DANIELLE LOUISE MCCANDLESS

Total number of appointments 41, no active appointments


HOOKSHINE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HIKERBOX LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
4 June 2018
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

HERPORT LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
24 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

HEARTEX LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
30 April 2018
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

ANTRABOX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
9 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

ANDERFOX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

ANYDASH LTD

Correspondence address
UNIT 4 CONBAR HOUSE, MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
9 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

ANDROXER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

MERBEDAL LTD

Correspondence address
SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
1 February 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

MEPSALO LTD

Correspondence address
SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
1 February 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

TEALMME LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TEASOD LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TAYPETONE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TAVORIA LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

YAIEGI LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YAICEY LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

YAINGERGE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

YAIEORS LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DHEKONIES LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DHIRSAENEN LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DHENMOREK LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DHINDLERONS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

KHATONDHI LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KHATERA LTD

Correspondence address
BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KHIZZUNI LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KHUZUAMMO LTD

Correspondence address
2 BRIDGE VIEW PARK OFFICE HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HIWIOX LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

HOANCUS LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, UNITED KINGDOM, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

HOBRAVDEL LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

HOCCUMENT LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, UNITED KINGDOM, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
25 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

FLECAMOTH LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
9 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FLECRAMIT LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
4 August 2017
Resigned on
5 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FLETRIOL LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
4 August 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FLDEASH LTD

Correspondence address
OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1997
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

CETUNSTU LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

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

CEURGA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

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

CHAARENUS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

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

CEVANCAL LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

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

ARLPERTER LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, NP20 5PB
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
9 January 2017
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 5PB £162,000

WESACOLDS LTD

Correspondence address
17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
15 December 2016
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

AKRONT CONTRACTING LTD

Correspondence address
OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9SD
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
2 November 2016
Resigned on
4 January 2017
Nationality
BRITISH
Occupation
CONSULTANT