Beni ROSENGARTEN

Total number of appointments 22, 19 active appointments

BRMH HOLDINGS LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
6 May 2025
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

JDBR COMMERCIAL LIMITED

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
25 February 2025
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

MAPLE & LEGACY II LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
16 February 2024
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

MAPLE & LEGACY LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
18 January 2024
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

RAYO LTD

Correspondence address
Brulimar House Jubilee Road, Middleton, United Kingdom, M24 2LX
Role ACTIVE
director
Date of birth
April 1982
Appointed on
25 August 2023
Nationality
Swiss
Occupation
Director

Average house price in the postcode M24 2LX £143,000

BENBAU LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
3 July 2023
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

STAMFORD LIVING LTD

Correspondence address
2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom, M25 0TL
Role ACTIVE
director
Date of birth
April 1982
Appointed on
9 May 2023
Resigned on
14 August 2024
Nationality
Swiss
Occupation
Company Director

JEMREX CAPITAL SPV1 LIMITED

Correspondence address
208 Middleton Road, Manchester, United Kingdom, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
15 November 2022
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

JEMREX CAPITAL LIMITED

Correspondence address
208 Middleton Road, Manchester, United Kingdom, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 November 2022
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

MABEN ESTATES LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
9 September 2022
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

IBEX GROUP HOLDINGS LTD

Correspondence address
208 Middleton Road, Manchester, United Kingdom, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
8 September 2022
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M8 4NA £280,000

IBEX GROUP LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
9 August 2022
Nationality
Swiss
Occupation
Director

Average house price in the postcode M8 4NA £280,000

BENHOL ESTATES LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
9 August 2022
Nationality
Swiss
Occupation
Director

Average house price in the postcode M8 4NA £280,000

NOTHING TO SEE HERE LTD

Correspondence address
Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX
Role ACTIVE
director
Date of birth
April 1982
Appointed on
26 May 2022
Resigned on
23 November 2023
Nationality
Swiss
Occupation
Director

Average house price in the postcode M24 2LX £143,000

CDL ASHTON LTD

Correspondence address
46 Upper Park Road, Salford, United Kingdom, M7 4GZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
13 April 2016
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M7 4GZ £273,000

ELONUX LIMITED

Correspondence address
46 Upper Park Road, Salford, United Kingdom, M7 4GZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
13 October 2015
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M7 4GZ £273,000

JEMREX LIMITED

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
10 September 2015
Nationality
Swiss
Occupation
Director

Average house price in the postcode M8 4NA £280,000

IBEX ESTATES LTD

Correspondence address
208 Middleton Road, Manchester, England, M8 4NA
Role ACTIVE
director
Date of birth
April 1982
Appointed on
25 June 2013
Nationality
Swiss
Occupation
Director

Average house price in the postcode M8 4NA £280,000

WATER ESTATES LTD

Correspondence address
46 Upper Park Road, Salford, Manchester, Lancashire, M7 4GZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
27 November 2007
Nationality
Swiss
Occupation
Director

Average house price in the postcode M7 4GZ £273,000


JIMBAG LIMITED

Correspondence address
6 Boundary Road, Swinton, Manchester, England, M27 4EQ
Role RESIGNED
director
Date of birth
April 1982
Appointed on
15 May 2019
Resigned on
5 June 2020
Nationality
Swiss
Occupation
Director

Average house price in the postcode M27 4EQ £4,000

GENIUS CONSULTANTS LTD

Correspondence address
67 Windsor Road, Prestwich, Manchester, England, M25 0DB
Role RESIGNED
director
Date of birth
April 1982
Appointed on
1 January 2015
Resigned on
1 December 2019
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode M25 0DB £197,000

JEMREX LIMITED

Correspondence address
International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4GY
Role RESIGNED
director
Date of birth
April 1982
Appointed on
19 March 2013
Resigned on
19 November 2014
Nationality
Swiss
Occupation
Director