GAYLE MCPHERSON

Total number of appointments 14, 3 active appointments

BROTHERSRADIANT LTD

Correspondence address
16 LOWEDGES CLOSE, SHEFFIELD, UNITED KINGDOM, S8 7JR
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
20 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S8 7JR £260,000

BRONZESTOMPERS LTD

Correspondence address
16 LOWEDGES CLOSE, SHEFFIELD, UNITED KINGDOM, S8 7JR
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
12 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S8 7JR £260,000

VERDINSERT LTD

Correspondence address
133 HIGH TREES CLOSE, OAKENSHAW, REDDITCH, B98 7XL
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000


VERDIRAGE LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
17 April 2019
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

VERDILLERIA LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
28 March 2019
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

VERDAVIES LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
23 March 2019
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

VERDAPONE LTD

Correspondence address
SECOND FLOOR 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

VERDAMEX LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
11 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

ONCASYSTEM LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
15 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

OMNITENBU LTD

Correspondence address
SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

OMNIFIFTH LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
8 February 2019
Resigned on
17 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

OMBREDIVE LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
5 February 2019
Resigned on
9 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £294,000

OMAVEL LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
1 February 2019
Resigned on
17 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

OLYVERHALL LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
29 January 2019
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
CONSULTANT