GRACE GORMAN

Total number of appointments 42, 4 active appointments

SYNMENALS LTD

Correspondence address
10 ORCHARD BROW, RIXTON, WARRINGTON, UNITED KINGDOM, WA3 6JL
Role ACTIVE
Director
Date of birth
May 1990
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA3 6JL £243,000

SYURJE LTD

Correspondence address
10 ORCHARD BROW, RIXTON, WARRINGTON, UNITED KINGDOM, WA3 6JL
Role ACTIVE
Director
Date of birth
May 1990
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA3 6JL £243,000

SYRRATH LTD

Correspondence address
10 ORCHARD BROW, RIXTON, WARRINGTON, UNITED KINGDOM, WA3 6JL
Role ACTIVE
Director
Date of birth
May 1990
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA3 6JL £243,000

SYNNALNALS LTD

Correspondence address
10 ORCHARD BROW, RIXTON, WARRINGTON, UNITED KINGDOM, WA3 6JL
Role ACTIVE
Director
Date of birth
May 1990
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA3 6JL £243,000


ASSIDRUS LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ARSOUS LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

BEEZARD LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
27 July 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

ATHELEUM LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

BEDHART LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

RAPTOLUTIONS LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, LANCASHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

RAMPORTER LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

RAMPLER LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
24 May 2018
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

RADITION LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
28 April 2018
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

IPROXEL LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

IRDITHACROX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

INREXMARCE LTD

Correspondence address
SUITE 1, GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

INLIGROST LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

UEITEFEN LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

UDROGBOR LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

UEERRBE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
5 December 2017
Resigned on
17 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

UEBALON LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
5 December 2017
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZUZUZAL LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
6 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZUYANAN LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZUNMEDWA LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZYARWYN LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
1 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LAGHIGUAR LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

LAEOZO LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

LAETUFF LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

LAENCIA LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ILBIQU LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILCOARD LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILBAOC LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILCREWER LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

FUGRAGOR LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

FUCROSJI LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 August 2017
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

FUJITSIET LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

FUEGED LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
9 August 2017
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

BOTREETMIQ LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
14 June 2017
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

BOZAPPIER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
14 June 2017
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

BRACAMONTE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
14 June 2017
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

BRAIOFETT LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
14 June 2017
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ALDRETEMIK CONTRACTING LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
2 December 2016
Resigned on
29 December 2016
Nationality
BRITISH
Occupation
NURSE

Average house price in the postcode B60 3DX £625,000