JAYNIE HINNIGAN

Total number of appointments 43, 4 active appointments

MUNCANOS LTD

Correspondence address
44 BLACKTHORN CLOSE, ROCHDALE, UNITED KINGDOM, OL12 6XU
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XU £158,000

MOYADA LTD

Correspondence address
44 BLACKTHORN CLOSE, ROCHDALE, UNITED KINGDOM, OL12 6XU
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XU £158,000

MONTTERM LTD

Correspondence address
44 BLACKTHORN CLOSE, ROCHDALE, UNITED KINGDOM, OL12 6XU
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XU £158,000

MUHIRY LTD

Correspondence address
44 BLACKTHORN CLOSE, ROCHDALE, UNITED KINGDOM, OL12 6XU
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XU £158,000


FUNBAZER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

FURALENEX LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

FUMENEX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

FROZENBRIGHT LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

FUNNYCOMICS LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

FROWERDOWN LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
22 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLOSSOMBITS LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLAZERPELT LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
7 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLAZECROW LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
1 June 2018
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLASTPONIC LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
24 May 2018
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

BLASTPOINT LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BA
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
28 April 2018
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

LOUDFOX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

LIBRYBUMMER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

LETUFIRST LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

LIBEDAS LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

SWAGOGON LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 January 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

SVIGJOLD LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

SWAENUR LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 January 2018
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

SVENDUL LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

TYRELEON LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 December 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TYRAROUS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TYOULOS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

TYPROTDOCK LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZUANTOR LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZUEPST LTD

Correspondence address
33 A ST. WOOLOS ROAD, NEWPORT, GWENT, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZUBARUDIT LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZUFOOR LTD

Correspondence address
33 A ST. WOOLOS ROAD, NEWPORT, GWENT, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

CHASAHXINGE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CHAUXESAMAR LTD

Correspondence address
MILL STREET SOCIAL CLUB 17-18 PENTONVILLE, NEWPORT, S WALES, WALES, NP20 5HB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 5HB £172,000

CHEIHGABOT LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CHAUSIHOSA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

IRONDERER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

IRONDIVDER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

IRONEMUL LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

IRONDEER LTD

Correspondence address
BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

BUBCAKREL LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
3 August 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

BUBRECAKE LTD

Correspondence address
FLEXSPACE OFFICE 3, DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
3 August 2017
Resigned on
4 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

CAESAPHUS LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
3 August 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

BUSKESH LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
3 August 2017
Resigned on
4 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000