EMMA CLARKE

Total number of appointments 13, 1 active appointments

ASK DOCTOR CLARKE LIMITED

Correspondence address
FIRST FLOOR 15A, HILL AVENUE, AMERSHAM, BUCKS, HP6 5BD
Role ACTIVE
Director
Date of birth
April 1992
Appointed on
27 January 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP6 5BD £219,000


MYSTICALSTALLION LTD

Correspondence address
12A MARKET PLACE, KETTERING, UNITED KINGDOM, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
30 March 2019
Resigned on
22 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

MUZGOTH LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
25 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000

MOVINGREGION LTD

Correspondence address
51 ROTHERSTHROPE ROAD, ROTHERSTHROPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

MORGAKON LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
12 March 2019
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000

MOREGARD LTD

Correspondence address
SUITE 6 LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
8 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000

MOONMAROON LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
4 March 2019
Resigned on
11 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000

MEZGER LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
25 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

MEVSAPH LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
20 February 2019
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

METAPISCA LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
15 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

METAMERIA LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

METALWING LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
7 February 2019
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

MERRYXAVIER LTD

Correspondence address
OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
April 1992
Appointed on
4 February 2019
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
CONSULTANT