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