Nathan Joshua EZAIR

Total number of appointments 33, 33 active appointments

ONE CUTTING ROOM SQUARE MANAGEMENT LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
3 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER SIX LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
7 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER SMS LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

SPEAR STREET LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
21 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

4RDWICK FACTORY LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
4 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

ECHELON SERVICES LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
28 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER KS LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
9 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

FLINT GLASS APARTMENTS LIMITED

Correspondence address
Jactin House , 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER IW LIMITED

Correspondence address
Jactin House Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
10 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode M4 6WX £298,000

OSS RESIDENTIAL LIMITED

Correspondence address
24, Jactin House Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
9 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER FIVE LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

OCTAGON HOUSE (GADBROOK) LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
15 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

NORTHERN GROUP CLIENT SERVICES LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
8 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode M4 6WX £298,000

NORTHERNGROUP HOMES LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
7 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

ANT MCR LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
12 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER PIN MILL LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
3 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

NUBIS ROCK ONE LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
7 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

COLONY (ASTLEY) LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
5 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

ARCADE INVESTMENTS LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
23 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

FLINT GLASS WORKS LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
24 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

ICE PLANT HOLDINGS LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
28 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER FABRICA LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

NORTHERNGROUP BUSINESS CENTRES LIMITED

Correspondence address
Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
8 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

M4NCHESTER FOUR LIMITED

Correspondence address
Flint Glass Wharf 35 Radium Street, Ancoats Urban Village, Manchester, England, M4 6AD
Role ACTIVE
director
Date of birth
February 1980
Appointed on
5 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6AD £196,000

M4NCHESTER THREE LIMITED

Correspondence address
Flint Glass Wharf 35 Radium Street, Ancoats Urban Village, Manchester, England, M4 6AD
Role ACTIVE
director
Date of birth
February 1980
Appointed on
9 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6AD £196,000

M4NCHESTER ONE LIMITED

Correspondence address
Flint Glass Wharf 35 Radium Street, Ancoats Urban Village, Manchester, England, M4 6AD
Role ACTIVE
director
Date of birth
February 1980
Appointed on
17 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6AD £196,000

ONE SILK STREET LIMITED

Correspondence address
Flint Glass Wharf 35 Radium Street, Ancoats Urban Village, Manchester, England, M4 6AD
Role ACTIVE
director
Date of birth
February 1980
Appointed on
17 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6AD £196,000

M4NCHESTER HOLDINGS LIMITED

Correspondence address
Flint Glass Wharf 35 Radium Street, Ancoats Urban Village, Manchester, England, M4 6AD
Role ACTIVE
director
Date of birth
February 1980
Appointed on
29 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6AD £196,000

LEVER STREET PROPERTIES LIMITED

Correspondence address
35 Radium Street, Manchester, England, M4 6AD
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6AD £196,000

M20 DEVELOPMENTS LIMITED

Correspondence address
24 Hood Street, Jactin House, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode M4 6WX £298,000

FLINT GLASS WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
25 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode M4 6WX £298,000

NORTHERNGROUP BUILD LIMITED

Correspondence address
CG & CO 17 St Ann's Square, Manchester, M2 7PW
Role ACTIVE
director
Date of birth
February 1980
Appointed on
26 January 2009
Nationality
British
Occupation
Company Director

NORTHERNGROUP MANAGEMENT LIMITED

Correspondence address
Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom, M4 6WX
Role ACTIVE
director
Date of birth
February 1980
Appointed on
26 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000