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