DANIELLE MCKITTEN

Total number of appointments 6, no active appointments


ZIRLOCIUX LTD

Correspondence address
10 SPRING CRESCENT, WHITTLE LE WOODS, CHORLEY, PR6 8AD
Role RESIGNED
Director
Date of birth
January 1999
Appointed on
25 November 2020
Resigned on
15 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR6 8AD £229,000

AMIZON LTD

Correspondence address
17 TYRISHA ROAD, GROVESEND, SWANSEA, UNITED KINGDOM, SA4 4WF
Role RESIGNED
Director
Date of birth
January 1999
Appointed on
23 November 2020
Resigned on
14 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA4 4WF £142,000

AMELPOXER LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
January 1999
Appointed on
23 November 2020
Resigned on
13 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

AMBARAXER LTD

Correspondence address
14 KINGSBRIDGE ROAD, HAROLD HILL, ROMFORD, RM3 8NX
Role RESIGNED
Director
Date of birth
January 1999
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8NX £299,000

AMARISHO LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
January 1999
Appointed on
18 November 2020
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

AMANISER LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS HIGH STREET, KINVER, DY7 6HF
Role RESIGNED
Director
Date of birth
January 1999
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £271,000