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