Nancy-May STUART

Total number of appointments 27, 16 active appointments

CONRGE LTD

Correspondence address
82 Halesworth Road, Romford, England, RM3 8QD
Role ACTIVE
director
Date of birth
March 1988
Appointed on
7 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RM3 8QD £351,000

MAYS TUTAT LTD

Correspondence address
Office 1221 92 Castle Street, Belfast, Belfast, United Kingdom, BT1 1HE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
3 July 2025
Nationality
British
Occupation
Director

STUNACY LTD

Correspondence address
82 Halesworth Road, Romford, United Kingdom, RM3 8QD
Role ACTIVE
director
Date of birth
March 1988
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RM3 8QD £351,000

FLEURLUNA LTD

Correspondence address
22 Wayte Street, Swindon, SN2 2BF
Role ACTIVE
director
Date of birth
March 1988
Appointed on
1 September 2020
Resigned on
18 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SN2 2BF £234,000

GLOSSLUSTER LTD

Correspondence address
22 Wayte Street, Swindon, SN2 2BF
Role ACTIVE
director
Date of birth
March 1988
Appointed on
31 August 2020
Resigned on
18 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SN2 2BF £234,000

GALAWANN LTD

Correspondence address
405 Coggeshall Road, Braintree, CM77 8AA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
28 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

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

GENKICAKE LTD

Correspondence address
405 Coggeshall Road, Braintree, CM77 8AA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
27 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

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

GALARIX LTD

Correspondence address
405 Coggeshall Road, Braintree, CM77 8AA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
26 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

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

FLEURFLORA LTD

Correspondence address
405 Coggeshall Road, Braintree, CM77 8AA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
25 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

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

MAGICALCLAW LTD

Correspondence address
24 Briar Place, Eastbourne, East Sussex, BN23 8DB
Role ACTIVE
director
Date of birth
March 1988
Appointed on
12 March 2020
Resigned on
16 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN23 8DB £291,000

LUNALOVEWINGS LTD

Correspondence address
89 Southgate Street, Redruth, TR15 2NE
Role ACTIVE
director
Date of birth
March 1988
Appointed on
6 March 2020
Resigned on
10 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TR15 2NE £236,000

STRUXWORA LTD

Correspondence address
81 Orchard Flatts Cresent, Wingfield, Rotherham, United Kingdom, S61 4AS
Role ACTIVE
director
Date of birth
March 1988
Appointed on
24 January 2020
Resigned on
20 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode S61 4AS £140,000

STREPWARRY LTD

Correspondence address
38a Gilda Crescent, Polegate, BN26 6AW
Role ACTIVE
director
Date of birth
March 1988
Appointed on
16 January 2020
Resigned on
13 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN26 6AW £293,000

STRELIARA LTD

Correspondence address
325 Waskerley Road, Barmston, Washington, NE38 8HA
Role ACTIVE
director
Date of birth
March 1988
Appointed on
10 January 2020
Resigned on
2 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NE38 8HA £97,000

COUNTRYCLUBMARKETS LTD

Correspondence address
8 Hilltop Road, Rhyl, United Kingdom, LL18 4SL
Role ACTIVE
director
Date of birth
March 1988
Appointed on
8 May 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode LL18 4SL £195,000

CORRECTHUB LTD

Correspondence address
Larch Suite, Westgate House Westgate Avenue, Bolton, United Kingdom, BL1 4FR
Role ACTIVE
director
Date of birth
March 1988
Appointed on
25 April 2019
Resigned on
17 June 2019
Nationality
British
Occupation
Consultant

MAGICALCHOCOLATES LTD

Correspondence address
24 Briar Place Eastbourne, East Sussex, United Kingdom, BN23 8DB
Role RESIGNED
director
Date of birth
March 1988
Appointed on
11 March 2020
Resigned on
15 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN23 8DB £291,000

VIZZAT LTD

Correspondence address
63a King Edward Court, King Edward Road, Hyde, SK14 5JR
Role RESIGNED
director
Date of birth
March 1988
Appointed on
11 March 2020
Resigned on
15 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SK14 5JR £229,000

RIDITI LTD

Correspondence address
63a King Edward Court, King Edward Road, Hyde, United Kingdom, SK14 5JR
Role RESIGNED
director
Date of birth
March 1988
Appointed on
10 March 2020
Resigned on
14 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SK14 5JR £229,000

MAGICALAPPLE LTD

Correspondence address
7 Hutchinson Court, Padnall Road, Romford, United Kingdom, RM6 5ET
Role RESIGNED
director
Date of birth
March 1988
Appointed on
9 March 2020
Resigned on
11 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RM6 5ET £258,000

STRUGARTHS LTD

Correspondence address
Flat 5 21 Enys Road, Eastbourne, BN21 2DG
Role RESIGNED
director
Date of birth
March 1988
Appointed on
20 January 2020
Resigned on
9 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN21 2DG £236,000

STRAMRORA LTD

Correspondence address
41 Laurel Hill Way, Colton, Leeds, United Kingdom, LS15 9EW
Role RESIGNED
director
Date of birth
March 1988
Appointed on
19 December 2019
Resigned on
24 January 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LS15 9EW £411,000

SOUTMORA LTD

Correspondence address
64 Granville Avenue Long Eaton, Nottingham, United Kingdom, NG10 4HB
Role RESIGNED
director
Date of birth
March 1988
Appointed on
17 December 2019
Resigned on
15 January 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NG10 4HB £168,000

CREDACOIN LTD

Correspondence address
182 Victoria Road Garswood, Wigan, United Kingdom, WN4 0RG
Role RESIGNED
director
Date of birth
March 1988
Appointed on
17 July 2019
Resigned on
12 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £259,000

CREATIVESWIPE LTD

Correspondence address
214a Kettering Road, Northampton, United Kingdom, NN1 4BN
Role RESIGNED
director
Date of birth
March 1988
Appointed on
26 June 2019
Resigned on
13 October 2019
Nationality
British
Occupation
Consultant

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

CRAFTERSTUDIO LTD

Correspondence address
43 South Bar Street, Banbury, OX16 9AB
Role RESIGNED
director
Date of birth
March 1988
Appointed on
12 June 2019
Resigned on
17 July 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode OX16 9AB £334,000

COVERAGEFRONT LTD

Correspondence address
82 Halesworth Road, Romford, United Kingdom, RM3 8QD
Role RESIGNED
director
Date of birth
March 1988
Appointed on
29 May 2019
Resigned on
31 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode RM3 8QD £351,000