LOUISE BUNN

Total number of appointments 49, no active appointments


OBLIGART LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
24 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

INTRAFABLE LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

INTRADERMEAN LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1977
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

INTRADICTED LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1977
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

INTRADISTANT LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

INTRABLINKER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
23 July 2018
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

QUICKWHIPER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

QUICKWEBONER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

QUICKSLASH LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

QUICKSHELL LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
24 May 2018
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

QUICKSHEDS LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
27 April 2018
Resigned on
6 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

NENUCONIES LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEOMIX LTD

Correspondence address
SUITE 1, GROUND FLOOR BRITANNIA MILL, SAMUELSTREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEMUNELISH LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEORACHER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRINEXTER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRIONET LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

GRIUS LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

GREEOUT LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STORHOTIDE LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

STORINE LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

STORINLO LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

STORHEFIRE LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TROASTNI LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, LANCASHIRE, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
5 December 2017
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TROAINCES LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
5 December 2017
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TRLUVE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
5 December 2017
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TRNUAMP LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
5 December 2017
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WINOLMER LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WINLIDYS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WINOTOUR LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WINKENBER LTD

Correspondence address
6/7 DERBY CHAMBERS, 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

LISHEINEL LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

LISGOEU LTD

Correspondence address
33 A ST. WOOLOS ROAD, NEWPORT, GWENT, NP20 4GN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

LISKERKEL LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

LATPYGA LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

LATEROUND LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

ICTROYVIL LTD

Correspondence address
FELXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 August 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

ICZUAS LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, UNITED KINGDOM, L4 5PJ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

ICZOCK LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

ICUNCHET LTD

Correspondence address
FLEXSPACE, OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 August 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

GENQEDAL LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

GEOLCRU LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

GEONDER LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

GEOTEPHYR LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
8 August 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

DIATRIX LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

DICLAIRIX LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

DIATUL LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

DICHLAURGIAL LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HAGGERTYITE CONTRACTING LTD

Correspondence address
OFFICE 8 MILLS HILL WORKS CHADDERTON, OLDHAM, OL9 9SD
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
25 October 2016
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
WAREHOUSE OPERATIVE