MANDY MCCAFFERTY

Total number of appointments 37, no active appointments


IZALZUM LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
25 July 2018
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

IXENIC LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
25 July 2018
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

IZNUS LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
25 July 2018
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

JEWELELECTRICS LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
25 July 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

JETGATE LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
25 July 2018
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

JAMATES LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
25 July 2018
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

RAINSTER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

RAINSPARK LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
25 June 2018
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

RAINSHOCK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BA
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
4 June 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

RAINSCOOPER LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BA
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
24 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

RAINMONCH LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
27 April 2018
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

LORAGLON LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOWLON LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOWINE LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOWSARD LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SORAINE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SOREAPED LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SORECPOP LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SOPLLAN LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TRISSUK LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
12 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TRLOING LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TRISUHIS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TRISEAK LTD

Correspondence address
6-7 DERBY CHANBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

ZITANDER LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZOADELOS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZISGEO LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZIZNIPHIZ LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

KRITRISCHRI LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
5 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

KRIKSHA LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
5 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

KSABUNGHA LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
5 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

KUAMDI LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
5 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

GUSATHYAD LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

GYDEROS LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

GUVINNE LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

GUTONGILE LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
29 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

OTERSAO LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
23 December 2016
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B60 3DX £621,000

MEGALOTUS CONTRACTING LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCS, B60 3DX
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
3 November 2016
Resigned on
5 December 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B60 3DX £621,000