ELIZABETH PENELOPE WESTHEAD

Total number of appointments 120, 39 active appointments

WPG GROUP LTD

Correspondence address
3RD FLOOR, 120 BAKER STREET, LONDON, ENGLAND, W1U 6TU
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
2 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

MIRATI TECHNOLOGIES LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

OECOPHY LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 June 2020
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

DUNEDIN INDUSTRIAL PARKS LIMITED

Correspondence address
72 HIGH STREET, HASLEMERE, ENGLAND, GU27 2LA
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 2LA £695,000

AIR QUALITY & SAFETY CONSULTING LTD

Correspondence address
120 BAKER STREET, LONDON, ENGLAND, W1U 6TU
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BEST AI TECHNOLOGIES LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
15 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

BRIARTEX LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

COGENT SUPPLIES LIMITED

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

MIESEN LIMITED

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
13 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

DOUBLE U WATER LTD

Correspondence address
120 BAKER STREET, LONDON, ENGLAND, W1U 6TU
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
5 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

STRONGBOX250 LIMITED

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

LFL TEAM LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
11 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

FWRD MANAGEMENT LTD

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
29 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

CONNECT-ITECH LTD

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 November 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Director

INFINITY PLEASURE LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 October 2019
Resigned on
21 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

TEXOLINE LIMITED

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, ENGLAND, BL9 5BJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
19 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

CHEEF HOLDINGS LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
24 June 2019
Nationality
BRITISH
Occupation
BUSINESSWOMAN

Average house price in the postcode FY4 4HW £139,000

NYETEX LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
6 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4HW £139,000

RAMA PRIME LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
29 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4HW £139,000

BRIARTAC LIMITED

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, ENGLAND, BL9 5BJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
5 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

WHITE FEATHER FORMATIONS LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
12 February 2019
Nationality
BRITISH
Occupation
ONLINE WEB SERVICES

Average house price in the postcode FY4 4HW £139,000

WHITE FEATHER FORMATIONS LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
12 February 2019
Nationality
BRITISH
Occupation
ONLINE WEB SERVICES

Average house price in the postcode FY4 4HW £139,000

JUZOOR ALINMA LTD

Correspondence address
3RD FLOOR 120 BAKER STREET, LONDON, ENGLAND, W1U 6TU
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

VERNEX TECHNOLOGIES LIMITED

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, UNITED KINGDOM, BL9 5BJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

WEZDALE LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

FIRST PLUS SYSTEM LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, UNITED KINGDOM, FY4 4UZ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
26 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

COMPANY DIRECT LIMITED

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, UNITED KINGDOM, BL9 5BJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
26 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

GOLD ONLINE ASSET LTD

Correspondence address
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS, TODD STREET, BURY, GTR MANCHESTER, UNITED KINGDOM, BL9 5BJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
22 October 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

GALE INVESTMENTS LIMITED

Correspondence address
5 LAXFORD HOUSE CUNDY STREET, LONDON, ENGLAND, SW1W 9JU
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
24 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

DISPLAY 47 LTD

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, UNITED KINGDOM, BL9 5BJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
17 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

MAYLON LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
27 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4HW £139,000

REXCROFT LIMITED

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, UNITED KINGDOM, BL9 5BJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
8 May 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

PARTNERSHIPS HOLDING LIMITED

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
4 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

MILINY LTD

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, UNITED KINGDOM, FY3 9SY
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY3 9SY £176,000

MITIELS LTD

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, UNITED KINGDOM, FY3 9SY
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY3 9SY £176,000

MICHAMELL LTD

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, UNITED KINGDOM, FY3 9SY
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY3 9SY £176,000

MELIPSSE LTD

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, UNITED KINGDOM, FY3 9SY
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY3 9SY £176,000

APRICORPCO LTD

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, UNITED KINGDOM, FY3 9SY
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
16 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY3 9SY £176,000

CYBERLOGIX LIMITED

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, ENGLAND, FY3 9SY
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY3 9SY £176,000


AVENEX LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
31 March 2020
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

FALLIFE LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
31 March 2020
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

HCD CIVILS LTD

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 March 2020
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

STONYEND LIMITED

Correspondence address
UNIT 198 TELCOM BUSINESS CENTRE CLIFTON ROAD, BLACKPOOL, ENGLAND, FY4 4QA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
5 February 2020
Resigned on
6 May 2020
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode FY4 4QA £478,000

LCM GROUP LIMITED

Correspondence address
SUITE 123 UNIT B 63-66 HATTON GARDEN, LONDON, UNITED KINGDOM, EC1N 8LE
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 January 2020
Resigned on
20 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

NUTRIVAL LTD

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 December 2019
Resigned on
24 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

GEEK CONSULTANCY SERVICES LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
19 November 2019
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

MUSIC GENERATION LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role
Director
Date of birth
May 1965
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

