FREDERICK HASLAM
Total number of appointments 52, no active appointments
NONATIAX LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 17 August 2018
- Resigned on
- 15 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MOROBUSH LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 24 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MOSSFEET LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 24 July 2018
- Resigned on
- 9 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
MORPHGOON LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,125,000
MOSROWES LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 24 July 2018
- Resigned on
- 9 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
MORTORBUS LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £540,000
MORTDIVER LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £540,000
SEAHAZER LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 17 July 2018
- Resigned on
- 5 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £540,000
SEAGLOOM LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 11 July 2018
- Resigned on
- 20 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SEAFERNOUS LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WADSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 25 June 2018
- Resigned on
- 17 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SEADORM LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 8 June 2018
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SEACHALK LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 4 June 2018
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £238,000
ROXYMUSIC LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 25 May 2018
- Resigned on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £238,000
METREXA LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
METRANA LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MELODEUM LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MAZARYN LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAZOON LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAZLAW LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HODERX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SOURENTURE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SOURENLE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SOUPEHU LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SOUNUSCHET LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 19 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TOERCLO LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 13 December 2017
- Resigned on
- 13 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
TOGOZWER LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 13 December 2017
- Resigned on
- 13 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
TOGETHLY LTD
- Correspondence address
- 6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 13 December 2017
- Resigned on
- 13 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
TOHEEYS LTD
- Correspondence address
- OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 13 December 2017
- Resigned on
- 20 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VIISKOR LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 22 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VIITYAN LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 21 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
VIKYWAY LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 21 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VIKYINE LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 21 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MAGEMOX LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 30 October 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MAGLARFOX LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 30 October 2017
- Resigned on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
MAGNIUM LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 30 October 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
MAGDRENEU LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 30 October 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AZLOWGLAM LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 3 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
AZIEMOVA LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 3 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
AZOTJAUCS LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 3 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
AZLEDROHGI LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 3 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
IPFRIGO LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
IPBREIFE LTD
- Correspondence address
- 2 BRIDGE VIEW PARK HENRY BOOT WAY, HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
IPHANRIP LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
IPERVINE LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
GRIAVLE LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 15 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
GREXING LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 15 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
GRIALCAL LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 15 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
GRIASHBANG LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 15 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
ERACANG LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 10 April 2017
- Resigned on
- 10 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
ACANSELS LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINES PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 3 April 2017
- Resigned on
- 3 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
SHARDIES LTD
- Correspondence address
- UNIT 2 ST MELLONS ENTERPRISE CENTRE, CRICKHOWELL ROAD, ST MELLONS, CARDIFF, CF3 0EX
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 31 March 2017
- Resigned on
- 17 July 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ITSHIRZU LTD
- Correspondence address
- FLAT 12 16 ERRWOOD ROAD, MANCHESTER, UNITED KINGDOM, M19 2PA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 31 March 2017
- Resigned on
- 17 July 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M19 2PA £402,000