KIA MCCABE
Total number of appointments 51, no active appointments
HAMULEX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 July 2018
- Resigned on
- 8 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HALLVARDUR LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WADSWORTH MILL, WADSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HALLVIOLET LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 July 2018
- Resigned on
- 3 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAMEPPET LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, NN1 4EN
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 July 2018
- Resigned on
- 11 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAMMERMADE LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 July 2018
- Resigned on
- 11 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
HAMILTONDAZE LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 July 2018
- Resigned on
- 11 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
LOTUSFINE LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 11 July 2018
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LECTTEX LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 25 June 2018
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LATETACTICS LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 8 June 2018
- Resigned on
- 2 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
KOSHERSPIN LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BA
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 4 June 2018
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BB12 8BA £118,000
KOSHERLOCK LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 24 May 2018
- Resigned on
- 27 June 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BB12 8BU £112,000
JAVADUST LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 28 April 2018
- Resigned on
- 2 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £240,000
HILIUX LTD
- Correspondence address
- 108 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 27 March 2018
- Resigned on
- 5 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
HIRLYNX LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 27 March 2018
- Resigned on
- 5 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
HELVINE LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 26 March 2018
- Resigned on
- 5 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
HARILOCA LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 26 March 2018
- Resigned on
- 5 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
ELCATIZE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
EHANGER LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
EDROSED LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ELLINEX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
STRUNERLIX LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 11 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode SG14 1AB £1,190,000
STROSILEN LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 11 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode SG14 1AB £1,190,000
STROTURDE LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 11 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- BRITISH
Average house price in the postcode SG14 1AB £1,190,000
STROTIDRION LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 11 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode SG14 1AB £1,190,000
VESBELLAR LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
VESBEPILL LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VERTHEDUST LTD
- Correspondence address
- SUITE 3 ORIENT BUSINESS CENTRE NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VERSVERUM LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
EGNUERS LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 30 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode NP20 4GN £162,000
EGYOHIRC LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 30 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode NP20 4GN £162,000
DUNGONANY LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 30 October 2017
- Resigned on
- 8 February 2018
- Nationality
- BRITISH
- Occupation
- OPERATOR
ELFRUAD LTD
- Correspondence address
- 6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 30 October 2017
- Resigned on
- 9 February 2018
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode BL9 0NT £206,000
DLYXIGITES LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHMAPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 4 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode NN4 7PA £2,842,000
DOBROSLAV LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 4 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode NN4 7PA £2,842,000
DOCOHGES LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 4 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode NN4 7PA £2,842,000
DLEOPATRA LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 4 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
ISRIIS LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode HU4 7DW £340,000
ISSHAEL LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode HU4 7DW £340,000
ISSETAD LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode HU4 7DW £340,000
ISSBIWOB LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode HU4 7DW £340,000
GEIMILD LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 17 August 2017
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode L4 5PJ £140,000
GEHIGOL LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 16 August 2017
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode L4 5PJ £140,000
GEHYTONE LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 16 August 2017
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode L4 5PJ £140,000
GEHATER LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 16 August 2017
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- OPERATOR
Average house price in the postcode L4 5PJ £140,000
BASEDZE LTD
- Correspondence address
- OFFICE 8 MILLS HILL WORKS, CORBROOK ROAD, CHADDERTON OLDHAM, LANCASHIRE, OL9 9SD
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 21 February 2017
- Resigned on
- 6 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SANERTINVES LTD
- Correspondence address
- OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9SD
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 January 2017
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SANMOLDSA LTD
- Correspondence address
- 31 MALPAS ROAD, NEWPORT, NP20 5PB
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 January 2017
- Resigned on
- 22 March 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 5PB £162,000
TREOWKERS LTD
- Correspondence address
- SENCA HOUSE, BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 23 January 2017
- Resigned on
- 11 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B60 3DX £625,000
ROHOBOTH LTD
- Correspondence address
- SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 6 January 2017
- Resigned on
- 16 February 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B60 3DX £625,000
BUNNI SERVICES LTD
- Correspondence address
- SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, UK, B60 3DX
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 9 December 2016
- Resigned on
- 28 December 2016
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B60 3DX £625,000
KABAH CONTRACTING LTD
- Correspondence address
- 17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
- Role RESIGNED
- Director
- Date of birth
- October 1993
- Appointed on
- 25 October 2016
- Resigned on
- 23 November 2016
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NR13 6JY £197,000