CHELSEA POLLOCK

Total number of appointments 56, 1 active appointments

SUNLOCK LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
June 1995
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

ACRODROP LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROFIT LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROFLAMERAIN LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ACROFLICKER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ACROFLAMER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ACROGATES LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

OCEANPUNCH LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

OCEANPLUCKER LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
1 June 2018
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

OCEANLETTER LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
25 May 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

ORANGE GENIE PAY LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
15 May 2018
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

NUCLEARBEST LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
27 April 2018
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

HELICOPTIC LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRANOPARD LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

GYRONO LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

GLOVEFIX LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

FRONTERER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

FROKY LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

FROOSER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 February 2018
Resigned on
11 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

FROOSTER LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SPARETLO LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SPARLOTRI LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SPAPRAN LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SPARLEON LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TOREKZZOR LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
12 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TOREGVI LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
12 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

TORGAS LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
12 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

TORESIT LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
12 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

VOGOFLE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
21 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VOIGTREV LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
21 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VOGECHU LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
21 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VOLLIDDE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
21 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOKARA LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 October 2017
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOJEANAV LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 October 2017
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOLICER LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 October 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

LOLLAIA LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 October 2017
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

INTATOE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, BRIDGE VIEW PARK, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
11 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

INSYTERN LTD

Correspondence address
20BRIDGE VIEW PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
11 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

INTARLUC LTD

Correspondence address
2 BRIDGE VIEW PARK, HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
11 September 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

INSZDEGUAN LTD

Correspondence address
2 BRIDGE VIEW PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
11 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

GRANROPSTER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
15 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

GRANONGER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
15 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

GRANOPKAGE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
15 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

ANEUNDATH LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ANCHESEUS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ANGELYELP LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ANEOLHO LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
22 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ARRYKE LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

ARORCIND LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

ARRERO LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

ARSCARTAN LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

ATHEAWA LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
19 April 2017
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

IANARCANCE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
11 April 2017
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

BALTIONE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NOTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
11 April 2017
Resigned on
22 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

ARANEIL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
9 March 2017
Resigned on
22 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

SINTERVALL LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
25 January 2017
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
UNEMPLOYED

Average house price in the postcode B60 3DX £625,000