MICHELLE THORNTON

Total number of appointments 24, 10 active appointments

MOEMOON LTD

Correspondence address
1 BIRKLAND STREET, MANSFIELD, UNITED KINGDOM, NG18 2QG
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG18 2QG £116,000

COINAB LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
4 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

MEADOWLUNA LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
3 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

MEADOWPRIMROSE LTD

Correspondence address
1 BIRKLAND STREET, MANSFIELD, UNITED KINGDOM, NG18 2QG
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
30 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG18 2QG £116,000

DELIGHTFULAZALEA LTD

Correspondence address
1 BIRKLAND STREET, MANSFIELD, UNITED KINGDOM, NG18 2QG
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG18 2QG £116,000

ENHORI LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £309,000

DARINGZINNIA LTD

Correspondence address
10 SPRING CRESCENT, WHITTLE LE WOODS, CHORLEY, UNITED KINGDOM, PR6 8AD
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR6 8AD £231,000

DARINGTULIP LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

PEPPERRIN LTD

Correspondence address
1 BIRKLAND STREET, MANSFIELD, UNITED KINGDOM, NG18 2QG
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
13 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG18 2QG £116,000

OTTERNOSE LTD

Correspondence address
26 TRAFALGAR ROAD, COLCHESTER, ESSEX, CO3 9AS
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO3 9AS £271,000


JEWARN LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, DY10 1QG
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
13 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

JETBIND LTD

Correspondence address
405 COGGESHALL ROAD, BRAINTREE, CM77 8AA
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
13 November 2020
Resigned on
27 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM77 8AA £1,194,000

JERNIFT LTD

Correspondence address
405 COGGESHALL ROAD, BRAINTREE, UNITED KINGDOM, CM77 8AA
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
11 November 2020
Resigned on
26 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM77 8AA £1,194,000

JELLAZ LTD

Correspondence address
9 SMITH WAY, HIGHBRIDGE, UNITED KINGDOM, TA9 3QW
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
10 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

JARPOST LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, BL1 6AB
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
9 November 2020
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £198,000

JACKINES LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, BL1 6AB
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
6 November 2020
Resigned on
18 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £198,000

ANOSPR LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, M28 7JD
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
29 July 2020
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £229,000

COZOAR LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
28 July 2020
Resigned on
28 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £323,000

BELROGIK LTD

Correspondence address
15 RUSSLE AVENUE, MARCH, PE15 8BL
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
3 February 2020
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8BL £208,000

DELIGHTFULASTER LTD

Correspondence address
1267 LEEDS ROAD, HUDDERSFIELD, UNITED KINGDOM, HD5 0RJ
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
20 January 2020
Resigned on
17 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 0RJ £101,000

PHANTOMEYE LTD

Correspondence address
15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
19 July 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £234,000

PETALFROZENBUTTON LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
27 June 2019
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

PEARPAW LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
29 May 2019
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

RIABIL LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, LE6 0NR
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
17 May 2019
Resigned on
19 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £292,000