CAMERON DEARDEN

Total number of appointments 57, 4 active appointments

SILERROR LTD

Correspondence address
25 RALEIGH CLOSE, OLDHAM, UNITED KINGDOM, OL1 3EH
Role ACTIVE
Director
Date of birth
May 1994
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

SILERIACE LTD

Correspondence address
25 RALEIGH CLOSE, OLDHAM, UNITED KINGDOM, OL1 3EH
Role ACTIVE
Director
Date of birth
May 1994
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

SILETASUS LTD

Correspondence address
25 RALEIGH CLOSE, OLDHAM, UNITED KINGDOM, OL1 3EH
Role ACTIVE
Director
Date of birth
May 1994
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

SILERFUL LTD

Correspondence address
25 RALEIGH CLOSE, OLDHAM, UNITED KINGDOM, OL1 3EH
Role ACTIVE
Director
Date of birth
May 1994
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

COLDICONE LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

COLANZER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
19 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

COLDTUNE LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

COLECHAIR LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

COLDWICK LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

COLBOREX LIMITED

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

JELLYTHORN LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BEBHIONN LTD

Correspondence address
5 QUEEN STREET, NORWICH, NR2 4TL
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

JELLYTALK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
1 June 2018
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

JELLYSOURCE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BA
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
25 May 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

JELLYSKATE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
27 April 2018
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

FOLDTRIX LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

FODENICS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

FOPICKS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

FONIEN LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEBTANA LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEWTABELL LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEXTEREX LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

NETEREX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TERIIMDA LTD

Correspondence address
OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TERGUGUE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, SOUTH WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TERHANPLAN LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TERIDAK LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

USBLAZLON LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
30 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

USARTHO LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
30 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

USCICEN LTD

Correspondence address
6-7 CERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
29 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

USCLALIN LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
29 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YINELLWYN LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YNDIVRE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

YNHOTREV LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

YININELLE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

DAISAKOMERT LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

DAISAEMRAYE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

DALDINETEM LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

DALLIROECE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

KEGELPERS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KEHARPPE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KEFROLD LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KEGEHOLD LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HERTHERZET LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
29 August 2017
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HERWOBERT LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, SW13 6DN
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
29 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

HESIFHA LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
29 August 2017
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HESHEIT LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
29 August 2017
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

FEROGLE LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

FERSLEEN LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

FERSEUCLAN LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

FERVAUX LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
3 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

BEROLDAL LTD

Correspondence address
UNIT 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
31 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

BERISEBAR LTD

Correspondence address
UNIT 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
31 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

BERLOOU LTD

Correspondence address
UNIT 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
31 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

BERINSCA LTD

Correspondence address
UNIT 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KARKTERSAO LTD

Correspondence address
SENECA HOUSE, BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
22 December 2016
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
CHEF

Average house price in the postcode B60 3DX £621,000

SANCTUMORIAL CONTRACTING LTD

Correspondence address
17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
Role RESIGNED
Director
Date of birth
May 1994
Appointed on
31 October 2016
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
CHEF

Average house price in the postcode NR13 6JY £196,000