Frances Bernadette MCKENZIE

Total number of appointments 26, 10 active appointments

TEXBRIDGE LIMITED

Correspondence address
18 Werneth Close, Hazel Grove, Stockport, England, SK7 4BW
Role ACTIVE
director
Date of birth
December 1957
Appointed on
19 September 2025
Nationality
British
Occupation
Director

NOVAPULSEO LTD

Correspondence address
Office 15 72 High Street, Haslemere, Surrey, England, GU27 2LA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
6 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 2LA £681,000

CHOLLEOTHIOUS LTD

Correspondence address
138 Walstead Road, Walsall, WS5 4LY
Role ACTIVE
director
Date of birth
December 1957
Appointed on
7 July 2021
Resigned on
14 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS5 4LY £254,000

CHAVAMBERT LTD

Correspondence address
16 Rocket Street, Darlington, DL1 1HT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
6 July 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Consultant

CHAXSEITASH LTD

Correspondence address
41 Valentines Close, Bristol, B14 9ND
Role ACTIVE
director
Date of birth
December 1957
Appointed on
6 July 2021
Resigned on
14 July 2021
Nationality
British
Occupation
Consultant

CHAMILLET LTD

Correspondence address
32 Llanberis Close, Tonteg, Pontypridd, CF38 1HR
Role ACTIVE
director
Date of birth
December 1957
Appointed on
4 July 2021
Resigned on
7 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF38 1HR £227,000

CHAIKEILM LTD

Correspondence address
19 Brignall Moor Crescent, Darlington, DL1 4SQ
Role ACTIVE
director
Date of birth
December 1957
Appointed on
3 July 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DL1 4SQ £103,000

CHAGRILM LTD

Correspondence address
248 Grimshaw Lane, Middleton, M24 2AL
Role ACTIVE
director
Date of birth
December 1957
Appointed on
2 July 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode M24 2AL £122,000

ISITERO LTD

Correspondence address
26 Sandown Road, South Norwood, London, SE25 4XE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
7 December 2020
Resigned on
25 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SE25 4XE £387,000

MARSHWARE LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, WN4 0RG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
19 July 2019
Resigned on
7 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000


LEMIONONS LTD

Correspondence address
Office 11 Riverside Business Centre, Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
Role RESIGNED
director
Date of birth
December 1957
Appointed on
22 April 2021
Resigned on
11 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,689,000

LARDOLEM LTD

Correspondence address
Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom, WS13 6DP
Role RESIGNED
director
Date of birth
December 1957
Appointed on
20 April 2021
Resigned on
11 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS13 6DP £277,000

LEMFLY LTD

Correspondence address
Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, United Kingdom, WS9 0NF
Role RESIGNED
director
Date of birth
December 1957
Appointed on
20 April 2021
Resigned on
11 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS9 0NF £91,000

LAMAIER LTD

Correspondence address
Office 2 23-25 Market Street, Hednesford, Cannock, England, WS12 1AY
Role RESIGNED
director
Date of birth
December 1957
Appointed on
19 April 2021
Resigned on
11 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £198,000

LAEDHAMT LTD

Correspondence address
Office 11 Riverside Business Centre, Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
Role RESIGNED
director
Date of birth
December 1957
Appointed on
16 April 2021
Resigned on
11 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,689,000

KLEUCENT LTD

Correspondence address
Office 11 Riverside Business Centre, Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
Role RESIGNED
director
Date of birth
December 1957
Appointed on
15 April 2021
Resigned on
11 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,689,000

PASTELMIX LTD

Correspondence address
Unit 17 Lowesmoor, Worcester, England, WR1 2RS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
15 December 2020
Resigned on
29 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR1 2RS £441,000

SNAPIXI LTD

Correspondence address
Unit 17 Canal Side Complex Lowesmoor Wharf, Worcester, WR1 2RS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
11 December 2020
Resigned on
22 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR1 2RS £441,000

WORUSS LTD

Correspondence address
First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX
Role RESIGNED
director
Date of birth
December 1957
Appointed on
10 December 2020
Resigned on
27 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 0BX £708,000

MENTHUHU LTD

Correspondence address
Unit 17 Lowesmoor, Worcester, England, WR1 2RS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
9 December 2020
Resigned on
27 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR1 2RS £441,000

QISHEM LTD

Correspondence address
44 Biddall Drive, Baguley, Manchester, M23 1PF
Role RESIGNED
director
Date of birth
December 1957
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode M23 1PF £284,000

MOLENRAGE LTD

Correspondence address
11 Torre Place, Burmantofts, Leeds, LS9 7QN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode LS9 7QN £146,000

MISTIDEHAIR LTD

Correspondence address
201 Frensham Drive, Wimbledon, London, SW15 3ED
Role RESIGNED
director
Date of birth
December 1957
Appointed on
10 October 2019
Resigned on
28 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode SW15 3ED £386,000

MILLKTEATOWN LTD

Correspondence address
18 Borrowdale Road, Stockport, SK2 6DX
Role RESIGNED
director
Date of birth
December 1957
Appointed on
8 October 2019
Resigned on
21 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode SK2 6DX £226,000

PRINU LTD

Correspondence address
8 Copthorne Square, Huddersfield, HD2 1SZ
Role RESIGNED
director
Date of birth
December 1957
Appointed on
25 September 2019
Resigned on
30 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1SZ £75,000

MASTERDFLAW LTD

Correspondence address
Unit 11a Bondfield Avenue, Northampton, NN2 7RD
Role RESIGNED
director
Date of birth
December 1957
Appointed on
16 September 2019
Resigned on
24 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN2 7RD £210,000