NATALIE ELLISON

Total number of appointments 37, 4 active appointments

SHEPOLLIC LTD

Correspondence address
11 BROWSHOLME CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 7FB
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

SHERAPUS LTD

Correspondence address
11 BROWSHOLME CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 7FB
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

SHEPTATIC LTD

Correspondence address
11 BROWSHOLME CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 7FB
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

SHEPOLON LTD

Correspondence address
11 BROWSHOLME CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 7FB
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ORNELON LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
24 August 2018
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

PAGANUREX LTD

Correspondence address
OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
24 August 2018
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

ORYXEUS LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
24 August 2018
Resigned on
22 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

TIJUSAT LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TIHELOS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TOMORROWFORUM LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

TIHOLRION LTD

Correspondence address
OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WHITSTRIDER LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
21 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WIBINGIE LTD

Correspondence address
OFFICE 7S THE PINTREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
21 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

WIAMDLE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WIARIND LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LLAEDATE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LLELLMYN LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

LLAEMPI LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
23 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LENPHASEST LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
20 September 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

LENNINI LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
20 September 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

IDEONMA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, UNITED KINGDOM, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
30 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

IDEFIO LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
30 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

IDECKER LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
30 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

IDEFIDIA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
30 August 2017
Resigned on
24 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

EVUCENGE LTD

Correspondence address
OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
2 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

EWSERALIN LTD

Correspondence address
FLEXSPACE, OFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
2 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

EWENERA LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
2 August 2017
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

EWKIEE LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
2 August 2017
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

ARMAMME LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
31 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

ARMOCKAK LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
31 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

ARMLIREAK LTD

Correspondence address
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
31 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

ARMSHIEBRE LTD

Correspondence address
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
31 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6DP £89,000

AGDEAN LTD

Correspondence address
UNIT 2 ST. MELLONS ENTERPRISE CENTRE CRICKHOWELL R, ST. MELLONS, CARDIFF, CF3 0EX
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
24 April 2017
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
HOMEMAKER

AZZORRU LTD

Correspondence address
11 BROWSHOLME CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 7FB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
24 April 2017
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
HOMEMAKER

ANIANTGO LTD

Correspondence address
11 BROWSHOLME CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 7FB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
24 April 2017
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
HOMEMAKER

AXIZAA LTD

Correspondence address
11 BROWSHOLME CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 7FB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
24 April 2017
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
HOMEMAKER

SINDERALA LTD

Correspondence address
SUITE 1A TECHNOLOGY HOUSE LISSADEL STREET, SALFORD, M6 6AP
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
8 February 2017
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
CONSULTANT