EBRAHIM ADAM SIDAT
Total number of appointments 18, 9 active appointments
SSEA LIMITED
- Correspondence address
- 9 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 7 June 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
BEARDWOOD LIMITED
- Correspondence address
- 9 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 4 June 2020
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
SIDAT LTD
- Correspondence address
- 9 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 13 May 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
TOWEE LTD
- Correspondence address
- 9 PORTLAND STREET, MANCHESTER, UNITED KINGDOM, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 15 March 2019
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
EAS PROPERTY INVESTMENTS LTD
- Correspondence address
- 9 PORTLAND STREET, MANCHESTER, UNITED KINGDOM, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 5 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
AMS PROPERTY INVESTMENTS LTD
- Correspondence address
- 9 PORTLAND STREET, MANCHESTER, UNITED KINGDOM, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 5 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
AREANDE COLLECTIONS LIMITED
- Correspondence address
- 9 PORTLAND STREET, 2ND FLOOR, MANCHESTER, ENGLAND, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 5 April 2017
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
AU NEXUS CIC
- Correspondence address
- 9 PORTLAND STREET, 2ND FLOOR, MANCHESTER, ENGLAND, M1 3BE
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 19 May 2016
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode M1 3BE £9,069,000
AMS ACCOUNTING MEDICAL LIMITED
- Correspondence address
- QUEENS COURT 24 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
- Role ACTIVE
- Director
- Date of birth
- May 1984
- Appointed on
- 1 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CASTLEVALE DEVELOPMENTS LLP
- Correspondence address
- 11 WELLFIELD MEWS WELLFIELD MEWS, STAINCLIFFE, DEWSBURY, ENGLAND, WF13 4SH
- Role
- LLPDMEM
- Date of birth
- May 1984
- Appointed on
- 19 March 2018
- Nationality
- BRITISH
Average house price in the postcode WF13 4SH £219,000
REGENCY ACQUISITIONS LIMITED
- Correspondence address
- QUEENS COURT 24 QUEEN STREET, MANCHESTER, UNITED KINGDOM, M2 5HX
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 19 January 2018
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
REGENCY RETAIL LIMITED
- Correspondence address
- QUEENS COURT 24 QUEEN STREET, MANCHESTER, UNITED KINGDOM, M2 5HX
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 19 January 2018
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
REGENCY TRADING LIMITED
- Correspondence address
- QUEENS COURT 24 QUEEN STREET, MANCHESTER, UNITED KINGDOM, M2 5HX
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 19 January 2018
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
REGENCY BRANDS LIMITED
- Correspondence address
- QUEENS COURT 24 QUEEN STREET, MANCHESTER, UNITED KINGDOM, M2 5HX
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 19 January 2018
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
PEN ASSOCIATES LTD
- Correspondence address
- TADIS HOUSE 455 WHALLEY NEW ROAD, BLACKBURN, BB1 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 1 August 2013
- Resigned on
- 4 January 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BB1 9SP £144,000
HNA SERVICES LTD
- Correspondence address
- 25 LAMBETH STREET, BLACKBURN, ENGLAND, BB1 1SL
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 16 January 2013
- Resigned on
- 16 January 2013
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode BB1 1SL £111,000
AMS AUDIT LIMITED
- Correspondence address
- 455 WHALLEY NEW ROAD, BLACKBURN, UNITED KINGDOM, BB1 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 8 September 2011
- Resigned on
- 1 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BB1 9SP £144,000
AMS ACCOUNTS (MCR) LIMITED
- Correspondence address
- 24 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
- Role RESIGNED
- Director
- Date of birth
- May 1984
- Appointed on
- 8 June 2011
- Resigned on
- 8 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR