2020-08-14 until 2022-02-21 RESIGNED £100 equity
M & A PHARMACHEM LIMITED In Administration Director 2020-04-16 CURRENT
JARVIS SPENCER JEWELLERY LIMITED Active Director 2016-09-13 until 2022-09-07 RESIGNED £1,389 cash, £-432,022 equity
MARKET WEIGHTON PHARMACY LIMITED Active Director 2016-04-01 until 2016-04-01 RESIGNED £4 equity
PROSPER MULTI ACADEMY TRUST Active Director 2016-01-20 CURRENT
ESSA ACADEMY Active Director 2013-08-12 until 2015-12-15 RESIGNED
IDEALMODE LIMITED Dissolved - no longer trading Director 2012-07-02 until 2014-09-19 RESIGNED
HUNT & MARSDEN (BOLTON) LIMITED Active Director 2012-07-02 until 2014-09-19 RESIGNED £200 equity
ASSAN PHARMACY (SOUTH WEST) LIMITED Active Director 2011-07-12 until 2015-11-26 RESIGNED £100 equity
ASSAN PHARMACY LIMITED Active Director 2011-07-12 until 2015-11-26 RESIGNED £100 equity
ARMSIDE CHEMIST LIMITED Dissolved - no longer trading Director 2011-07-12 until 2014-09-19 RESIGNED
SKEELES PHARMACY LIMITED Dissolved - no longer trading Director 2011-07-12 until 2014-09-19 RESIGNED
P & L WORSLEY LIMITED Dissolved - no longer trading Director 2011-07-12 until 2014-09-19 RESIGNED
HARVEY AND RICHARDSON (HOLDINGS) LIMITED Active Director 2011-07-12 until 2014-09-19 RESIGNED
HARVEY AND RICHARDSON LIMITED Active Director 2011-07-12 until 2014-09-19 RESIGNED
DOUGLAS SKEELES LIMITED Active Director 2011-07-12 until 2014-09-19 RESIGNED
CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Active Director 2011-07-12 until 2014-09-19 RESIGNED £3 equity
FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Active Director 2011-07-12 until 2014-09-19 RESIGNED £5 equity
CLEARUP LIMITED Dissolved - no longer trading Director 2011-07-12 until 2014-09-19 RESIGNED
GSH MOSSGATE LIMITED Active Director 2011-04-01 until 2014-09-19 RESIGNED £3 equity
YORKSHIRE STREET PHARMACY LIMITED Active Director 2011-04-01 until 2014-09-19 RESIGNED £100 equity
MWH HEALTHCARE LIMITED Dissolved - no longer trading Director 2011-04-01 until 2014-09-19 RESIGNED
GOODALL AND BUTLER LIMITED Dissolved - no longer trading or on registry Director 2010-10-26 CURRENT
A LIPSHAW LIMITED Dissolved - no longer trading or on registry Director 2010-09-27 CURRENT
SEDDON PHARM (LOWTON) LIMITED Dissolved - no longer trading Director 2010-09-27 until 2014-09-19 RESIGNED
JAMES BIRTWISTLE LIMITED Dissolved - no longer trading or on registry Director 2010-09-27 CURRENT
SHEALMORE LIMITED Dissolved - no longer trading or on registry Director 2010-09-27 CURRENT
W.BAMFORD & SONS(CHEMISTS)LIMITED Dissolved - no longer trading or on registry Director 2010-09-27 CURRENT
BURY PHARMACY LIMITED Dissolved - no longer trading Director 2010-09-27 until 2014-09-19 RESIGNED
RATEBROOK LIMITED Active Director 2010-09-27 until 2014-09-19 RESIGNED £100 equity
LINELAUNCH LIMITED Active Director 2010-09-27 until 2014-09-19 RESIGNED £100 equity
NASH DRUG COMPANY LIMITED Active Director 2010-09-27 until 2014-09-19 RESIGNED £237,539 equity
FRANK GOLDSMITH LIMITED Dissolved - no longer trading Director 2010-03-31 until 2014-09-19 RESIGNED
MARSH (BOLTON) LIMITED Active - Proposal to Strike off Director 2010-01-27 until 2018-08-31 RESIGNED £2,168,599 equity
SHARPNET LIMITED Dissolved - no longer trading or on registry Director 2009-05-07 until 2009-06-23 RESIGNED
ESSA FOUNDATION ACADEMIES TRUST Active Director 2008-10-23 until 2017-12-18 RESIGNED
