ANNA ESTOCAKOVA
Total number of appointments 44, no active appointments
FORDIBELLA LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 17 August 2018
- Resigned on
- 18 January 2019
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
CAMOCAMP LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 18 July 2018
- Resigned on
- 3 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
CAMOBINS LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 18 July 2018
- Resigned on
- 3 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode SG14 1AB £1,182,000
CAMEDINE LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 18 July 2018
- Resigned on
- 6 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN8 6ZB £540,000
CALMCORN LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 18 July 2018
- Resigned on
- 3 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
CALMAMIS LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 18 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
CALUMNICAP LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 18 July 2018
- Resigned on
- 6 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN1 4BN £1,125,000
CRASHCANE LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 11 July 2018
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
CORECORDS LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 3LD
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 25 June 2018
- Resigned on
- 17 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
COGNISAVE LTD
- Correspondence address
- OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 1 June 2018
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode M45 6AT £238,000
CLYDROID LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 24 May 2018
- Resigned on
- 29 September 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode M45 6AT £238,000
CLIQUIZER LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, BB12 8BA
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 27 April 2018
- Resigned on
- 20 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BB12 8BA £118,000
SNOWDELPE LTD
- Correspondence address
- SUITE 1, GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 28 March 2018
- Resigned on
- 9 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
SNOWRIKE LTD
- Correspondence address
- SUITE 1, GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 28 March 2018
- Resigned on
- 3 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
SOAKINSIDER LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 27 March 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
SOBDUAN LTD
- Correspondence address
- SUITE 1, GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 27 March 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
TRACDROGOKS LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 13 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode BL9 0NT £204,000
TRADVIRE LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 13 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TRACLAEIGN LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 13 December 2017
- Resigned on
- 19 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
TRAFOLL LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 13 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
WAANER LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 20 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NP20 4GN £161,000
VYRISPO LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 20 November 2017
- Resigned on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
WADMEORN LTD
- Correspondence address
- 6-7 DERBY CHAMBERS 6 THE ROCK, BURY, LANCASHIRE, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 17 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode BL9 0NT £204,000
WADORLE LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 17 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
LOTUNTUNE LTD
- Correspondence address
- 6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 19 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode BL9 0NT £204,000
LOTRESE LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 19 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
LOTRONG LTD
- Correspondence address
- 33 ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 19 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NP20 4GN £161,000
AKSACDUIMER LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 5 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NP20 4GN £161,000
AKARSHINGE LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 5 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
AKEABATOR LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 5 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
AKERTHESIAU LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 5 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
INGROCATE LTD
- Correspondence address
- MILL STREET SOCIAL CLUB 17-18 PENTONVILLE, NEWPORT, S WALES, UNITED KINGDOM, NP20 5HB
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 8 September 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NP20 5HB £172,000
INICBIN LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 8 September 2017
- Resigned on
- 8 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode HU4 7DW £338,000
INGUNOC LTD
- Correspondence address
- MILL STREET SOCIAL CLUB 17-18 PENTONVILLE, NEWPORT, S WALES, UNITED KINGDOM, NP20 5HB
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 8 September 2017
- Resigned on
- 10 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NP20 5HB £172,000
INGTESTI LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 8 September 2017
- Resigned on
- 8 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode HU4 7DW £338,000
HEGREON LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 16 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN4 7PA £2,822,000
HEGETORIA LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 16 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN4 7PA £2,822,000
HEFENER LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 16 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
HEEUES LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 16 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN4 7PA £2,822,000
BEHEMANT LTD
- Correspondence address
- 80 HIGH STREET NORTH, LONDON, UNITED KINGDOM, E6 2HT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 21 April 2017
- Resigned on
- 9 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode E6 2HT £1,535,000
ADUROLD LTD
- Correspondence address
- 80 A HIGH STREET NORTH, LONDON, UNITED KINGDOM, E6 2HT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 13 April 2017
- Resigned on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode E6 2HT £1,535,000
BOULRATER LTD
- Correspondence address
- 80 A HIGH STREET NORTH, LONDON, UNITED KINGDOM, E6 2HT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 10 April 2017
- Resigned on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode E6 2HT £1,535,000
MAONER LTD
- Correspondence address
- 80 A HIGH STREET NORTH, LONDON, UNITED KINGDOM, E6 2HT
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 4 April 2017
- Resigned on
- 7 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode E6 2HT £1,535,000
EXPELLATION CONTRACTING LTD
- Correspondence address
- OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, OL9 9SD
- Role RESIGNED
- Director
- Date of birth
- May 1995
- Appointed on
- 2 November 2016
- Resigned on
- 3 January 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT