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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Businesswoman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Businesswoman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Businesswoman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Businesswoman

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
Nationality
British
Occupation
Businesswoman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Business Woman

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
Nationality
British
Occupation
Office Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Office Manager

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director