CHLOE BURGIN
Total number of appointments 23, 8 active appointments
ZOFFER LTD
- Correspondence address
- 11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 5 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L7 1PW £206,000
FEMICU LTD
- Correspondence address
- 50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 4 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BN22 7JN £305,000
TASMOG LTD
- Correspondence address
- 82 HALESWORTH ROAD, ROMFORD, UNITED KINGDOM, RM3 8QD
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 3 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode RM3 8QD £349,000
DEPSTI LTD
- Correspondence address
- 251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 1 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode TS3 8EX £80,000
ATWINE LTD
- Correspondence address
- 251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 30 May 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode TS3 8EX £80,000
IRISMERRY LTD
- Correspondence address
- 9 HOWARD CLOE WAY, ALDERSHOT, UNITED KINGDOM, GU11 1YR
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode GU11 1YR £303,000
IRISMEADOW LTD
- Correspondence address
- 8 ST. KILDA WALK, CORBY, UNITED KINGDOM, NN17 2GD
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 27 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
IRISLEAVE LTD
- Correspondence address
- 8 ST. KILDA WALK, CORBY, UNITED KINGDOM, NN17 2GD
- Role ACTIVE
- Director
- Date of birth
- June 1996
- Appointed on
- 20 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
POSKAL LTD
- Correspondence address
- 59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 3 June 2020
- Resigned on
- 10 August 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BB12 6NW £88,000
IRISPETAL LTD
- Correspondence address
- 2 WORDSWORTH DRIVE HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 2QQ
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 12 February 2020
- Resigned on
- 26 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode S65 2QQ £145,000
FUCON LTD
- Correspondence address
- 7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, UNITED KINGDOM, RM6 5ET
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 11 February 2020
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode RM6 5ET £257,000
IRISMIRROR LTD
- Correspondence address
- 19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, UNITED KINGDOM, BS31 2PY
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 7 February 2020
- Resigned on
- 10 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BS31 2PY £208,000
CHONDRAEON LTD
- Correspondence address
- UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 11 September 2019
- Resigned on
- 4 November 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN2 7RD £210,000
CHONCIBOS LTD
- Correspondence address
- 37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 3 September 2019
- Resigned on
- 18 September 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DA4 9EH £448,000
CHOMANTOS LTD
- Correspondence address
- 20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 26 July 2019
- Resigned on
- 17 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SM5 2RN £295,000
CHOLAON LTD
- Correspondence address
- 35 ELIZABETH AVENUE CHADDERTON, OLDHAM, UNITED KINGDOM, OL9 8LY
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 24 July 2019
- Resigned on
- 21 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL9 8LY £174,000
CHIZONOS LTD
- Correspondence address
- 15 BOWRING CLOSE HARTCLIFFE, BRISTOL, UNITED KINGDOM, BS13 0DH
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 17 July 2019
- Resigned on
- 22 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BS13 0DH £235,000
CHIZAUMAS LTD
- Correspondence address
- 25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 20 June 2019
- Resigned on
- 9 September 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4PA £263,000
SHIFTDIGIPLAY LTD
- Correspondence address
- UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 16 April 2019
- Resigned on
- 3 June 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HP19 8FJ £108,000
SHIFTFUSE LTD
- Correspondence address
- OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 8 April 2019
- Resigned on
- 2 May 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SHIFTVICE LTD
- Correspondence address
- OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 30 March 2019
- Resigned on
- 23 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SHORECHAMPION LTD
- Correspondence address
- OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 25 March 2019
- Resigned on
- 4 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIDEDYNAMO LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- June 1996
- Appointed on
- 18 March 2019
- Resigned on
- 28 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT