Natasha Natalie ANGOL

Total number of appointments 29, 9 active appointments

SUKOTOMI TRADING LIMITED

Correspondence address
The Glasshouse C/O Morgan Keen Accountants 70b High Street, Bassingbourn, Royston, England, SG8 5LF
Role ACTIVE
director
Date of birth
August 1974
Appointed on
13 August 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG8 5LF £481,000

FUSION INDOCRATS LIMITED

Correspondence address
The Glasshouse C/O Morgan Keen Accountants 70b High Street, Bassingbourn, Royston, England, SG8 5LF
Role ACTIVE
director
Date of birth
August 1974
Appointed on
13 August 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG8 5LF £481,000

HARDIFOLO LIMITED

Correspondence address
10 GREAT NORTH WAY, NETHER POPPLETON, YORK, ENGLAND, YO26 6RB
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
13 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,536,000

GRODOFILNOT LIMITED

Correspondence address
10 GREAT NORTH WAY, NETHER POPPLETON, YORK, ENGLAND, YO26 6RB
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
13 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,536,000

TRAMARLODONNA LIMITED

Correspondence address
10 GREAT NORTH WAY, NETHER POPPLETON, YORK, ENGLAND, YO26 6RB
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
12 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,536,000

SUCCR TRADING LIMITED

Correspondence address
10 GREAT NORTH WAY, NETHER POPPLETON, YORK, ENGLAND, YO26 6RB
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
12 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,536,000

MODDUL MADE LIMITED

Correspondence address
10 GREAT NORTH WAY, NETHER POPPLETON, YORK, ENGLAND, YO26 6RB
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
10 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,536,000

SPARE TIDINGS LIMITED

Correspondence address
The Glasshouse C/O Morgan Keen Accountants 70b High Street, Bassingbourn, Royston, England, SG8 5LF
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG8 5LF £481,000

SQUARE THOUGHT LIMITED

Correspondence address
5FF UNIT 6 10 Great North Way, Nether Poppleton, York, England, YO26 6RB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 6RB £1,536,000


ETHALGUS LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
23 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

HARIKARI LIMITED

Correspondence address
5FF GREAT NORTH WAY, NETHER POPPLETON, YORK, ENGLAND, YO26 6RB
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,536,000

HAPPINESS TRADING LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

GOOLAWD LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

GLOBAL EXCELLENCE TRADING LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

GARLAND LOGISTICS LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

FOUR CORE CONSULTING LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

FOUNTAINCLAN LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

HOUGHTON MILLER LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

KARBALA CONSULT LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

KALAAM TRADING LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

JAVACLAN LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

STEELSTONE CONSTRUCTION LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

IDIOMIC LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

GREEN STEEL CONSTRUCTION LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

HOLLY VYNER LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

HILL AND HILLOCK LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

HATCHWORKS CONSULTING LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

GREEN MASK LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
17 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000

END POINT SERVICES LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
17 May 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,492,000