Avrohom Moshe RABINOWITZ

Total number of appointments 11, 11 active appointments

PROTECT AND CONNECT LTD

Correspondence address
6 Hilda Street, Gateshead, United Kingdom, NE8 1YB
Role ACTIVE
director
Date of birth
July 1982
Appointed on
1 August 2024
Resigned on
12 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE8 1YB £121,000

WASSERGROUP LTD

Correspondence address
Js & Co Accountants 26 Theydon Road, London, England, E5 9NA
Role ACTIVE
director
Date of birth
July 1982
Appointed on
29 May 2024
Resigned on
16 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode E5 9NA £443,000

SOLO ELECTRICAL SUPPLIES LTD

Correspondence address
93 Bewick Road, Gateshead, England, NE8 1RR
Role ACTIVE
director
Date of birth
July 1982
Appointed on
18 December 2023
Resigned on
12 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE8 1RR £254,000

PARKSLEA PROPERTIES LTD

Correspondence address
7 Northdene Gardens, London, N15 6LX
Role ACTIVE
director
Date of birth
July 1982
Appointed on
24 April 2022
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6LX £874,000

ZERO LIMITS WAP

Correspondence address
2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom, M25 0TL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
8 July 2021
Resigned on
14 January 2025
Nationality
British
Occupation
Director

ECO GREEN ESTATES LTD

Correspondence address
Js & Co Accountants 26 Theydon Road, London, United Kingdom, E5 9NA
Role ACTIVE
director
Date of birth
July 1982
Appointed on
2 July 2021
Resigned on
1 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9NA £443,000

AMR HOLDINGS LTD

Correspondence address
2nd Floor Parkgates Bury New Road, Prestwich, England, M25 0TL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 September 2017
Nationality
British
Occupation
Director

ABR HOLDINGS LTD

Correspondence address
Unit 1, Dunston Workshops Railway Street, Gateshead, England, NE11 9EB
Role ACTIVE
director
Date of birth
July 1982
Appointed on
3 November 2015
Resigned on
19 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9EB £125,000

ACE WINDOWS (NE) LIMITED

Correspondence address
F17 Evolve Business Centre Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
21 November 2013
Nationality
British
Occupation
Director

AMD ESTATES LIMITED

Correspondence address
2nd Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0TL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
9 September 2013
Resigned on
1 October 2024
Nationality
British
Occupation
Director

THE GATESHEAD CHEDER LIMITED

Correspondence address
110 WHITEHALL ROAD, GATESHEAD, TYNE & WEAR, NE8 4LE
Role ACTIVE
Director
Date of birth
July 1982
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode NE8 4LE £207,000