MONICA MCGANN

Total number of appointments 23, 8 active appointments

HONORCALLA LTD

Correspondence address
42 LLEWELLYN WALK, CORBY, UNITED KINGDOM, NN18 0RX
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
6 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN18 0RX £149,000

BYRATE LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, LE15 7BB
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
4 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

GRINDGEAR LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, LE15 7BB
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
3 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

SNULAS LTD

Correspondence address
42 LLEWELLYN WALK, CORBY, UNITED KINGDOM, NN18 0RX
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
28 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN18 0RX £149,000

CLOAKLABS LTD

Correspondence address
BRYN ASH WILLINGHAM ROAD, MARKET RASEN, UNITED KINGDOM, LN8 3RG
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

CIRCUNSCRITO LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £188,000

CARMEANES LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, S65 3QA
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
15 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £120,000

ZELXAS LTD

Correspondence address
SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3LQ
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY5 3LQ £684,000


HONORBRIAR LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, M28 7JD
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
29 July 2020
Resigned on
31 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £227,000

GEMPEA LTD

Correspondence address
3 HAYGROVE PARK ROAD, BRIDGWATER, TA6 7BT
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
29 July 2020
Resigned on
2 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA6 7BT £296,000

CLEVERPOEXO LTD

Correspondence address
50 MEYLER CRESCENT, MILFORD HAVEN, SA73 2PF
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
16 January 2020
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £92,000

CHUCIACUAYA LTD

Correspondence address
11 TORRE PLACE, BURMANTOFTS, LEEDS, UNITED KINGDOM, LS9 7QN
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
20 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS9 7QN £146,000

CHERESEIROA LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, SK13 2DB
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
19 December 2019
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £204,000

EASTMAKER LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
19 June 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £376,000

XAGONAL LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
24 April 2019
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

ZENSHOPPER LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
28 March 2019
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ZEQON LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
22 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

VEOQUIX LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
15 March 2019
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000

VENUSTART LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
11 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

VENODAN LTD

Correspondence address
SECOND FLOOR OFFICE 229-231, WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
5 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

VENOBARA LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
1 March 2019
Resigned on
6 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

VENNULA LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
25 February 2019
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

VENLIX LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
20 February 2019
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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