Isaac ABITTAN

Total number of appointments 27, 21 active appointments

YCHYYK LIMITED

Correspondence address
102 Devonshire Street, Salford, England, M7 4AE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
10 June 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode M7 4AE £137,000

BMMA LTD

Correspondence address
Fairways House George Street, Prestwich, Manchester, England, M25 9WS
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

GREAT INVESTMENTS LTD

Correspondence address
Fairways House George Street, Prestwich, Manchester, England, M25 9WS
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

QUALITY GIFTS LTD

Correspondence address
158 Cromwell Road, Salford, England, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
29 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode M6 6DE £134,000

GREENER HOMES LTD

Correspondence address
Fairways House George Street, Prestwich, Manchester, England, M25 9WS
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 June 2023
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

MOSLEY ESTATES LTD

Correspondence address
158 Cromwell Road, Salford, United Kingdom, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M6 6DE £134,000

CHASDEI ACHIM LTD

Correspondence address
158 Cromwell Road, Salford, England, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000

INCREDIBLE DEALS LTD

Correspondence address
Fh Sefton Yodaiken & Co, Fairways House, George Street, Prestwich, Manchester, United Kingdom, M25 9WS
Role ACTIVE
director
Date of birth
October 1971
Appointed on
23 November 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

ROSDEN ESTATES LTD

Correspondence address
158 Cromwell Road, Salford, Lancashire, United Kingdom, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
29 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M6 6DE £134,000

GREENVIEW INVESTMENTS LTD

Correspondence address
158 Cromwell Road, Salford, United Kingdom, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000

ASHWELL PROPERTIES LTD

Correspondence address
158 Cromwell Road, Salford, United Kingdom, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000

BSD LETTINGS LTD

Correspondence address
158 Cromwell Road, Salford, United Kingdom, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
20 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000

NEW SQUARE ESTATES LTD

Correspondence address
158 Cromwell Road, Salford, United Kingdom, M6 6DE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000

BSD ESTATES LTD

Correspondence address
136 Leicester Road, Salford, United Kingdom, M7 4GB
Role ACTIVE
director
Date of birth
October 1971
Appointed on
16 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode M7 4GB £403,000

NISSIM

Correspondence address
2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 July 2015
Nationality
British
Occupation
Company Director

GOLDENSTAR GOODS LIMITED

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode M7 4GD £440,000

SWIFT ESTATES LIMITED

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode M7 4GD £440,000

EDGE MOUNT LIMITED

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
3 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode M7 4GD £440,000

PEAKTOP ESTATES LTD

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
2 June 2010
Nationality
British
Occupation
Property Dealer

Average house price in the postcode M7 4GD £440,000

ZETOV LIMITED

Correspondence address
6 Leicester Avenue, Salford, Lancashire, M7 4HA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
14 February 2008
Nationality
British
Occupation
Administrator

Average house price in the postcode M7 4HA £846,000

MILLPOND ESTATES LTD

Correspondence address
6 Leicester Avenue, Salford, Lancashire, M7 4HA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 September 2005
Nationality
British
Occupation
Administrator

Average house price in the postcode M7 4HA £846,000


BELLE VUE PROPERTIES LTD

Correspondence address
6 Leicester Avenue, Salford, England, M7 4HA
Role RESIGNED
director
Date of birth
October 1971
Appointed on
15 December 2020
Resigned on
1 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4HA £846,000

REGENTVIEW ESTATES LIMITED

Correspondence address
C/O Whiteside Accountants 423 Bury New Road, Salford, United Kingdom, M7 4ED
Role RESIGNED
director
Date of birth
October 1971
Appointed on
15 January 2018
Resigned on
26 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ED £590,000

MARVELPRIDE ESTATES LIMITED

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role
director
Date of birth
October 1971
Appointed on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode M7 4GD £440,000

QUALITY HOMES M/CR LIMITED

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
8 December 2010
Resigned on
1 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode M7 4GD £440,000

NISSIM

Correspondence address
2b Mather Avenue, Prestwich, Manchester, M25 0LA
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 September 2010
Resigned on
3 July 2015
Nationality
British
Occupation
Administrator

RIVERGOLD ESTATES LIMITED

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
17 May 2010
Resigned on
10 June 2010
Nationality
British
Occupation
Manager

Average house price in the postcode M7 4GD £440,000