COLLETTE METCALFE
Total number of appointments 41, no active appointments
AMNESTER LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 27 March 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMBIROSI LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 27 March 2018
- Resigned on
- 8 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMBROXER LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 27 March 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMITHUS LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 27 March 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIEORET LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 12 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIERUL LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 12 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIERIEEO LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 12 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIERMAST LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 12 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TOREAGA LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TORANPY LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TORANCEIE LTD
- Correspondence address
- 6/7 DERBY CHAMBERS, 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
TORAZYR LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VOENCA LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
VOCAIC LTD
- Correspondence address
- 6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
VODRYTION LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VLIRSEON LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 21 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
LYNRUNMO LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 30 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
LYNAUEN LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 30 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
LYLONOT LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 30 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LYOCO LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 30 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LAWTBUT LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 3 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LAZEUSLARE LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 3 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
LAWESTHAR LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 3 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
LAZEOCCK LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 3 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
HILTERTE LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
HILTORICH LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
HIMIRST LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
HIMITAA LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
FISBIRET LTD
- Correspondence address
- FLEXSPACE UNIT 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 4 August 2017
- Resigned on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
FISASLOUD LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 4 August 2017
- Resigned on
- 11 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
FISEMER LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 3 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
FIRVUITY LTD
- Correspondence address
- FLEXSPACE, OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 3 August 2017
- Resigned on
- 5 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
CATICZEAL LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 22 June 2017
- Resigned on
- 22 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
CAUPIZED LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 22 June 2017
- Resigned on
- 22 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
CATEZEATE LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 22 June 2017
- Resigned on
- 22 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
CATREMEDY LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 22 June 2017
- Resigned on
- 22 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
BERHECK LTD
- Correspondence address
- 13 CORINTHIAN STREET, LIVERPOOL, UNITED KINGDOM, L21 1HG
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 24 February 2017
- Resigned on
- 18 July 2017
- Nationality
- BRITISH
- Occupation
- CARE ASSISTANT
Average house price in the postcode L21 1HG £180,000
BERGUAICE LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 24 February 2017
- Resigned on
- 21 April 2017
- Nationality
- BRITISH
- Occupation
- CARE ASSISTANT
Average house price in the postcode NN4 7PA £2,822,000
BERETHIAN LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 24 February 2017
- Resigned on
- 21 April 2017
- Nationality
- BRITISH
- Occupation
- CARE ASSISTANT
Average house price in the postcode NN4 7PA £2,822,000
BERUSTARD LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 24 February 2017
- Resigned on
- 20 April 2017
- Nationality
- BRITISH
- Occupation
- CARE ASSISTANT
Average house price in the postcode NN4 7PA £2,822,000
WANERVALEDS LTD
- Correspondence address
- OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9SD
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 27 January 2017
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- CARE ASSISTANT