DANIELLE MARY CROSS

Total number of appointments 30, no active appointments


YALTOVERESS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
27 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YALLOVRES LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
27 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YAMAON LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
27 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

YAMAJREE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
27 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DHAUGZUD LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
20 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DHEISTULUS LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
20 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DHEGRALECE LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
20 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DHARRYCEM LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

KHAAHAI LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KEZIRE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KEYTOMONK LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KEZOLMANN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HIVANRI LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HIVEREGULATION LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HIWAMUR LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HIVERENEW LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FLASHIRE LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
2 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

FLAWBURN LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
2 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

FLATEOSE LTD

Correspondence address
FLEXSPACE OFFICE 3, DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
2 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

FLAZHER LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
2 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

CETIDE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
8 June 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CUSTOMER SERVICE REPRESENTATIVE

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

CESOLLEW LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
8 June 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CUSTOMER SERVICE REPRESENTATIVE

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

CESEEV LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
8 June 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CUSTOMER SERVICE REPRESENTATIVE

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

CERTERLO LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
7 June 2017
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CUSTOMER SERVICE REPRESENTATIVE

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

HARNTEX LIMITED

Correspondence address
FERNHILLS BUSINESS CENTRE TODD STREET, BURY, UNITED KINGDOM, BL9 5BJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
16 May 2017
Resigned on
14 May 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode BL9 5BJ £457,000

AISDEKMOR LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
20 February 2017
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

AKEEDKE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS CENTRE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
17 February 2017
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

ARBLESEA LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
17 February 2017
Resigned on
22 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

AESUICE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
17 February 2017
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

TURESLURVED LTD

Correspondence address
SUITE 1A TECHNOLOGY HOUSE LISSADEL STREET, SALFORD, LANCASHIRE, M6 6AP
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
18 January 2017
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
CONSULTANT