Kelly Louise BEARMAN

Total number of appointments 22, 11 active appointments

QUBERA LIMITED

Correspondence address
First Floor 69 High Street, Rayleigh, Essex, United Kingdom, SS6 7EJ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
11 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS6 7EJ £1,958,000

MERCHANT CONNECT INCORPORATIONS LIMITED

Correspondence address
First Floor 69 High Street, Rayleigh, England, SS6 7EJ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS6 7EJ £1,958,000

CHECK RANGE LIMITED

Correspondence address
2nd Floor Websters Court Websters Way, Rayleigh, Essex, England, SS6 8JQ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
24 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS6 8JQ £242,000

STAN & ROVIS HOLDING LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, United Kingdom, SS12 0FD
Role ACTIVE
director
Date of birth
September 1982
Appointed on
14 July 2015
Nationality
British
Occupation
Director

EGG CONSULTING LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role ACTIVE
director
Date of birth
September 1982
Appointed on
1 February 2012
Nationality
British
Occupation
Administrator

HOLDINGVEST LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role ACTIVE
director
Date of birth
September 1982
Appointed on
1 January 2012
Nationality
British
Occupation
Administrator

TELEMEDIA NET LIMITED

Correspondence address
Office 2 35 Princess Street, Rochdale, Greater Manchester, United Kingdom, OL12 0HA
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OL12 0HA £347,000

CONSENG INTERNATIONAL LTD

Correspondence address
Office 2 35 Princess Street, Rochdale, Greater Manchester, United Kingdom, OL12 0HA
Role ACTIVE
director
Date of birth
September 1982
Appointed on
12 July 2010
Resigned on
16 June 2017
Nationality
British
Occupation
Administrator

Average house price in the postcode OL12 0HA £347,000

BELMOND HOLDING LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role ACTIVE
director
Date of birth
September 1982
Appointed on
1 June 2010
Resigned on
30 June 2018
Nationality
British
Occupation
Administrator

FESTER DEVELOPMENTS LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role ACTIVE
director
Date of birth
September 1982
Appointed on
1 June 2010
Nationality
British
Occupation
Administrator

BURDETTA LTD

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0BB
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 March 2010
Nationality
British
Occupation
Administrator

GRIFFIN FRAME LIMITED

Correspondence address
Second Floor, De Burgh House Market Road, Wickford, Essex, England, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
3 March 2015
Resigned on
1 June 2017
Nationality
British
Occupation
Director

INVERKIRK ESTATES LTD

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
31 December 2014
Resigned on
30 June 2018
Nationality
British
Occupation
Director

BUSLAW VENTURES LIMITED

Correspondence address
Second Floor, De Burgh House Market Road, Wickford, Essex, England, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
20 November 2014
Resigned on
3 July 2017
Nationality
British
Occupation
Director

MEDITECH INVESTMENTS LIMITED

Correspondence address
Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
7 November 2014
Resigned on
30 June 2018
Nationality
British
Occupation
Director

NEW HORIZON TREASURY & TRADE LIMITED

Correspondence address
Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
27 June 2014
Resigned on
20 August 2018
Nationality
British
Occupation
Administrator

PARKER THOMSON & ASSOCIATES INVESTMENTS LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
10 June 2014
Resigned on
30 June 2018
Nationality
British
Occupation
Director

CHIMERA CREATIONS LIMITED

Correspondence address
Second Floor, De Burgh House Market Road, Wickford, Essex, England, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
6 June 2014
Resigned on
6 June 2017
Nationality
British
Occupation
Director

PEDERSEN & PARTNERS CONSULTANCY LIMITED

Correspondence address
Third Floor Carrington House 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE
Role RESIGNED
director
Date of birth
September 1982
Appointed on
1 February 2012
Resigned on
30 June 2018
Nationality
British
Occupation
Administrator

SAFIRS DALUX UK LTD

Correspondence address
Third Floor Carrington House 126-130 Regent Street, London, United Kingdom, W1B 5SE
Role RESIGNED
director
Date of birth
September 1982
Appointed on
1 January 2012
Resigned on
30 June 2018
Nationality
British
Occupation
Administrator

METALSON TRADING LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
1 June 2010
Resigned on
3 April 2017
Nationality
British
Occupation
Administrator

SIMPLY FAST LTD

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD
Role RESIGNED
director
Date of birth
September 1982
Appointed on
1 June 2010
Resigned on
6 July 2016
Nationality
British
Occupation
Administrator