MELANIE DANIELLE GOLDING

Total number of appointments 19, 4 active appointments

BLAURNINE LTD

Correspondence address
1091 MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, UNITED KINGDOM, HD7 5LS
Role ACTIVE
Director
Date of birth
September 1984
Appointed on
22 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD7 5LS £131,000

BLAUKERTH LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, UNITED KINGDOM, SR5 2AT
Role ACTIVE
Director
Date of birth
September 1984
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £64,000

BIGWERTH LTD

Correspondence address
79 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0SZ
Role ACTIVE
Director
Date of birth
September 1984
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0SZ £204,000

MYAS BOOK COLLECTION LIMITED

Correspondence address
10 DAISY DRIVE, WEST BROMWICH, ENGLAND, B71 3RD
Role ACTIVE
Director
Date of birth
September 1984
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
AUTHOR

ALDOREKAGY LTD

Correspondence address
SUITE 1 WELCH HOUSE, 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
20 November 2020
Resigned on
15 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

VICISAURUS LTD

Correspondence address
246 LONG LANE DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9SN
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
19 November 2020
Resigned on
14 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

VALMASA LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE, BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
18 November 2020
Resigned on
14 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

UNDUREX LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
17 November 2020
Resigned on
9 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

THYREALM LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, UNITED KINGDOM, DY7 6HF
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
16 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £271,000

THORNCLAW LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
15 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £151,000

BEAPSITHS LTD

Correspondence address
2 WORDSWORTH DRIVE HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 2QQ
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
9 January 2020
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £145,000

BAUMYCE LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
23 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

BANIARA LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, LS15 9EW
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
19 December 2019
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 9EW £401,000

RIENNAIE LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
23 July 2019
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £349,000

RIBIASHELL LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
27 June 2019
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

REVENANO LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
18 June 2019
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £376,000

REUNIONPILLAR LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, UNITED KINGDOM, OX16 9AB
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
5 June 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

RESURRECTIONSPIRE LTD

Correspondence address
95 ABBOTTS WALK, BEXLEYHEATH, KENT, DA7 5RN
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
22 May 2019
Resigned on
27 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

RERRORISE LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
17 May 2019
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £147,000