Emma Jane THOMPSON

Total number of appointments 26, 26 active appointments

KAIXING LIMITED

Correspondence address
Flat 19 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
5 March 2025
Resigned on
5 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

PINGSHENGG LIMITED

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
24 February 2025
Resigned on
1 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

CBBDEC LIMITED

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
10 February 2025
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

MARGARET GENERAL LTD

Correspondence address
57 Manns Buildings, Batley, United Kingdom, WF17 0JE
Role ACTIVE
director
Date of birth
October 1986
Appointed on
10 December 2024
Resigned on
30 December 2024
Nationality
British
Occupation
Administrator

Average house price in the postcode WF17 0JE £133,000

MOLLY GENERAL LTD

Correspondence address
56 Virginia Drive, Louth, United Kingdom, LN11 8BD
Role ACTIVE
director
Date of birth
October 1986
Appointed on
10 December 2024
Resigned on
13 December 2024
Nationality
British
Occupation
Administrator

Average house price in the postcode LN11 8BD £149,000

GESIKA LIMITED

Correspondence address
11 Plainfield Grove Bentilee, Stoke On Trent, United Kingdom, ST2 0RP
Role ACTIVE
director
Date of birth
October 1986
Appointed on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST2 0RP £103,000

AQEEL PRO LTD

Correspondence address
21 Belmont Grove Grantham, Lincolnshire, United Kingdom, NG31 9NU
Role ACTIVE
director
Date of birth
October 1986
Appointed on
21 October 2024
Resigned on
8 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG31 9NU £122,000

HOHO DECORATION LIMITED

Correspondence address
Unit 791, 2/F, 138 University Street, Belfast, Northern Ireland, BT7 1HH
Role ACTIVE
director
Date of birth
October 1986
Appointed on
15 October 2024
Nationality
British
Occupation
Director

ROMEN WORDS LTD

Correspondence address
Unit 1126 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 October 2024
Nationality
British
Occupation
Director

SWIM JELLYFISH LIMITED

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
27 September 2024
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

STICK PROPER LIMITED

Correspondence address
11 Plainfield Grove Bentilee, Stoke On Trent, United Kingdom, ST2 0RP
Role ACTIVE
director
Date of birth
October 1986
Appointed on
27 September 2024
Resigned on
10 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST2 0RP £103,000

ASHHOSM TRADING LTD

Correspondence address
110 Lonsdale House A2 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
Role ACTIVE
director
Date of birth
October 1986
Appointed on
5 September 2024
Resigned on
30 November 2024
Nationality
British
Occupation
Director

AHMED & USMAN LTD

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
4 September 2024
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

NEXO FIT LTD

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
2 September 2024
Resigned on
13 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

SOHAIL PRO LTD

Correspondence address
Flat 32 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
13 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

BDD LING LTD

Correspondence address
21 Belmont Grove Grantham, Lincolnshire, United Kingdom, NG31 9NU
Role ACTIVE
director
Date of birth
October 1986
Appointed on
13 June 2024
Resigned on
10 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG31 9NU £122,000

LIQUNWU LIMITED

Correspondence address
21 Belmont Grove Grantham, Lincolnshire, United Kingdom, NG31 9NU
Role ACTIVE
director
Date of birth
October 1986
Appointed on
27 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG31 9NU £122,000

DINGJA LIMITED

Correspondence address
21 Belmont Grove Grantham, Lincolnshire, United Kingdom, NG31 9NU
Role ACTIVE
director
Date of birth
October 1986
Appointed on
27 March 2024
Resigned on
28 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG31 9NU £122,000

SHWASH ELECTRONIC LTD

Correspondence address
11 Plainfield Grove Bentilee, Stoke On Trent, United Kingdom, ST2 0RP
Role ACTIVE
director
Date of birth
October 1986
Appointed on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST2 0RP £103,000

MINI BOTTLE LIMITED

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
5 January 2024
Resigned on
5 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

KAKURE LTD

Correspondence address
21 Belmont Grove Grantham, Lincolnshire, United Kingdom, NG31 9NU
Role ACTIVE
director
Date of birth
October 1986
Appointed on
16 November 2023
Resigned on
28 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG31 9NU £122,000

WUCUZN LTD

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
26 October 2023
Resigned on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

ZENTRALE TRADING LTD

Correspondence address
11 Plainfield Grove Bentilee, Stoke On Trent, United Kingdom, ST2 0RP
Role ACTIVE
director
Date of birth
October 1986
Appointed on
9 October 2023
Resigned on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode ST2 0RP £103,000

LOURIE INVESTMENT LTD

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
29 August 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

ALFOBE SOLUTIONS LTD

Correspondence address
Flat 1 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000

BILLINGER GERTRUD C LTD

Correspondence address
Flat 4 40 Edward St, Burton-On-Trent, United Kingdom, DE14 2LZ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
19 April 2021
Resigned on
21 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE14 2LZ £110,000