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