JULIA BOALER

Total number of appointments 12, 3 active appointments

CRISCRAES LTD

Correspondence address
346 HOLLINSEND ROAD, SHEFFIELD, UNITED KINGDOM, S12 2NS
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S12 2NS £225,000

CORTINABEE LTD

Correspondence address
346 HOLLINSEND ROAD, SHEFFIELD, UNITED KINGDOM, S12 2NS
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S12 2NS £225,000

HISTRA LTD

Correspondence address
21 AYLEWN GREEN, KEMSLEY, SITTINGBOURNE, ME10 2RS
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME10 2RS £231,000


COLOSSALSUMMER LTD

Correspondence address
2 WORDSWORTH DRIVE, HERRINGTHORPE, ROTHERHAM, S65 2QQ
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
9 January 2020
Resigned on
2 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £145,000

CLAMIRANHA LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
27 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

CITRINEBAT LTD

Correspondence address
61 LADYSMITH ROAD, GRIMSBY, UNITED KINGDOM, DN32 9EG
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
18 December 2019
Resigned on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 9EG £82,000

CHARMEDARTS LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
23 July 2019
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £174,000

PRAYINGGNOME LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6ZB
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
26 June 2019
Resigned on
13 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

PUZZLEDFOREST LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
12 June 2019
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

PYGMYCAFE LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
23 May 2019
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £147,000

QUALITYEVENTPLANNER LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, LE6 0NR
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
8 May 2019
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £290,000

QUICKFACE LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
24 April 2019
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000