GDCO FARNWORTH DEVELOPMENTS LLP Dissolved - no longer trading Llp Designated Member 2008-04-23 CURRENT
BRITISH MUSLIM HERITAGE CENTRE Active Director 2006-05-01 until 2011-11-21 RESIGNED
SAPPHIRE DCO ELEVEN LIMITED Liquidation Director 2005-11-30 until 2006-01-18 RESIGNED
M & J HOLDINGS LIMITED Dissolved - no longer trading Director 2005-11-30 until 2006-01-18 RESIGNED
ATHERTON PHARMACY CONSORTIUM LIMITED Dissolved - no longer trading or on registry Director 2005-02-03 CURRENT
MEDIHEALTH LIMITED Active Director 2004-05-13 until 2016-10-17 RESIGNED £6,111,775 equity
SWINGWARD LIMITED Active Director 2004-05-13 until 2011-12-01 RESIGNED £174,922 equity
SAPPHIRE DCO ELEVEN LIMITED Liquidation Director 2004-05-12 until 2004-06-01 RESIGNED
SAPPHIRE DCO ELEVEN LIMITED Liquidation Secretary 2004-05-12 until 2004-06-01 RESIGNED
M & J HOLDINGS LIMITED Dissolved - no longer trading Secretary 2004-05-12 until 2004-06-01 RESIGNED
M & J HOLDINGS LIMITED Dissolved - no longer trading Director 2004-05-12 until 2004-06-01 RESIGNED
MEDIHEALTH (NORTHERN) LIMITED Active Director 2004-01-30 until 2017-09-28 RESIGNED
PATHVALLEY LIMITED Active Director 2003-11-07 until 2015-11-26 RESIGNED £100 equity
QUADRANT PHARMACEUTICALS LIMITED Active Secretary 2003-10-10 until 2006-05-22 RESIGNED £727 cash
QUADRANT PHARMACEUTICALS LIMITED Active Director 2003-10-10 until 2011-12-01 RESIGNED £727 cash
AIMP LIMITED Active Secretary 2003-01-29 until 2006-07-24 RESIGNED £239,100 equity
AIMP LIMITED Active Director 2003-01-29 until 2007-01-25 RESIGNED £239,100 equity
SWINGWARD LIMITED Active Director 2002-09-09 until 2004-05-13 RESIGNED £174,922 equity
FALCONLINE LIMITED Active Director 2002-09-09 until 2004-05-13 RESIGNED £100 equity
MEDIHEALTH LIMITED Active Director 2002-09-09 until 2004-05-13 RESIGNED £6,111,775 equity
MEDIHEALTH INTERNATIONAL LIMITED Active Director 2002-09-09 until 2004-04-13 RESIGNED £200 equity
WALKBOOST LIMITED Active Director 2002-08-21 CURRENT £7,830 cash, £7,906,128 equity
MAXEARN LIMITED Active Director 2001-02-09 until 2011-12-01 RESIGNED £25,470 cash, £-2,680,442 equity
MAXEARN LIMITED Active Secretary 2001-02-09 until 2004-05-13 RESIGNED £25,470 cash, £-2,680,442 equity
DRISELL LIMITED Dissolved - no longer trading Director 2000-12-01 until 2004-06-01 RESIGNED
USCITA LIMITED Dissolved - no longer trading Director 2000-07-28 until 2004-06-01 RESIGNED
USCITA LIMITED Dissolved - no longer trading Secretary 2000-07-28 until 2004-06-01 RESIGNED
SAPPHIRE DCO SEVEN LIMITED Liquidation Director 2000-03-13 until 2005-11-30 RESIGNED
GAMECREST LIMITED Dissolved - no longer trading Director 2000-02-14 until 2000-05-01 RESIGNED
PRINWEST LIMITED Active Director 1999-07-07 CURRENT
W. BRINDLE (BOLTON) LIMITED Active Director 1999-04-09 until 2006-11-01 RESIGNED £300,851 cash, £318,410 equity
CITYFOCUS LIMITED Active Director 1991-09-06 until 2015-12-01 RESIGNED £78,152 cash, £1,380,976 equity
SAPPHIRE DCO TEN LIMITED Liquidation Director 1991-02-12 until 2005-11-30 RESIGNED
PRIMELIGHT LIMITED Dissolved - no longer trading Director RESIGNED
GORGEMEAD LIMITED Active Director CURRENT

Companies Controlled

Company Active from Level of control
AL MADINAH MANAGEMENT COMPANY LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
BRIGHT FUTURES EDUCATIONAL TRUST 2016-04-06 Voting rights 25 to 50 percent
