JACOB AZOURI EZAIR
Total number of appointments 12, 5 active appointments
OAKTECH (NEW SMITHFIELD) LTD
- Correspondence address
- 1 FIELDEN AVENUE, MANCHESTER, UNITED KINGDOM, M21 9QB
- Role ACTIVE
- Director
- Date of birth
- November 1942
- Appointed on
- 13 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M21 9QB £313,000
IPEC LIMITED
- Correspondence address
- UNIT 2 RUTHERFORD HOUSE MANCHESTER SCIENCE PARK, PENCROFT WAY, MANCHESTER, LANCASHIRE, M15 6SZ
- Role ACTIVE
- Director
- Date of birth
- November 1942
- Appointed on
- 11 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OAKTECH LIMITED
- Correspondence address
- C/O CG& CO GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU
- Role ACTIVE
- Director
- Date of birth
- November 1942
- Appointed on
- 1 November 2000
- Nationality
- BRITISH
- Occupation
- MANAGEMENT
LEEK MILL INVESTMENTS LIMITED
- Correspondence address
- BOLLIN HEY COLLAR HOUSE DRIVE, PRESTBURY, CHESHIRE, SK10 4AP
- Role ACTIVE
- Director
- Date of birth
- November 1942
- Appointed on
- 30 August 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SK10 4AP £1,182,000
NORTHERN ESTATES LTD
- Correspondence address
- GREG'S BUILDING 1 BOOTH STREET, MANCHESTER, M2 4DU
- Role ACTIVE
- Director
- Date of birth
- November 1942
- Appointed on
- 5 November 1992
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MEDLOCK VALLEY PROPERTIES LTD
- Correspondence address
- 1 FIELDEN AVENUE, MANCHESTER, UNITED KINGDOM, M21 9QB
- Role RESIGNED
- Director
- Date of birth
- November 1942
- Appointed on
- 11 July 2019
- Resigned on
- 2 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M21 9QB £313,000
OAKTECH (NEW SMITHFIELD) LTD
- Correspondence address
- FLINT GLASS WORKS JERSEY ST, ANCOATS, MANCHESTER, GR MANCHESTER, UNITED KINGDOM, M4 6JW
- Role RESIGNED
- Director
- Date of birth
- November 1942
- Appointed on
- 23 December 2013
- Resigned on
- 1 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M4 6JW £332,000
NORTHERNGROUP DEVELOPMENTS LIMITED
- Correspondence address
- UNIT 2/3 35 RADIUM STREET, ANCOATS URBAN VILLAGE, MANCHESTER, UNITED KINGDOM, M4 6AD
- Role RESIGNED
- Director
- Date of birth
- November 1942
- Appointed on
- 1 April 2008
- Resigned on
- 13 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M4 6AD £196,000
ANCOATS DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 35 RADIUM STREET, ANCOATS URBAN VILLAGE, MANCHESTER, UNITED KINGDOM, M4 6AD
- Role RESIGNED
- Director
- Date of birth
- November 1942
- Appointed on
- 6 June 2006
- Resigned on
- 13 July 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M4 6AD £196,000
JELL DEVELOPMENTS LIMITED
- Correspondence address
- BOLLIN HEY COLLAR HOUSE DRIVE, PRESTBURY, CHESHIRE, SK10 4AP
- Role
- Director
- Date of birth
- November 1942
- Appointed on
- 2 May 2000
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode SK10 4AP £1,182,000
NORTHERN ESTATES (MANCHESTER) LIMITED
- Correspondence address
- 35 RADIUM STREET, ANCOATS URBAN VILLAGE, MANCHESTER, UNITED KINGDOM, M4 6AD
- Role RESIGNED
- Director
- Date of birth
- November 1942
- Appointed on
- 5 November 1992
- Resigned on
- 10 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M4 6AD £196,000
LEVER STREET PROPERTIES LIMITED
- Correspondence address
- THE FLINT GLASS WORKS 64 JERSEY STREET, ANCOATS URBAN VILLAGE, MANCHESTER, ENGLAND, M4 6JW
- Role RESIGNED
- Director
- Date of birth
- November 1942
- Appointed on
- 5 November 1992
- Resigned on
- 27 July 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M4 6JW £332,000