Emily Jane MACKELLAR
Total number of appointments 25, 8 active appointments
DEUTSCHE INVESTMENTS LIMITED
- Correspondence address
- Woodside Park Road, Warham, Wells-Next-The-Sea, England, NR23 1NW
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 17 June 2024
Average house price in the postcode NR23 1NW £254,000
LOVECT LTD
- Correspondence address
- 106 Braunstone Close, Leicester, United Kingdom, LE3 2GT
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 11 June 2020
- Resigned on
- 21 August 2020
Average house price in the postcode LE3 2GT £227,000
SOLOOM LTD
- Correspondence address
- 8 Tideys Mill, Patridge Green, Horsham, United Kingdom, RH13 8WD
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 9 June 2020
- Resigned on
- 20 August 2020
Average house price in the postcode RH13 8WD £320,000
VOILLI LTD
- Correspondence address
- 8 Tideys Mill, Patridge Green, Horsham, United Kingdom, RH13 8WD
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 8 June 2020
- Resigned on
- 18 August 2020
Average house price in the postcode RH13 8WD £320,000
GIRGAT LTD
- Correspondence address
- 11 Dorothy Drive, Wavertree, Liverpool, United Kingdom, L7 1PW
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 5 June 2020
- Resigned on
- 14 August 2020
Average house price in the postcode L7 1PW £206,000
UNWERG LTD
- Correspondence address
- 50 Sidley Road, Eastbourne, United Kingdom, BN22 7JN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 4 June 2020
- Resigned on
- 13 August 2020
Average house price in the postcode BN22 7JN £305,000
AHEASHIL LTD
- Correspondence address
- 7 Redscope Cresent, Rimberworth Park, Rotherham, United Kingdom, S61 3LY
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 16 October 2019
- Resigned on
- 20 November 2019
Average house price in the postcode S61 3LY £155,000
STONESWORD LTD
- Correspondence address
- 8 Hilltop Road, Rhyl, United Kingdom, LL18 4SL
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 7 May 2019
- Resigned on
- 10 May 2019
Average house price in the postcode LL18 4SL £193,000
TEMESE LTD
- Correspondence address
- 59 Scott Street, Burnley, United Kingdom, BB12 6NW
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 3 June 2020
- Resigned on
- 9 August 2020
Average house price in the postcode BB12 6NW £88,000
EXHASS LTD
- Correspondence address
- 5 Stoke Close, Belper, United Kingdom, DE56 0DN
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 25 February 2020
- Resigned on
- 23 March 2020
Average house price in the postcode DE56 0DN £235,000
GEMSTONEYIPEEYAY LTD
- Correspondence address
- 38 Guildford Road, Bristol, England, BS4 4BG
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 24 February 2020
- Resigned on
- 22 March 2020
Average house price in the postcode BS4 4BG £215,000
GEMSTONEXYLOPHONE LTD
- Correspondence address
- 7 Samuel Jones Way, Alsager, Stoke-On-Trent, ST7 2UY
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 21 February 2020
- Resigned on
- 20 March 2020
Average house price in the postcode ST7 2UY £285,000
GEMSTONEWISH LTD
- Correspondence address
- 4 Brady Street, Sunderland, United Kingdom, SR4 6QQ
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 20 February 2020
- Resigned on
- 19 March 2020
Average house price in the postcode SR4 6QQ £86,000
GEMSTONEWIND LTD
- Correspondence address
- 79 Victoria Road, Garswood, Wigan, WN4 0SZ
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 19 February 2020
- Resigned on
- 31 March 2020
Average house price in the postcode WN4 0SZ £204,000
GEMSTONEWILLOWWISH LTD
- Correspondence address
- 2 Lydgate Road, Soothill, Batley, United Kingdom, WF17 6EY
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 19 February 2020
- Resigned on
- 30 March 2020
Average house price in the postcode WF17 6EY £206,000
ALFAHO LTD
- Correspondence address
- 246 Long Lane, Dalton, Huddersfield, HD5 9SN
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 20 December 2019
- Resigned on
- 28 January 2020
Average house price in the postcode HD5 9SN £67,000
AHYELSHUFA LTD
- Correspondence address
- 26 Downy Close Quedgeley, Gloucester, United Kingdom, GL2 4GF
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 17 December 2019
- Resigned on
- 16 January 2020
Average house price in the postcode GL2 4GF £228,000
AHLEARSIN LTD
- Correspondence address
- 81 Orchard Flatts Cresent, Wingfield, Rotherham, United Kingdom, S61 4AS
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 16 October 2019
- Resigned on
- 15 November 2019
Average house price in the postcode S61 4AS £139,000
AEASHNAN LTD
- Correspondence address
- 3 Hawarde Close, Newton Le Willows, WA12 9WJ
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 15 October 2019
- Resigned on
- 13 November 2019
Average house price in the postcode WA12 9WJ £237,000
AEARIRNUPH LTD
- Correspondence address
- 96 Oaks Lane, Kimberworth Park, Rotherham, United Kingdom, S61 3NE
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 11 October 2019
- Resigned on
- 6 November 2019
Average house price in the postcode S61 3NE £130,000
TUNDRABAEL LTD
- Correspondence address
- 95 Abbots Walk, Bexleyheath, Kent, United Kingdom, DA7 5RN
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 22 May 2019
- Resigned on
- 26 May 2019
Average house price in the postcode DA7 5RN £429,000
STONETHORN LTD
- Correspondence address
- Office 3 Rear Of 24 Market Hill, Rothwell, Kettering, United Kingdom, NN14 6BW
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 24 April 2019
- Resigned on
- 15 June 2019
Average house price in the postcode NN14 6BW £287,000
STRELMUKDRAT LTD
- Correspondence address
- Office 6, Mcf Complex 60 New Road, Kidderminster, United Kingdom, DY10 1AQ
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 12 April 2019
- Resigned on
- 9 May 2019
STRONGBROW LTD
- Correspondence address
- Office 222 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 1 April 2019
- Resigned on
- 23 April 2019
STRONGFLAYER LTD
- Correspondence address
- Office 222 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
- Role RESIGNED
- director
- Date of birth
- March 1990
- Appointed on
- 25 March 2019
- Resigned on
- 2 April 2019