SHAUN CAMPBELL

Total number of appointments 24, 3 active appointments

ETERNALSTROLLER LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, PE15 8EL
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
13 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ETERNALSTRIDER LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, BA21 3UZ
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £307,000

ETERNALSNOWY LTD

Correspondence address
7 SUN TERRACE SUNDRIDGE DRIVE, CHATHAM, ME5 8HB
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME5 8HB £276,000


VURISEA LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
20 January 2021
Resigned on
10 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £154,000

VRUUKK LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
19 January 2021
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £154,000

VROAS LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
18 January 2021
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £154,000

VRINN LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2021
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VOYAMBINISH LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
14 January 2021
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VIZONZIC LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUELSTREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
13 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

BOTHMELONSEVEN LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, UNITED KINGDOM, M23 1PF
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
4 November 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £284,000

BOTANICPINK LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, UNITED KINGDOM, M23 1PF
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
3 November 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £284,000

BORDALWATCH LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
2 November 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

BORAGEDROP LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
30 October 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

BIBLIOKIM LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
28 October 2020
Resigned on
16 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

BLITSLUCE LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
28 October 2020
Resigned on
16 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

ETERNALWALKER LTD

Correspondence address
68 PETWRTH GARDENS, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB10 9HQ
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
20 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode UB10 9HQ £371,000

ETERNALTROTTER LTD

Correspondence address
3A WESTGATE HILL, PEMBROKE, UNITED KINGDOM, SA71 4LB
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
19 February 2020
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA71 4LB £241,000

ETERNALTINKER LTD

Correspondence address
82 BARNSTOCK, BRETTON, PETERBOROUGH, UNITED KINGDOM, PE3 8EJ
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
18 February 2020
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE3 8EJ £163,000

MATRONMUSIC LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, SW15 3ED
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
10 October 2019
Resigned on
28 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 3ED £386,000

MARKAULIFFE LTD

Correspondence address
18 BORROWDALE ROAD, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
8 October 2019
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £226,000

MARBLEMAW LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 October 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

MAIAMCELROY LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
11 September 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £210,000

MADMAXWELL LTD

Correspondence address
37 DARENT MEAD SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
4 September 2019
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £448,000

LUNAJORDAN LTD

Correspondence address
20 WRYTHE LANE CARSHALTON, SURREY, UNITED KINGDOM, SM5 2RN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
18 July 2019
Resigned on
19 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £295,000