Amy Louisa BOOT

Total number of appointments 18, 7 active appointments

APPFINITY GROUP LIMITED

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
November 1989
Appointed on
2 June 2025
Nationality
British
Occupation
Company Director

ALIEN BLOODVISION LIMITED

Correspondence address
10 Whyke Court, Chichester, England, PO19 8TP
Role ACTIVE
director
Date of birth
November 1989
Appointed on
29 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO19 8TP £205,000

SMARTHORP SOLUTION LIMITED

Correspondence address
Unit 3, 1st Floor 6/7 St Mary At Hill, London, United Kingdom, EC3R 8EE
Role ACTIVE
director
Date of birth
November 1989
Appointed on
18 April 2025
Nationality
British
Occupation
Director

BAHAMUT SERVICES LTD

Correspondence address
225 Clapham Road, London, England, SW9 9BE
Role ACTIVE
director
Date of birth
November 1989
Appointed on
21 November 2024
Nationality
British
Occupation
Company Director

VORBURY LIMITED

Correspondence address
47 Chavasse Way, Farnborough, England, GU14 9FF
Role ACTIVE
director
Date of birth
November 1989
Appointed on
11 November 2024
Nationality
British
Occupation
Director

SORA ASSOCIATES LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
November 1989
Appointed on
24 September 2024
Nationality
British
Occupation
Director

SELTSYS LTD

Correspondence address
14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX
Role ACTIVE
director
Date of birth
November 1989
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode RM3 8NX £299,000


CRELRAUMKER LTD

Correspondence address
Office 6, Mcf Complex 60 New Road, Kidderminster, United Kingdom, DY10 1AQ
Role RESIGNED
director
Date of birth
November 1989
Appointed on
4 February 2021
Resigned on
18 February 2021
Nationality
British
Occupation
Consultant

CROMCASUN LTD

Correspondence address
Office 3/4 Loverock House Brettell Lane, Brierley Hill, United Kingdom, DY5 3JS
Role RESIGNED
director
Date of birth
November 1989
Appointed on
2 February 2021
Resigned on
16 February 2021
Nationality
British
Occupation
Consultant

CRAGROKAN LTD

Correspondence address
Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Role RESIGNED
director
Date of birth
November 1989
Appointed on
2 February 2021
Resigned on
17 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode OL13 9AA £86,000

CHUCARARCK LTD

Correspondence address
222 New Road, Kidderminster, England, DY10 1AL
Role RESIGNED
director
Date of birth
November 1989
Appointed on
29 January 2021
Resigned on
15 February 2021
Nationality
British
Occupation
Consultant

CRILNOKROALUR LTD

Correspondence address
1 Hamilton Close, Pennar, Pembroke Dock, Wales, SA72 6RW
Role RESIGNED
director
Date of birth
November 1989
Appointed on
28 January 2021
Resigned on
12 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SA72 6RW £143,000

CRACCUWKER LTD

Correspondence address
Suite 16 Haldon House, Brettell Lane, Brierley Hill, United Kingdom, DY5 3LQ
Role RESIGNED
director
Date of birth
November 1989
Appointed on
27 January 2021
Resigned on
11 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY5 3LQ £684,000

ZLETSEUTH LTD

Correspondence address
13 Russell Avenue, March, PE15 8EL
Role RESIGNED
director
Date of birth
November 1989
Appointed on
20 November 2020
Resigned on
13 January 2021
Nationality
British
Occupation
Consultant

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

RACKWELT LTD

Correspondence address
Office 221 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
November 1989
Appointed on
18 November 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Consultant

MYRMEDHIRE LTD

Correspondence address
Office 9 Chenevare Mews, High Street, Kinver, United Kingdom, DY7 6HF
Role RESIGNED
director
Date of birth
November 1989
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode DY7 6HF £271,000

TEPHNASHIRA LTD

Correspondence address
23 Grove Place, Bedford, United Kingdom, MK40 3JJ
Role RESIGNED
director
Date of birth
November 1989
Appointed on
16 November 2020
Resigned on
25 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode MK40 3JJ £605,000

LOSTOKALINS LTD

Correspondence address
23 Grove Place, Bedford, United Kingdom, MK40 3JJ
Role RESIGNED
director
Date of birth
November 1989
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode MK40 3JJ £605,000