Farnaz ABBASI GHELMANSARAI

Total number of appointments 14, 6 active appointments

APEX HEALTHCARE GROUP LIMITED

Correspondence address
4 DEWHURST STREET, MANCHESTER, ENGLAND, M8 8FT
Role ACTIVE
Director
Date of birth
October 1986
Appointed on
26 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEETHAM BUSINESS PARK LIMITED

Correspondence address
4 DEWHURST STREET, MANCHESTER, ENGLAND, M8 8FT
Role ACTIVE
Director
Date of birth
October 1986
Appointed on
23 April 2019
Nationality
BRITISH
Occupation
PROPERTY

A G PARTNERSHIP PROPERTY INVESTMENTS LIMITED

Correspondence address
4 DEWHURST STREET, MANCHESTER, UNITED KINGDOM, M8 8FT
Role ACTIVE
Director
Date of birth
October 1986
Appointed on
22 March 2019
Nationality
BRITISH
Occupation
SELF EMPLOYED

PARK HILL DRIVE INVESTMENTS LIMITED

Correspondence address
4 DEWHURST STREET, MANCHESTER, UNITED KINGDOM, M8 8FT
Role ACTIVE
Director
Date of birth
October 1986
Appointed on
5 December 2018
Nationality
BRITISH
Occupation
SELF EMPLOYED

U AND A PROPERTY INVESTMENTS LIMITED

Correspondence address
4 DEWHURST STREET, MANCHESTER, UNITED KINGDOM, M8 8FT
Role ACTIVE
Director
Date of birth
October 1986
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
SELF EMPLOYED

A. G. PARTNERSHIP LIMITED

Correspondence address
4 DEWHURST STREET DEWHURST STREET, MANCHESTER, UNITED KINGDOM, M8 8FT
Role ACTIVE
Director
Date of birth
October 1986
Appointed on
17 August 2016
Nationality
BRITISH
Occupation
SELF-EMPLOYED

CYRUS GROUP LIMITED

Correspondence address
37 Seymour Grove, Manchester, England, M16 0LJ
Role RESIGNED
director
Date of birth
October 1986
Appointed on
15 October 2021
Nationality
British
Occupation
Administrator

Average house price in the postcode M16 0LJ £213,000

TECHVISION SECURITY GROUP LIMITED

Correspondence address
4 DEWHURST STREET, MANCHESTER, UNITED KINGDOM, M8 8FT
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
4 February 2017
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

SKYLITE OPTIONS LIMITED

Correspondence address
245 BURY NEW ROAD, WHITEFIELD, MANCHESTER, MANCHESTER, UNITED KINGDOM, M45 8QP
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
17 November 2015
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode M45 8QP £234,000

MANCHESTER LED LIGHTING LIMITED

Correspondence address
CHEETHAM BUSINESS PARK 4 DEWHURST STREET, MANCHESTER, ENGLAND, M8 8FT
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
1 February 2015
Resigned on
17 November 2016
Nationality
BRITISH
Occupation
SELF EMPLOYED

MELLCO TRADING LIMITED

Correspondence address
84-86 PRINCESS STREET, MANCHESTER, ENGLAND, M1 6NG
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
2 January 2015
Resigned on
1 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 6NG £230,000

UK ELECTRICAL WHOLESALERS LIMITED

Correspondence address
MANCHESTER HOUSE 88-86 PRINCESS STREET, MANCHESTER, UNITED KINGDOM, M1 6NG
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
16 September 2013
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode M1 6NG £230,000

MANCHESTER LED LIGHTING LIMITED

Correspondence address
84-86 PRINCESS STREET, MANCHESTER, UNITED KINGDOM, M1 6NG
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
24 May 2013
Resigned on
1 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 6NG £230,000

PRESTIGE HOMES CONSTRUCTION COMPANY LIMITED

Correspondence address
25 BOW GREEN ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3LE
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
9 December 2006
Resigned on
12 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 3LE £1,673,000