LOUISE POLLOCK
Total number of appointments 35, 1 active appointments
COLDSACK LTD
- Correspondence address
- 41 GREENES ROAD, WHISTON, PRESCOT, UNITED KINGDOM, L35 3RE
- Role ACTIVE
- Director
- Date of birth
- December 1996
- Appointed on
- 27 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L35 3RE £154,000
MIDALIX LTD
- Correspondence address
- OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 30 March 2019
- Resigned on
- 11 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MERRIEVANILLA LTD
- Correspondence address
- OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 25 March 2019
- Resigned on
- 2 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MELTINGBLOSSOM LTD
- Correspondence address
- 51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 March 2019
- Resigned on
- 3 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 8JD £599,000
MELONDATE LTD
- Correspondence address
- SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, UNITED KINGDOM, DY8 1QR
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 13 March 2019
- Resigned on
- 21 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY8 1QR £254,000
MELLOWBREEZE LTD
- Correspondence address
- GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 8 March 2019
- Resigned on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR11 4EU £294,000
MELAJAX LTD
- Correspondence address
- OFFICE 7, HALLOW PARK HALLOW, WORCESTER, UNITED KINGDOM, WR2 6PG
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 4 March 2019
- Resigned on
- 10 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SILVERFLASH LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 25 February 2019
- Resigned on
- 24 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SAILORDIVER LTD
- Correspondence address
- 12A MARKET PLACE, KETTERING, NN16 0AJ
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 20 February 2019
- Resigned on
- 4 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN16 0AJ £359,000
SNOWLILY LTD
- Correspondence address
- SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 15 February 2019
- Resigned on
- 3 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £565,000
SAPPHIREVISION LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 12 February 2019
- Resigned on
- 28 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
ROSEGAZER LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 6 February 2019
- Resigned on
- 22 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
RINGERBELT LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 4 February 2019
- Resigned on
- 7 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DUNAXITH LTD
- Correspondence address
- OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 29 January 2019
- Resigned on
- 4 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR10 1BJ £239,000
DOSTURAL LTD
- Correspondence address
- THE FOUNDRY OFFICE REAR OF WORCESTER STREET, KIDDERMINSTER, ENGLAND, DY10 1ED
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 24 January 2019
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY10 1ED £330,000
DOBOLGYSER LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 January 2019
- Resigned on
- 30 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,384,000
DIOCLETULA LTD
- Correspondence address
- OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 15 January 2019
- Resigned on
- 20 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR9 8AN £398,000
DIANORK LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 10 January 2019
- Resigned on
- 26 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
DIAMOROLA LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 4 January 2019
- Resigned on
- 20 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
COLDBORN LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 December 2018
- Resigned on
- 1 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £472,000
COINCALKA LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, UNITED KINGDOM, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 11 December 2018
- Resigned on
- 17 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £472,000
COCODASH LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 4 December 2018
- Resigned on
- 11 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,384,000
COBALTGUM LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 21 November 2018
- Resigned on
- 28 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
BRONZEJAZZ LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 14 November 2018
- Resigned on
- 21 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
BROKVARM LTD
- Correspondence address
- SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 9 November 2018
- Resigned on
- 21 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY5 3LQ £684,000
BROKENTALL LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 7 November 2018
- Resigned on
- 24 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
BROKENLINE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 30 October 2018
- Resigned on
- 16 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
BRODRIFT LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 24 October 2018
- Resigned on
- 10 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
BRIGAMI LTD
- Correspondence address
- SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, UNITED KINGDOM, DY8 1QR
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 17 October 2018
- Resigned on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY8 1QR £254,000
AMVOGE LTD
- Correspondence address
- OFFICE 1, PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, UNITED KINGDOM, B90 4ND
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 September 2018
- Resigned on
- 8 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMPHIVORE LTD
- Correspondence address
- OFFICE 1, PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, UNITED KINGDOM, B90 4ND
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 September 2018
- Resigned on
- 7 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMBLECROWN LTD
- Correspondence address
- OFFICE 1, PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, UNITED KINGDOM, B90 4ND
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 September 2018
- Resigned on
- 17 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMPHIBARA LTD
- Correspondence address
- SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, UNITED KINGDOM, DY8 1QR
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 September 2018
- Resigned on
- 5 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY8 1QR £254,000
AMALICA LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 September 2018
- Resigned on
- 23 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMBERSTRIKE LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- December 1996
- Appointed on
- 18 September 2018
- Resigned on
- 18 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT