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