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