ANTONIA FIGGINS

Total number of appointments 22, 10 active appointments

GRACEAVRIL LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
21 August 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

GLOWSPARK LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
20 August 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

GRACETANSY LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
19 August 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

GRACEIRIS LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
18 August 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

GLOWLOOK LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
17 August 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

GLOWRAINBOW LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
16 August 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

THALDIRE LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

THALAMNA LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

THAELEREIA LTD

Correspondence address
38A GILDA CRESCENT, POLEGATE, BN26 6AW
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

Average house price in the postcode BN26 6AW £288,000

TELEPHESSA LTD

Correspondence address
6 FORFAR STREET, BOLTON, UNITED KINGDOM, BL1 6RN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
10 January 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

ARMICA LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 7JD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
23 March 2020
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £227,000

YATIV LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 7JD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
20 March 2020
Resigned on
21 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £227,000

ELKENC LTD

Correspondence address
22 WAYTE STREET, SWINDON, SN2 2BF
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
19 March 2020
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £232,000

RIVIANT LTD

Correspondence address
22 WAYTE STREET, SWINDON, SN2 2BF
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 March 2020
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £232,000

BIDGES LTD

Correspondence address
22 WAYTE STREET, SWINDON, SN2 2BF
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £232,000

NYMELL LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, DH6 1RN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
17 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £316,000

TELEPHANIA LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
17 December 2019
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
SALES ASSISTANT

Average house price in the postcode NG10 4HB £168,000

BEARTOMATO LTD

Correspondence address
95 ABBOTTS WALK, BEXLEYHEATH, KENT, DA7 5RN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
9 May 2019
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £429,000

BEARPEPPER LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
30 April 2019
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

BEARLOQUAT LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
17 April 2019
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

BEARDURIAN LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
28 March 2019
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

BEARDAMSON LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
22 March 2019
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000