LIAM MCILHATTON

Total number of appointments 6, 2 active appointments

APHNAM LTD

Correspondence address
7 REDSCOPE CRESCENT, RIMBERWORTH PARK, ROTHERHAM, S61 3LY
Role ACTIVE
Director
Date of birth
April 1993
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3LY £156,000

MIGISSA LTD

Correspondence address
6 LINGFIELD WALK, CORBY, UNITED KINGDOM, NN18 9JS
Role ACTIVE
Director
Date of birth
April 1993
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN18 9JS £144,000


TERREZO LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
22 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £243,000

VERVALEX LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
15 March 2019
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,394,000

MILKYBLISSIA LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
5 February 2019
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

GATPAC LIMITED

Correspondence address
FERNHILLS BUSINESS CENTRE TODD STREET, BURY, UNITED KINGDOM, BL9 5BJ
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
15 May 2017
Resigned on
13 May 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode BL9 5BJ £457,000