KEELEY DAWSON

Total number of appointments 44, no active appointments


HARDRAIN LTD

Correspondence address
SUITE 1 FIRST FLOOR WADSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HAGORNCLAW LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRIMCREST LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRENDELEX LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 June 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

GRANDPREX LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
25 May 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

GOLEMNEX LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
28 April 2018
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

GRIBELL LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRIDMIX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 March 2018
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

GREENHAIR LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRULILAN LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 March 2018
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

DECATRIX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

DRALTO LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

DRAZENE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

DREGON LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STYSHAR LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
11 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

SUARANT LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
11 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

STVORY LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
11 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

STYRUS LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
11 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

TUKIMURK LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TUNRENAG LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TUMAGIZ LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TUMTETU LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
5 December 2017
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZOMSULER LTD

Correspondence address
33 A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
2 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZOMDOXI LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
2 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZOMQUATLI LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
2 November 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZONERUS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
2 November 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

DHIMERCOL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

DHIZAHGENTS LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

DHEOZADIS LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

DHENSIFUL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
3 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

ISMEAN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ISNOSOS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ISNACIE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ISNUTAD LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

GEDPOTRA LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

GEDRKAGE LTD

Correspondence address
FLEXSPACE, OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

GEEREOTSU LTD

Correspondence address
OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

GEDWERVE LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 August 2017
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

BUVOMYAR LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 June 2017
Resigned on
7 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

BUZORAC LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

BYADDEHL LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

CADRIELCESS LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

CRESSIDIAL CONTRACTING LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK RD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
16 January 2017
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
HOMEMAKER

Average house price in the postcode B60 3DX £621,000

RINGMER SQUARE CONTRACTING LTD

Correspondence address
OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9SD
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
19 October 2016
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
CONSULTANT