LEEANNE MCCREADIE-BLAKE

Total number of appointments 34, no active appointments


HOMEVOICER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
23 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HORNWOLF LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

HOOKBASHER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

HOPSCORCH LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

HORALZER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

HONEYBEARD LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
23 July 2018
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

JELLYCHIPER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

JELLYCARTER LTD

Correspondence address
18 FFORDD ELLEN, CRAIG-CEFN-PARC, SWANSEA, UNITED KINGDOM, SA6 5RZ
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA6 5RZ £131,000

INTELISTAR LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
24 May 2018
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BU £112,000

INFIROCK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BA
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
30 April 2018
Resigned on
22 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

MANTEST LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 March 2018
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

MAGNUMETIC LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 March 2018
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

MAKERSBURY LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 March 2018
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

MARANSAN LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 March 2018
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

FIGONON LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
13 February 2018
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

FELINGPA LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
13 February 2018
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

FENESTER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

FELTSPA LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
13 February 2018
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STRAJISTHOPH LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
11 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

STRAHERD LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
11 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

STRACAROLA LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
11 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

STRASAP LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
11 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

VERISLAR LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VERLINGTON LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
27 November 2017
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VERMELLZEL LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
27 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VERIZA LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
27 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

MAIGRUS LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
30 October 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

MAINGEAI LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
30 October 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

MAIGING LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

MAINKER LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

DELDRACH LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 June 2017
Resigned on
7 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

DELMONNT LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 June 2017
Resigned on
7 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

DELICADES LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

DELMUMON LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
February 1994
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000