Elizabeth Clare WOOLLAM
Total number of appointments 33, 30 active appointments
MY UK RESIDENCE LTD
- Correspondence address
- 1 The Grove, Walton, Wakefield, England, WF2 6LD
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 27 April 2024
Average house price in the postcode WF2 6LD £117,000
MIRHAM LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 21 November 2023
- Resigned on
- 1 February 2024
INFINITY GRAND LLP
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1971
- Appointed on
- 5 December 2022
- Resigned on
- 5 December 2022
TAVERN CLUB GROUP LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 26 October 2022
- Resigned on
- 1 January 2024
SGT 78 LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 14 October 2022
- Resigned on
- 1 February 2024
GROUPE TELECOM YVELINES LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 October 2022
- Resigned on
- 1 February 2024
SIMON EURL LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 16 September 2022
- Resigned on
- 16 September 2023
SKIN FORMATIONS LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 16 June 2022
- Resigned on
- 21 July 2022
INVESTPROP LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 10 June 2022
- Resigned on
- 23 May 2023
AFT SAS LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 31 May 2022
- Resigned on
- 31 May 2023
PARLA ITALIANO LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 27 May 2022
- Resigned on
- 1 February 2024
ARISE INVEST INTERNATIONAL LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 21 April 2022
- Resigned on
- 21 March 2023
POKE SHACK LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 13 April 2022
- Resigned on
- 6 December 2023
ERFOND LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 31 March 2022
- Resigned on
- 1 June 2022
KYTRONIC LIMTED LTD
- Correspondence address
- Ebc Suite Dalton House, 60 Windsor Ave, London, United Kingdom, SW19 2RR
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 17 December 2021
Average house price in the postcode SW19 2RR £611,000
PROFIAM LIMITED
- Correspondence address
- Ebc Suite Dalton House, 60 Windsor Ave, London, United Kingdom, SW19 2RR
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 17 December 2021
Average house price in the postcode SW19 2RR £611,000
QWIKACTION PRO LIMITED
- Correspondence address
- Riverside View Thornes Lane, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 16 December 2021
1 STOP COVID SHOP LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 October 2021
- Resigned on
- 24 October 2021
3M AFFRETEMENT LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 1 October 2021
GCMB LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 11 May 2021
- Resigned on
- 1 February 2024
C R E PARTNERS LTD
- Correspondence address
- Dalton House 60 Windsor Avenue, London, United Kingdom, SW19 2RR
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 March 2020
- Resigned on
- 14 March 2024
Average house price in the postcode SW19 2RR £611,000
ALL COUNTIES SOLUTIONS LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 4 March 2020
- Resigned on
- 14 March 2024
BNM7946 LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 18 December 2018
C2 CLOUD SYSTEMS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 7 December 2018
OREGON VENTURE CAPITAL LTD
- Correspondence address
- Riverside View Thornes Lane, Wakefield, West Yorkshire, England, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 13 February 2015
- Resigned on
- 18 April 2016
CATALAND LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 21 May 2014
- Resigned on
- 1 February 2024
QUICKLANE LIMITED
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 27 August 2013
- Resigned on
- 16 December 2023
CRS CREDIT LTD.
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2011
- Resigned on
- 4 May 2024
RAPHAEL GLOBAL LTD.
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 30 September 2009
- Resigned on
- 11 November 2024
EUROPEAN BUSINESS CENTRE (WW) LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 1 December 2005
- Resigned on
- 17 January 2024
EMERALD INVESTMENTS (GB) LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 10 December 2021
- Resigned on
- 2 October 2024
GREYSTONE NOMINEES LTD
- Correspondence address
- 49 Station Road, Polegate, East Sussex, United Kingdom, BN26 6EA
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 4 March 2020
- Resigned on
- 2 April 2020
Average house price in the postcode BN26 6EA £213,000
SUGAR TOP LTD.
- Correspondence address
- Riverside View Thornes Lane, Wakefield, United Kingdom, WF1 5QW
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 3 July 2015
- Resigned on
- 3 July 2015