EMMA GOULBOURNE

Total number of appointments 24, 8 active appointments

DULTID LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

MIMINA LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £310,000

NETIOM LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, UNITED KINGDOM, RM3 8QD
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

BOCATI LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

SUPEAN LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
30 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

URCOAR LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
7 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £209,000

COOKIEPLUM LTD

Correspondence address
26 DOWNY CLOSE QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 4GF
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL2 4GF £226,000

COOKIEPICKIE LTD

Correspondence address
1 NIMROD STREET, LIVERPOOL, UNITED KINGDOM, L4 4DU
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 4DU £78,000


WINKSKY LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £90,000

ESCRAL LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

COOKIESPARKLEY LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 3QA
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
12 February 2020
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £121,000

NOTORS LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, UNITED KINGDOM, TR15 2NE
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
20 January 2020
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £236,000

EBENNSTILLROOT LTD

Correspondence address
18 BORROWDALE, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
4 September 2019
Resigned on
22 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £227,000

EBBONISE LTD

Correspondence address
182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
26 July 2019
Resigned on
10 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RG £259,000

EBBALLA LTD

Correspondence address
182 VICTORIA ROAD GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RG
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
24 July 2019
Resigned on
9 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RG £259,000

EATOMENYFALLS LTD

Correspondence address
20 WRYTHE LANE CARSHALTON, SURREY, UNITED KINGDOM, SM5 2RN
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
15 July 2019
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £297,000

EASTMOORLOOKOUT LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
20 June 2019
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £379,000

EASTBORNE LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, UNITED KINGDOM, OX16 9AB
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
4 June 2019
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £334,000

BONLEEX LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
12 April 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

GRANDFOUNTAINTHEATER LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
1 April 2019
Resigned on
22 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £243,000

DAMALIONTROPICS LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
25 March 2019
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £243,000

CURATORPINNACLE LTD

Correspondence address
OFFICE 2046 109 VERNON HOUSE, FRIAR LANE, NOTTINGHAM, UNITED KINGDOM, NG1 6DQ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
20 March 2019
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG1 6DQ £1,404,000

CINEMAGUILD LTD

Correspondence address
OFFICE 2046 109 VERNON HOUSE, FRIAR LANE, NOTTINGHAM, UNITED KINGDOM, NG1 6DQ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
15 March 2019
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG1 6DQ £1,404,000

CHERRYCINEMA LTD

Correspondence address
OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
7 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000