JONATHAN DAVID JOWETT

Total number of appointments 72, no active appointments


BAKKAVOR (BIRMINGHAM) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
5 August 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW4 8FE £749,000

NEW PRIMEBAKE LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
5 August 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW4 8FE £749,000

KATSOURIS (FRESH FOODS) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
5 August 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW4 8FE £749,000

NEW BRIDGE STREET INVOICING LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 August 2004
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

DUREX LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 August 2004
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

RIVALMUSTER

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 August 2004
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SSL (MG) POLYMERS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 August 2004
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SSL (MG) PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 August 2004
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SSL (RB) PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 August 2004
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SONET PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SSL (C C MANUFACTURING) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SSL PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

BREVET HOSPITAL PRODUCTS (UK) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SSL (SD) INTERNATIONAL LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SONET SETON UK LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SILIPOS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

LRC PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

OPEN CHAMPIONSHIP LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

RECKITT SETON LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SCHOLL CONSUMER PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SSL (C C SERVICES) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Appointed on
29 May 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SONET GROUP LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

LRC SECRETARIAL SERVICES LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

PREBBLES LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SCHOLL (INVESTMENTS) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

RECKITT SONET (UK) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SONET HEALTHCARE LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

EAREX PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

SILIPOS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
11 April 2000
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

DAKIN BROTHERS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
7 January 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

LRC INVESTMENTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
7 January 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £749,000

LRC SECRETARIAL SERVICES LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 January 2000
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

LRC PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
27 October 1999
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

SONET SETON UK LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
30 September 1999
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

SSL (C C MANUFACTURING) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

SSL PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

SSL (SD) INTERNATIONAL LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

SONET PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

SONET HEALTHCARE LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

SONET GROUP LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

EAREX PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

PREBBLES LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

OPEN CHAMPIONSHIP LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

BREVET HOSPITAL PRODUCTS (UK) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £749,000

SCHOLL (INVESTMENTS) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 March 1999
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

SCHOLL CONSUMER PRODUCTS LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 March 1999
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

RECKITT SONET (UK) LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 March 1999
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

RECKITT SETON LIMITED

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
1 March 1999
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CW4 8FE £749,000

C. C. REALISATIONS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
10 June 1997
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 0XY £495,000

ALUMASC CONSTRUCTION PRODUCTS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
10 June 1997
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 0XY £495,000

ALUMASC HOLDINGS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
10 June 1997
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 0XY £495,000

DORANDA LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
10 June 1997
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 0XY £495,000

EXPRESS SHOTBLASTING LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
10 February 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

WARNE, WRIGHT & ROWLAND LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 February 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

NAVALLIS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

ALUMASC LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

LLEVAC LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

ALUMASC D DEVELOPMENTS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

CHARDENE DIE & TOOL COMPANY LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

ALUMASC HOLDINGS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

ALUMASC CONSTRUCTION PRODUCTS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

CLEOMACK (ONE) LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

ROOF-PRO LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

JUSTCREDIT LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

THODAY LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

BENJAMIN PRIEST LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
7 April 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

C. C. REALISATIONS LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

DORANDA LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

D.E.LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000

APEX GUTTER & DRAINAGE LIMITED

Correspondence address
9 HODNET CLOSE, EAST HUNSBURY, NORTHAMPTON, NORTHANTS, NN4 0XY
Role RESIGNED
Secretary
Date of birth
November 1962
Appointed on
28 January 1997
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN4 0XY £495,000