EBRAHIM ADAM SIDAT

Total number of appointments 22, 13 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

SIGNATURE TAX INVESTIGATIONS LIMITED

Correspondence address
1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England, M3 3HF
Role ACTIVE
director
Date of birth
May 1984
Appointed on
3 June 2021
Nationality
British
Occupation
Director

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

AMS ACCOUNTANTS GROUP LTD

Correspondence address
1 Hardman Street Spinningfields, Manchester, England, M3 3HF
Role ACTIVE
director
Date of birth
May 1984
Appointed on
3 May 2019
Nationality
British
Occupation
Director

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

AMS ACCOUNTANTS NOMINEES LTD

Correspondence address
1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England, M3 3HF
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 April 2017
Nationality
British
Occupation
Director

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

AMS TAX INNOVATIONS LIMITED

Correspondence address
1 Hardman Street Spinningfields, Manchester, England, M3 3HF
Role ACTIVE
director
Date of birth
May 1984
Appointed on
3 February 2017
Nationality
British
Occupation
Director

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 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 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 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 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