MAGALI LIMITED 2016-08-09 Ownership of shares more than 25 percent registered overseas entity
Right to appoint and remove directors registered overseas entity
Significant influence or control registered overseas entity
MAKAN INVESTMENTS LIMITED 2016-08-09 Ownership of shares more than 25 percent registered overseas entity
Voting rights more than 25 percent registered overseas entity
Right to appoint and remove directors registered overseas entity
Significant influence or control registered overseas entity
NORTHWOLD INVESTMENTS LIMITED 1999-11-08 Ownership of shares more than 25 percent registered overseas entity
Voting rights more than 25 percent registered overseas entity
Right to appoint and remove directors registered overseas entity
Significant influence or control registered overseas entity
ROCKET PROPERTIES LIMITED 2016-08-09 Ownership of shares more than 25 percent registered overseas entity
Voting rights more than 25 percent registered overseas entity
Right to appoint and remove directors registered overseas entity
Significant influence or control registered overseas entity
CITYFOCUS LIMITED 2016-04-06 Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
GORGEMEAD LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
LILFORD PLANT LTD. 2016-04-06 Significant influence or control
MANTLE PROPERTY SERVICES LIMITED 2016-09-01 Significant influence or control
MARSH (BOLTON) LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
DAREBROW LTD 2022-09-30 Significant influence or control
MEDIHEALTH (NORTHERN) LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
LOSTOCK PHARMACHEM LIMITED 2021-01-04 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
PATHVALLEY LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
GORGEHILL LIMITED 2020-08-14 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
PRINWEST LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
ILH LIMITED 2022-04-21 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR ANDREW JOHN CAUNCE Accountant Bolton, England 51
MR TIM MICHAEL DAVIES Operations Director Manchester 20
ANDREW PHILIP MURRAY Director Chester 17
MR ANWER IBRAHIM PATEL Director Bolton 66
MS ALEXANDRA ROSE Consultant Malpas, United Kingdom 44
SERENA JULIET TREMLETT Managing Director Guernsey 35
MR STEVEN WILD Director Manchester, United Kingdom 20
BARRY JAMES WILLIAMSON Pharmacist Northampton 2
MR CRAIG BERNARD FISHWICK Director Bolton, England 30
MR JONATHAN MARK CAMPBELL Pharmacist Bristol, England 3
MR NADEEM SALIM Pharmacist Bolton 1
MR STEPHEN JOHN STODDART Pharmacist Bristol, England 2
MARK DAVID TRENCHARD TENNANT Company Director Threapwood 10
MR IAN DEREK WILES Director Bath, United Kingdom 9
MR NIGEL KEITH RAWLINGS Company Director London 175
PATRICIA MORRIS Company Director Salford 2
DR CAROLE BUCKLEY Director Bristol, 4
MR JAMES STEWART CAMPBELL Pharmacist Penicuik 7
MR ROGER TWEEDALE Director Bath, United Kingdom 11

Nearby People

Name Occupation Address No of Appointments
GORGEMEAD LIMITED Bolton, England 58
MS KAREN ELIZABETH RICE Pharmacist Bolton 3
MR ANDREW JOHN CAUNCE Accountant Bolton, England 51
MR COLIN JAMES CAUNCE Accountant Bolton 4
MR ANWER IBRAHIM PATEL Director Bolton 66
MR NADEEM SALIM Pharmacist Bolton 1
SARAH SIMPSON Pharmacist Bolton 2
MR STEPHEN KEVIN HORROCKS Bolton, England 5
MR JOHN ANTONY PAUL DODGSON Bolton, England 1
MR ADAM COLLINS Accountant Bolton 7