ELAINE DICK

Total number of appointments 49, 1 active appointments

TECINFO LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, BLOOMSBERRY, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

ACROPARROTS LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROPARLEX LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROPIPER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ACROPEACHTAIL LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ACROPEARLOCKS LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ACROPLAIN LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

MIXBRILL LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

MILKWIDE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

MICROPANT LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
25 May 2018
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

METROBOT LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
27 April 2018
Resigned on
6 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

CLIFORDEX LTD

Correspondence address
GROUND FLOOR OFFICE, 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
9 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

CLYMIX LTD

Correspondence address
GROUND FLOOR OFFICE, 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
9 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

CIRIBOX LTD

Correspondence address
GROUND FLOOR OFFICE, 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
9 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

CLUSTROX LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
9 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

MIHELTON LTD

Correspondence address
47 BRENTRY ROAD, BRISTOL, UNITED KINGDOM, BS16 2AB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 February 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS16 2AB £359,000

MINOTARD LTD

Correspondence address
SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 February 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

MIPHION LTD

Correspondence address
SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 February 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

TARASERSIS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TARIANLI LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TARAVVEN LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TARAVEINA LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ULYSSIXI LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ULYZANOS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

UMEMAER LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ULYSSOPHE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

XOUTSEO LTD

Correspondence address
6/7 DERBY CHAMBERS, 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

XORBUG LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

XOSIS LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

XOXYTION LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DOABAYAGD LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DORNAEAN LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DORPHIAFS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DOREILENIK LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

KINRYWIG LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KININLON LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOJIN LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOIEIA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOIMENCE LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOIANARD LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FORDENEL LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FORMHISOR LTD

Correspondence address
FLEXSPACE, OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
September 1972
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

FORROEN LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FORRIERT LTD

Correspondence address
FLEXSPACE OFFICE 3, DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CONARCTI LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CONSMAER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

COONQULY LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

COOCLOOS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HATER LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
20 December 2016
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

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