JUDITH LOUISE MCMINN

Total number of appointments 5, 5 active appointments

REZON LTD

Correspondence address
THE GREENHOUSE BUSINESS CENTRE AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, ANNFIELD PLAIN, STANLEY, ENGLAND, DH9 7XN
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
2 June 2021
Nationality
BRITISH
Occupation
DIRECTOR

RHAZE TECHNOLOGIES LIMITED

Correspondence address
MELBOURNE HOUSE DIPWOOD ROAD, ROWLANDS GILL, UNITED KINGDOM, NE39 1BX
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
4 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE39 1BX £453,000

HEADGEARX LIMITED

Correspondence address
1 BLANDYS LANE, UPPER BASILDON, READING, ENGLAND, RG8 8PG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 8PG £1,348,000

BACKROOM PARTNERS LTD

Correspondence address
MELBOURNE HOUSE DIPWOOD ROAD, ROWLANDS GILL, TYNE AND WEAR, UNITED KINGDOM, NE39 1BX
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
10 October 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE39 1BX £453,000

RICHARDSON LIVESTOCK SERVICES LTD

Correspondence address
MELBOURNE HOUSE DIPWOOD ROAD, ROWLANDS GILL, TYNE & WEAR, ENGLAND, NE39 1BX
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE39 1BX £453,000