DANIEL ROBINSON

Total number of appointments 44, no active appointments


HASHPORT LTD

Correspondence address
SUITE 6 FIRST FLOOR WADSWORTH MILL, WADSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HARDORM LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HALOPOND LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
4 June 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

GYRONITE LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
24 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

GRINOGAIL LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
28 April 2018
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

AMULERT LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

ANCHORPS LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
9 March 2018
Resigned on
7 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

AMSPEEDER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

ANARTEX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
8 March 2018
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

MELIDER LTD

Correspondence address
SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
1 February 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

TEBRONTE LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TECCRIION LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TEBUSEC LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TEBOGON LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

UNOMACY LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
29 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

UNPOIRAI LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
29 November 2017
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

UNOOENT LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
29 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

UNPUBRE LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
29 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

YAMZAIL LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
3 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

YANERON LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
3 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

YAMMAGET LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
3 November 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

YAMBAJIN LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
3 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DHAGZADINTS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
20 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

DHALBONIX LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

DHALDERNICSA LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

DHALVAMET LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
17 October 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

LAZTROCK LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
18 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

LAZORGOZ LTD

Correspondence address
VICTORY HOUSE 400 PAVILLION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
18 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

LEACWE LTD

Correspondence address
VICTORY HOUSE 400 PAVILLION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
18 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

ILAIMOR LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILBAMIK LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILANAERA LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IKGISTR LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

FIZILLA LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
4 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £1,743,000

FIXACTIB LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
3 August 2017
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

FIXRYOND LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
3 August 2017
Resigned on
5 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £1,743,000

FIXMOALL LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
3 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £1,743,000

CERBIHY LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

CENUSRAC LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

CENTURNRION LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

CEOWSO LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

PHYSICAL EXCELLENCE FITNESS LTD

Correspondence address
3 BARROW HILL COTTAGES, ASHFORD, ENGLAND, TN23 1NG
Role
Director
Date of birth
October 1983
Appointed on
3 May 2017
Nationality
BRITISH
Occupation
PERSONAL TRAINER

Average house price in the postcode TN23 1NG £237,000

CASFTERNUT LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
12 December 2016
Resigned on
29 December 2016
Nationality
BRITISH
Occupation
GLAZIER

Average house price in the postcode B60 3DX £625,000

BACNICKEL CONTRACTING LTD

Correspondence address
17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
28 October 2016
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NR13 6JY £197,000