CHRISTINE KAYLEIGH WOOLDRIDGE

Total number of appointments 13, 1 active appointments

DBF GROUP LIMITED

Correspondence address
OFFICE 3, UNIT R PENFOLD WORKS, IMPERIAL WAY, WATFORD, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
November 1987
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000


COGROUP LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
21 August 2018
Resigned on
29 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

PARSLOW SERVICES LIMITED

Correspondence address
IVY COURT STONEHALL COMMON, KEMPSEY, WORCESTER, ENGLAND, WR5 3QQ
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
26 June 2018
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR5 3QQ £912,000

WEEK AWAY LIMITED

Correspondence address
33 TOWER HILL, CHIPPERFIELD, KINGS LANGLEY, HERTS, ENGLAND, WD4 9LJ
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
16 November 2017
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD4 9LJ £729,000

TWO POINT GROUP LIMITED

Correspondence address
33A EASTBURY ROAD, WATFORD, HERTS, ENGLAND, WD19 4PU
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
3 March 2017
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 4PU £536,000

SNOW VALLEY LTD.

Correspondence address
69 NICKELBY CLOSE, LONDON, ENGLAND, SE28 8LY
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
27 April 2016
Resigned on
10 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE28 8LY £293,000

IMPRESE LIMITED

Correspondence address
48 FOX STREET, OLDHAM, ENGLAND, OL8 3ST
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
9 March 2016
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL8 3ST £143,000

DE MULTIMEDIA LTD

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, HERTS, ENGLAND, WD17 4QT
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
5 February 2016
Resigned on
20 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

POLANIUS SERVICES LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, WD24 4YY
Role
Director
Date of birth
November 1987
Appointed on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

LOTFI OUERTANI CLAIM FROM VAT LIMITED

Correspondence address
14 BERGER CLOSE, PETTS WOOD, ORPINGTON, ENGLAND, BR5 1HR
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
2 December 2015
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR5 1HR £885,000

DIGITAL CROWN LTD

Correspondence address
20 GREATHAM ROAD, BUSHEY, HERTFORDSHIRE, UNITED KINGDOM, WD23 2HP
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
5 July 2013
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 2HP £476,000

ORDWAY VENTURES LTD

Correspondence address
20 GREATHAM ROAD, BUSHEY, HERTFORDSHIRE, UNITED KINGDOM, WD23 2HP
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
22 October 2012
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD23 2HP £476,000

TEKPRO MEDIA LIMITED

Correspondence address
20 GREATHAM ROAD, BUSHEY, HERTFORDSHIRE, UNITED KINGDOM, WD23 2HP
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
21 September 2012
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD23 2HP £476,000