Melissa Louise BELL

Total number of appointments 40, 40 active appointments

CL NEWSOME LTD

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 4EJ £6,967,000

CL HAREWOOD AVE 1 LTD

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
27 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 4EJ £6,967,000

CL MEADOW LANE LTD

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 4EJ £6,967,000

COLLABORATE LAND HOLDINGS LIMITED

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
14 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1U 4EJ £6,967,000

COLLABORATE LIVING MANAGEMENT LIMITED

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
14 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1U 4EJ £6,967,000

COLLABORATE VENTURES LIMITED

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
14 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1U 4EJ £6,967,000

COLLABORATE PROJECT MANAGEMENT LIMITED

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
14 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1U 4EJ £6,967,000

BMC ROCHDALE LIMITED

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
3 June 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode W1U 4EJ £6,967,000

COLLABORATE GROUP LIMITED

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 4EJ £6,967,000

BMC MARSH LANE LIMITED

Correspondence address
Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
11 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 4EJ £6,967,000

SELECTIVE RECRUITMENT GROUP LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
January 1997
Appointed on
23 March 2024
Nationality
English
Occupation
Director

CL FESTIVAL HOUSE LIMITED

Correspondence address
Flat 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
11 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 4EJ £6,967,000

ACCEPT RAIL LTD

Correspondence address
21 Great Tower Street, 3rd Floor, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 November 2022
Nationality
English
Occupation
Director

FUSION PEOPLE SOLUTIONS LTD

Correspondence address
19-21 Great Tower Street Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 November 2022
Nationality
English
Occupation
Director

FUSION PEOPLE SERVICES LTD

Correspondence address
21 Great Tower Street, 3rd Floor, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 November 2022
Nationality
English
Occupation
Director

FUSION PEOPLE HOLDINGS LTD

Correspondence address
21 Great Tower Street, 3rd Floor, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 November 2022
Nationality
English
Occupation
Director

ACCEPT SERVICES LTD

Correspondence address
19-21 Great Tower Street Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 November 2022
Nationality
English
Occupation
Director

AWR PROPERTIES LIMITED

Correspondence address
Unit 2 Near Train Station Station Road, Alton, England, GU34 2PZ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
4 May 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode GU34 2PZ £189,000

RURALFIBRE4U HOLDINGS LTD

Correspondence address
19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
January 1997
Appointed on
10 January 2022
Nationality
English
Occupation
Director

SPRING OAK MANAGEMENT LTD

Correspondence address
13 The Edge Clowes Street, Salford, Manchester, United Kingdom, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
30 December 2021
Nationality
British
Occupation
Company Officer

Average house price in the postcode M3 5NB £429,000

SPRING OAK PROPERTY SERVICES LTD

Correspondence address
13 The Edge Clowes Street, Salford, Manchester, United Kingdom, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
30 December 2021
Nationality
British
Occupation
Company Officer

Average house price in the postcode M3 5NB £429,000

FACTCO HOLDINGS LIMITED

Correspondence address
119/121 Cannon Street, London, United Kingdom, EC4N 5AT
Role ACTIVE
director
Date of birth
January 1997
Appointed on
31 August 2021
Nationality
English
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

HEXAGON CARE PROPERTY SOLUTIONS LTD

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
14 June 2021
Nationality
British
Occupation
Company Officer

Average house price in the postcode M3 5NB £429,000

HEXAGON VOCATIONAL SERVICES LIMITED

Correspondence address
Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom, PR2 2YQ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
19 March 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode PR2 2YQ £8,960,000

BMN CREST LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, Manchester, United Kingdom, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode M3 5NB £429,000

PRIME PASS LTD

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode M3 5NB £429,000

BMN APL LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode M3 5NB £429,000

BMN BT LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode M3 5NB £429,000

BMN CARE LIMITED

Correspondence address
2nd Floor, Unit 1 Tustin Court, Portway, Preston, Lancashire, England, PR2 2YQ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000

BMN CHAPEL STREET LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode M3 5NB £429,000

BMN RESOURCES LIMITED

Correspondence address
2nd Floor, Unit 1, Tustin Court Portway, Preston, Lancashire, England, PR2 2YQ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000

BMN GP LIMITED

Correspondence address
Apartment 41 Chiltern Place, 66 Chiltern Street, London, England, W1U 4EJ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode W1U 4EJ £6,967,000

BMN COMMERCIAL LIMITED

Correspondence address
2nd Floor, Unit 1, Tustin Court Portway, Preston, Lancashire, England, PR2 2YQ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000

QISL HOLDINGS LIMITED

Correspondence address
Yarnwicke First Floor, 119-121 Cannon Street, London, England, EC4N 5AT
Role ACTIVE
director
Date of birth
January 1997
Appointed on
1 May 2020
Resigned on
16 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

QUINN INFRASTRUCTURE SERVICES LIMITED

Correspondence address
Yanwicke 119-121 Cannon Street, London, United Kingdom, EC4N 5AT
Role ACTIVE
director
Date of birth
January 1997
Appointed on
1 May 2020
Resigned on
9 December 2020
Nationality
English
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
5 April 2020
Nationality
English
Occupation
Director

Average house price in the postcode M3 5NB £429,000

SIMPLIFY VENTURES LTD

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
January 1997
Appointed on
2 April 2020
Nationality
English
Occupation
Director

Average house price in the postcode M3 5NB £429,000

HCS PROPERTIES LIMITED

Correspondence address
Unit 1 Tustin Court Riversway, Preston, Lancashire, England, PR2 2YQ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 April 2019
Nationality
English
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000

HEXAGON CARE SERVICES LIMITED

Correspondence address
Unit 1 Tustin Court Riversway, Preston, Lancashire, PR2 2YQ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 April 2019
Nationality
English
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000

HCS GROUP LIMITED

Correspondence address
Unit 1, Tustin Court Riversway, Preston, Lancashire, United Kingdom, PR2 2YQ
Role ACTIVE
director
Date of birth
January 1997
Appointed on
25 April 2019
Nationality
English
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000