CHELSEA SCOTT

Total number of appointments 24, 2 active appointments

CRICKETBERRY LTD

Correspondence address
11 BRADLEY ROAD, BRADLEY, HUDDERSFIELD, UNITED KINGDOM, HD2 1UZ
Role ACTIVE
Director
Date of birth
October 1998
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD2 1UZ £135,000

BUBBLYZINNIA LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role ACTIVE
Director
Date of birth
October 1998
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £210,000


COWLE LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, LS15 9EW
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
7 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 9EW £411,000

CRICKETBREEZE LTD

Correspondence address
38A GILDA CRESCENT, EAST SUSSEX, POLEGATE, UNITED KINGDOM, BN26 6AW
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
5 February 2020
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £293,000

CRICKETBLUSH LTD

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3EN
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
28 January 2020
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £116,000

CRICKETAVIS LTD

Correspondence address
50 MEYLER CRESCENT, MILFORD HAVEN, SA73 2PF
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
17 January 2020
Resigned on
16 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £93,000

BRINDLEKIT LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
16 September 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH12 3GL £480,000

BRILLIANTAUDIENCE LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
26 July 2019
Resigned on
7 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £297,000

BRIGHTGRASS LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
24 July 2019
Resigned on
17 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £297,000

BRIDGECOLT LTD

Correspondence address
15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
9 July 2019
Resigned on
24 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £234,000

BREWNELL LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
20 June 2019
Resigned on
14 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000

BREWGOMERY LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
12 June 2019
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

GOPHERBAR LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
17 April 2019
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

GOLDGRIFFIN LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, B98 7XL
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
8 April 2019
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £156,000

GLEEFULGAMER LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
28 March 2019
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

GEOLAST LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
23 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

GENTLESAIL LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EP
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EP £559,000

GEARMANIA LTD

Correspondence address
OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
11 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

SILPHYSQUAD LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
28 February 2019
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

SILONDA LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, UNITED KINGDOM, DY8 1QR
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
25 February 2019
Resigned on
6 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

SILENTWALTZ LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
20 February 2019
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

SILENTHEART LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
15 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

SIGILVIRTUE LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
12 February 2019
Resigned on
17 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

SIEBENRAIGO LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
6 February 2019
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
CONSULTANT