H1 PICTURES LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, ENGLAND, FY4 4UZ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 September 2019
Resigned on
23 September 2019
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode FY4 4UZ £187,000

LIGHTFORT OU LIMITED

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, UNITED KINGDOM, BL9 5BJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
10 September 2019
Resigned on
11 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

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

FALLEX LIMITED

Correspondence address
49B TOTTERIDGE ROAD, ENFIELD, ENGLAND, EN3 6NF
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
17 April 2019
Resigned on
7 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN3 6NF £426,000

PASSIVE STANDARD LTD

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 February 2019
Resigned on
4 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

WESTERN CONTAINERS LIMITED

Correspondence address
FERNHILLS HOUSE FOERSTER CHAMBERS, TODD STREET, BURY, GTR MANCHESTER, ENGLAND, BL9 5BJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
2 February 2019
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

RAMA PRIVATE LIMITED

Correspondence address
71 REPTON CLOSE, LUTON, ENGLAND, LU3 3UP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
2 January 2019
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU3 3UP £229,000

VIRTUALWORXS LIMITED

Correspondence address
20 MYTHOP ROAD, BLACKPOOL, UNITED KINGDOM, FY4 4UZ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
2 January 2019
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4UZ £187,000

WIKIPAY PRIVATE LIMITED

Correspondence address
105 CHURCH END, HARLOW, ENGLAND, CM19 5PH
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
21 December 2018
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM19 5PH £237,000

LIMETREE ANALYTICS LTD

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 December 2018
Resigned on
5 February 2019
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode FY4 4HW £139,000

CARAMEL GROUP LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
13 November 2018
Resigned on
22 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4HW £139,000

BEAMSP ISP NETWORK LTD

Correspondence address
69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 November 2018
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL TECH INTERAPPS LTD

Correspondence address
69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 October 2018
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

AGDMEDIA LTD

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
26 October 2018
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

GOLTLINE LIMITED

Correspondence address
615 7 BALTIMORE WHARF, LONDON, UNITED KINGDOM, E14 9EY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
18 October 2018
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9EY £820,000

LAWNSWOOD ONLINE SERVICES LTD

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
12 October 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY4 4HW £139,000

MORGATHIA LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
17 August 2018
Resigned on
8 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

ACROSHADOWERS LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
20 July 2018
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ACRORAINWAX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ACROPORTAL LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
19 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROSAIL LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ACROSHORE LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ACROSIDES LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

VIOTONIC LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

VIOLETRIDE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

SI PLUS LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
11 June 2018
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 4HW £139,000

VIODERM LTD

Correspondence address
5 QUEEN STREET, NORWICH, NR2 4TL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

VIOBOX LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

VINEDUSTRIES LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 May 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

GALAXY EXPRESS LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
27 April 2018
Resigned on
9 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4HW £139,000

VHERYS LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
27 April 2018
Resigned on
6 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

BRANDON HARRIS TRADINGS LIMITED

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role
Director
Date of birth
May 1965
Appointed on
27 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAPRABOX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

CYSTOBROX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

CUCUMBOX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

MANTELL DEVELOPMENT LTD

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, ENGLAND, FY3 9SY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
26 February 2018
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY3 9SY £176,000

UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO

Correspondence address
FERNHILLS HOUSE TODD STREET, BURY, GTR MANCHESTER, UNITED KINGDOM, BL9 5BJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 February 2018
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

TANIERGO LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 January 2018
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TANIGREI LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, LANCASHIRE, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TANGPATA LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TANHEITT LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

PLUGGET LIMITED

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, ENGLAND, FY3 9SY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
7 December 2017
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY3 9SY £176,000

GALAXY EXPRESS LIMITED

Correspondence address
73 WORCESTER ROAD, BLACKPOOL, ENGLAND, FY3 9SY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
6 December 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY3 9SY £176,000

WORLD INTELLIGENCE LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, ENGLAND, WC1N 3AX
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 December 2017
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
ONLINE WEB SERVICES

ULRACAC LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ULTRTEL LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ULTRAVENUE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

ULRISTLU LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

XOCSIDA LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

XIRIUS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

XESIBION LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

XIINUS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DORYENPIX LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DORSENISE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

DOTHRITHESS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DORSIARVEY LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

KIRONNE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KISODPE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KIROSTOL LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KISHANGADVA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOLDROKEVIC LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOLDAYS LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOKUMREL LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HOLASALOR LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

NOROC CONCEPTS WORLDWIDE LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 August 2017
Resigned on
29 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

FOSTHIZU LTD

Correspondence address
FLEXSPACE OFFICE 3, DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1965
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

FOSIARU LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1965
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

FOSIATHIR LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1965
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

FOSSUTH LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 August 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CRACROSCH LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 June 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CRACUSER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 June 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CRAISEST LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 June 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CRAKYSTER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
8 June 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

FALLED MASS LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
24 January 2017
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
CONSULTANT

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