YAMIN IBGUI

Total number of appointments 10, 7 active appointments

MINOTI UK LTD

Correspondence address
LOWRY MILL LEES STREET, LOWRY MILL, SWINTON, UNITED KINGDOM, M27 6DB
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
8 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

MINITOTS LTD

Correspondence address
10 RUTLAND DRIVE, SALFORD, LANCASHIRE, ENGLAND, M7 4WJ
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
12 July 2019
Nationality
BRITISH
Occupation
MR

Average house price in the postcode M7 4WJ £589,000

MANCHESTER CONGREGATION OF SPANISH AND PORTUGUESE JEWS

Correspondence address
18 MOOR LANE, SALFORD, MANCHESTER, M7 3WX
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
3 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 3WX £378,000

MINOTI LTD

Correspondence address
2ND FLOOR, PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, UNITED KINGDOM, M25 0TL
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

OAK BANK (ROCHDALE ROAD) LTD

Correspondence address
FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, ENGLAND, M25 9WS
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
1 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

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

KIDS BOUTIQUE UK LIMITED

Correspondence address
C/O LEISURWEAR INTERNATONAL TD SALBEC HOUSE, 16 WINDERS WAY, SALFORD, UNITED KINGDOM, M6 6AR
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

LEISUREWEAR INTERNATIONAL LIMITED

Correspondence address
10 RUTLAND DRIVE, SALFORD, LANCASHIRE, M7 4WJ
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
22 October 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4WJ £589,000


OAK PROPERTIES (MOUNT PLEASANT) LIMITED

Correspondence address
FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M25 9WS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 May 2014
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

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

CHIVERFORD LTD

Correspondence address
52 SALFORD UNIVERSITY BUSINESS PARK, LESLIE HOUGH WAY, SALFORD, LANCASHIRE, M6 6AJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 November 2009
Resigned on
2 August 2012
Nationality
BRITISH
Occupation
NONE

OLDCO 10 LIMITED

Correspondence address
10 RUTLAND DRIVE, SALFORD, LANCASHIRE, M7 4WJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 May 2006
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4WJ £589,000