Jacqueline Lily Ellen METCALF

Total number of appointments 25, 8 active appointments

METCALF GLOBAL TRADING LIMITED

Correspondence address
Unit 987 2/F 138 University Street, Belfast, Northern Ireland, BT7 1HH
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 May 2025
Nationality
British
Occupation
Director

RIEPREM LTD

Correspondence address
Flat 5 Leahurst Court, Leahurst Court Road, Brighton, United Kingdom, BN1 6UL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
29 September 2021
Resigned on
13 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BN1 6UL £324,000

RENAPTME LTD

Correspondence address
465 Lords Wood Lane, Chatham, United Kingdom, ME5 8EL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 September 2021
Resigned on
13 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode ME5 8EL £387,000

RENECENTI LTD

Correspondence address
105 Bull Lane, Eccles, Aylesford, United Kingdom, ME20 7HT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
27 September 2021
Resigned on
12 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode ME20 7HT £453,000

REREIC LTD

Correspondence address
26 Belvedere Avenue, Carmarthen, United Kingdom, SA31 1JE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 September 2021
Resigned on
12 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SA31 1JE £120,000

RHEOVMERA LTD

Correspondence address
77 Carlford Close, Martlesham Heath, Ipswich, United Kingdom, IP5 3TA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 September 2021
Resigned on
5 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP5 3TA £283,000

RIEREST LTD

Correspondence address
The Annex 1009 Chorley New Road, Horwich, Bolton, United Kingdom, BL6 4LW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
22 September 2021
Resigned on
5 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BL6 4LW £289,000

ERNFERSPE LTD

Correspondence address
Suite 1, Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom, OL14 6LD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
12 May 2021
Resigned on
1 June 2021
Nationality
British
Occupation
Consultant

EOCERAN LTD

Correspondence address
Office 3/4, Loverock House Brettell Lane, Brierley Hill, United Kingdom, DY5 3JS
Role RESIGNED
director
Date of birth
May 1972
Appointed on
11 May 2021
Resigned on
28 May 2021
Nationality
British
Occupation
Consultant

EMOCIX LTD

Correspondence address
Office 222, Paddington House New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
May 1972
Appointed on
10 May 2021
Resigned on
28 May 2021
Nationality
British
Occupation
Consultant

ELRADOISH LTD

Correspondence address
Office 2 Crown House, Church Row, Pershore, WR10 1BH
Role RESIGNED
director
Date of birth
May 1972
Appointed on
7 May 2021
Resigned on
7 June 2021
Nationality
British
Occupation
Consultant

EGNITEIX LTD

Correspondence address
Office 2 16 New Street, Stourport-On-Severn, United Kingdom, DY13 8UW
Role RESIGNED
director
Date of birth
May 1972
Appointed on
6 May 2021
Resigned on
21 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 8UW £212,000

DIZORIUX LTD

Correspondence address
Office 3 And 4, Minister House 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
Role RESIGNED
director
Date of birth
May 1972
Appointed on
5 May 2021
Resigned on
20 May 2021
Nationality
British
Occupation
Consultant

ICLECTNI LTD

Correspondence address
Office 2, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
Role RESIGNED
director
Date of birth
May 1972
Appointed on
16 March 2021
Resigned on
31 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £198,000

HYLECPHY LTD

Correspondence address
Office H, Energy House 35 Lombard Street, Lichfield, Staffordshire, United Kingdom, WS13 6DP
Role RESIGNED
director
Date of birth
May 1972
Appointed on
15 March 2021
Resigned on
30 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS13 6DP £277,000

HOLORATIVES LTD

Correspondence address
Office 2 16 New Street, Stourport-On-Severn, DY13 8UW
Role RESIGNED
director
Date of birth
May 1972
Appointed on
12 March 2021
Resigned on
29 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 8UW £212,000

HOSPELECE LTD

Correspondence address
Office 1 23-25 Market Street, Hednesford, Cannock, WS12 1AY
Role RESIGNED
director
Date of birth
May 1972
Appointed on
12 March 2021
Resigned on
28 April 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £198,000

HITURNIL LTD

Correspondence address
Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom, WS11 7XT
Role RESIGNED
director
Date of birth
May 1972
Appointed on
11 March 2021
Resigned on
26 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS11 7XT £190,000

HILONPOP LTD

Correspondence address
First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom, B61 0BX
Role RESIGNED
director
Date of birth
May 1972
Appointed on
10 March 2021
Resigned on
25 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 0BX £708,000

ZOLGRIRK LTD

Correspondence address
Office 222, Paddington House New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
May 1972
Appointed on
29 January 2021
Resigned on
15 February 2021
Nationality
British
Occupation
Consultant

ZOSEGAXER LTD

Correspondence address
24 Canterbury Street, Chorley, United Kingdom, PR6 0LN
Role RESIGNED
director
Date of birth
May 1972
Appointed on
28 January 2021
Resigned on
12 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PR6 0LN £165,000

ZOSKIMT LTD

Correspondence address
16 Brettell Lane, Brierley Hill, England, DY5 3LQ
Role RESIGNED
director
Date of birth
May 1972
Appointed on
27 January 2021
Resigned on
11 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY5 3LQ £684,000

ZRASHERTIX LTD

Correspondence address
Suite 16 Brettell Lane, Brierley Hill, England, DY5 3LQ
Role RESIGNED
director
Date of birth
May 1972
Appointed on
26 January 2021
Resigned on
11 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY5 3LQ £684,000

ZUNLITHERM LTD

Correspondence address
Office 9 Kinwarton Farm Road, Kinwarton, Alcester, England, B49 6EH
Role RESIGNED
director
Date of birth
May 1972
Appointed on
26 January 2021
Resigned on
10 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B49 6EH £681,000

ZYTERIAL LTD

Correspondence address
Office 9 Alcester Business Centre Kinwarton Farm Road, Kinwarton, Alcester, United Kingdom, B49 6EH
Role RESIGNED
director
Date of birth
May 1972
Appointed on
22 January 2021
Resigned on
10 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B49 6EH £681,000