DANIELLE OSBORNE
Total number of appointments 34, 1 active appointments
HAVENCRUISE LTD
- Correspondence address
- 36 LINGMOOR CLOSE, MIDDLETON, MANCHESTER, UNITED KINGDOM, M24 4JW
- Role ACTIVE
- Director
- Date of birth
- June 1999
- Appointed on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M24 4JW £157,000
CRYSTALYEAR LTD
- Correspondence address
- 12A MARKET PLACE, KETTERING, NN16 0AJ
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 30 March 2019
- Resigned on
- 23 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN16 0AJ £362,000
CRYSTALHIDE LTD
- Correspondence address
- OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 25 March 2019
- Resigned on
- 5 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
CRYOMIX LTD
- Correspondence address
- 51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 18 March 2019
- Resigned on
- 3 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 8JD £603,000
CRUSHRALLY LTD
- Correspondence address
- OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 11 March 2019
- Resigned on
- 23 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TAMELOCK LTD
- Correspondence address
- SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 6 March 2019
- Resigned on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £569,000
TALSGAR LTD
- Correspondence address
- GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 1 March 2019
- Resigned on
- 8 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR11 4EU £296,000
TALLTOOTH LTD
- Correspondence address
- GROUND FLOOR OFFICE 94 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EU
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 25 February 2019
- Resigned on
- 5 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR11 4EU £296,000
TALLSTRIDE LTD
- Correspondence address
- 12A MARKET PLACE, KETTERING, UNITED KINGDOM, NN16 0AJ
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 20 February 2019
- Resigned on
- 25 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN16 0AJ £362,000
TALLSOAR LTD
- Correspondence address
- 12A MARKET PLACE, KETTERING, NN16 0AJ
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 18 February 2019
- Resigned on
- 26 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN16 0AJ £362,000
TALETEETH LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 13 February 2019
- Resigned on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
HAZARIA LTD
- Correspondence address
- SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 8 February 2019
- Resigned on
- 24 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £569,000
HAZARDHOPPER LTD
- Correspondence address
- OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 5 February 2019
- Resigned on
- 12 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR10 1BJ £240,000
HAUNTCAVE LTD
- Correspondence address
- OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 29 January 2019
- Resigned on
- 3 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HARPECALVARY LTD
- Correspondence address
- THE FOUNDRY OFFICE REAR OF WORCESTER STREET, KIDDERMINSTER, ENGLAND, DY10 1ED
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 24 January 2019
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY10 1ED £332,000
HARDRIKKS LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 18 January 2019
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DIMENSIONGATE LTD
- Correspondence address
- OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, UNITED KINGDOM, WR9 8AN
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 15 January 2019
- Resigned on
- 20 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR9 8AN £401,000
DARKPACT LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 10 January 2019
- Resigned on
- 15 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DANVESTRE LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, UNITED KINGDOM, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 4 January 2019
- Resigned on
- 15 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
DARKMAGINN LTD
- Correspondence address
- SUITE 6 LAKESIDE HOUSE, 58A ARTHUR STREET, REDDITCH, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 28 December 2018
- Resigned on
- 19 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DAPHEDIS LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 20 December 2018
- Resigned on
- 31 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
DARKCLOWN LTD
- Correspondence address
- OFFICE 22 BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 14 December 2018
- Resigned on
- 21 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
CARTERILL LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 6 December 2018
- Resigned on
- 12 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
CAPTSID LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 28 November 2018
- Resigned on
- 12 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
CANSBRICK LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, UNITED KINGDOM, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 22 November 2018
- Resigned on
- 28 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
CANNIDORO LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, UNITED KINGDOM, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 19 November 2018
- Resigned on
- 22 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
CANDYDROP LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 14 November 2018
- Resigned on
- 23 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
CANDYCLUSTERS LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 12 November 2018
- Resigned on
- 21 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AUTONAMATON LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 7 November 2018
- Resigned on
- 24 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AUTUMNFREEZE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 30 October 2018
- Resigned on
- 16 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ANTABOLIS LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 24 October 2018
- Resigned on
- 10 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AFRONIA LTD
- Correspondence address
- SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 15 October 2018
- Resigned on
- 22 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AFRANIUS LTD
- Correspondence address
- OFFICE 1, PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, UNITED KINGDOM, B90 4ND
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 10 October 2018
- Resigned on
- 23 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AERINMOLL LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- June 1999
- Appointed on
- 3 October 2018
- Resigned on
- 15 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT