CHRISTOPHER DAVID GALLIMORE

Total number of appointments 26, 9 active appointments

FLEUROLEA LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, S43 3TS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
6 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

FLEURRAVEN LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, S43 3TS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

FLEURSKY LTD

Correspondence address
69 GROSVENOR ROAD, HYDE, UNITED KINGDOM, SK14 5AH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK14 5AH £179,000

FLEURLUX LTD

Correspondence address
69 GROSVENOR ROAD, HYDE, UNITED KINGDOM, SK14 5AH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
29 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK14 5AH £179,000

FLEURPEPPER LTD

Correspondence address
69 GROSVENOR ROAD, HYDE, UNITED KINGDOM, SK14 5AH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
28 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK14 5AH £179,000

FEANOELLE LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, GU11 1YR
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £305,000

FEANIALLE LTD

Correspondence address
3A WESTGATE HILL, PEMBROKE, UNITED KINGDOM, SA71 4LB
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
9 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA71 4LB £243,000

DYSYREA LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, S65 3QA
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £121,000

GALLTAX LIMITED

Correspondence address
69 GROSVENOR ROAD, HYDE, UNITED KINGDOM, SK14 5AH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
24 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK14 5AH £179,000


ASLOTT LTD

Correspondence address
3 HAYGROVE PARK ROAD, BRIDGWATER, TA6 7BT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 July 2020
Resigned on
2 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA6 7BT £302,000

HEISTH LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 March 2020
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £313,000

LILYPETALSMILE LTD

Correspondence address
24 BRIAR PLACE EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN23 8DB
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2020
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN23 8DB £291,000

IRRINI LTD

Correspondence address
24 BRIAR PLACE EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN23 8DB
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2020
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN23 8DB £291,000

LILYPETALPRETTY LTD

Correspondence address
63A KING EDWARD COURT, KING EDWARD ROAD, HYDE, UNITED KINGDOM, SK14 5JR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2020
Resigned on
14 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK14 5JR £229,000

LILYPETALPLUM LTD

Correspondence address
11 PAXTON AVENUE, CARCROFT, DONCASTER, UNITED KINGDOM, DN6 8EQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2020
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN6 8EQ £111,000

DAHERM LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £311,000

FEANIELLE LTD

Correspondence address
5 STOKE CLOSE, BELPER, UNITED KINGDOM, DE56 0DN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2020
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £237,000

FAENASIS LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, UNITED KINGDOM, LS15 9EW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 December 2019
Resigned on
24 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

FAENASE LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2019
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £168,000

FRIENDSENSE LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 June 2019
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £379,000

FREEZORA LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, UNITED KINGDOM, OX16 9AB
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 June 2019
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £334,000

LLACATUS LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2019
Resigned on
25 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

FLIXAMATIC LTD

Correspondence address
8 HILLTOP ROAD, RHYL, UNITED KINGDOM, LL18 4SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2019
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £195,000

FLAIROGO LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2019
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

TURNEX LIMITED

Correspondence address
69 GROSVENOR ROAD, HYDE, ENGLAND, SK14 5AH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2019
Resigned on
29 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK14 5AH £179,000

FILMPIONEER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT