Jane MCCALLION

Total number of appointments 27, 16 active appointments

ADPAK LIMITED

Correspondence address
37 Cox Lane, Chessington, England, KT9 1SD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT9 1SD £290,000

NCCNET LIMITED

Correspondence address
37 Cox Lane, Chessington, England, KT9 1SD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT9 1SD £290,000

POUNDBRIDGE GREEN LTD

Correspondence address
41-43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Nationality
British
Occupation
Director

CAWLANDS LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Nationality
British
Occupation
Director

PROPITEER ACQUISITIONS LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER ANTIGUA LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER NORTH SOUND LIMITED

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Resigned on
2 March 2025
Nationality
British
Occupation
Director

PROPITEER HOMES LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER GROUP LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER HOMES GROUP LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER NORTHLAND LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2025
Nationality
British
Occupation
Director

BRIGHTER BRICKS CONSTRUCTION LIMITED

Correspondence address
Primera Accountants 1st Floor Spitalfields House Stirling Way, Borehamwood, Hertfordshire, England, WD6 2FX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2FX £796,000

PROPITEER ABBOTS GATE LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 December 2024
Resigned on
16 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3HY £1,832,000

DADAC LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 December 2024
Resigned on
16 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3HY £1,832,000

PC GROUP NOMINEES LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 November 2024
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3HY £1,832,000

TRANSPARENT ENERGY BROKERS LIMITED

Correspondence address
Primera Accountants 1st Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom, WD6 2FX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2FX £796,000


BRITISH FENESTRATION RATING COUNCIL LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 September 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0RB £970,000

RUSHWORTH INSPECTION SERVICES AND AUDITING LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 September 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0RB £970,000

FENSA LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 September 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0RB £970,000

GGF TRAINING LTD

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 September 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0RB £970,000

GGF HELIX GROUP LTD

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 July 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0RB £970,000

BOROUGH IT LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 0RB £970,000

GGFI LIMITED

Correspondence address
40 Rushworth Street, London, England, SE1 0RB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 January 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 0RB £970,000

STEELCASE (SOUTH - EAST) LIMITED

Correspondence address
46 Nevern Road, Rayleigh, Essex, SS6 7PE
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 January 2008
Resigned on
26 March 2015
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SS6 7PE £416,000

RMH CONTROLS LIMITED

Correspondence address
46 Nevern Road, Rayleigh, Essex, SS6 7PE
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 May 2001
Resigned on
21 May 2003
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SS6 7PE £416,000

TELEFLEX MORSE LIMITED

Correspondence address
46 Nevern Road, Rayleigh, Essex, SS6 7PE
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 May 2001
Resigned on
21 May 2003
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SS6 7PE £416,000

TELEFLEX UK LIMITED

Correspondence address
46 Nevern Road, Rayleigh, Essex, SS6 7PE
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 May 2001
Resigned on
21 May 2003
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SS6 7PE £416,000