GEMMA MUNCASTER

Total number of appointments 24, 1 active appointments

UNBRANDED SPORTS LIMITED

Correspondence address
8 THE BRYCEWAY, LIVERPOOL, UNITED KINGDOM, L12 3HJ
Role ACTIVE
Secretary
Appointed on
6 January 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode L12 3HJ £449,000


HYDRING LTD

Correspondence address
OFFICE 1, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
18 February 2021
Resigned on
4 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £200,000

HUSILBA LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
11 February 2021
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

HUAVUSH LTD

Correspondence address
OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, UNITED KINGDOM, WR9 8AN
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 February 2021
Resigned on
25 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £401,000

HUPRIS LTD

Correspondence address
OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, UNITED KINGDOM, WR9 8AN
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 February 2021
Resigned on
26 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £401,000

HROTTI LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
9 February 2021
Resigned on
23 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

HOUSHIANT LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
5 February 2021
Resigned on
22 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

KITRANSHO LTD

Correspondence address
OFFICE 5 2ND FLOOR, 14/15 ROTHER STREET, STRATFORD UPON AVON, UNITED KINGDOM, CV37 6LU
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV37 6LU £585,000

KOZZARQO LTD

Correspondence address
104 ST DAVID'S ROAD, LEYLAND, UNITED KINGDOM, PR25 4XY
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
6 December 2020
Resigned on
25 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR25 4XY £216,000

KNAPIXA LTD

Correspondence address
87 LOZELLS STREET, LOZELLS, BIRMINGHAM, B19 2AP
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
1 December 2020
Resigned on
22 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B19 2AP £211,000

LATHASA LTD

Correspondence address
31 STANLEY STREET, COLNE, BB8 9DD
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
30 November 2020
Resigned on
20 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB8 9DD £89,000

KITHAKI LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE, KINWARTON FARM ROAD, ALCESTER, UNITED KINGDOM, B49 6EH
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
27 November 2020
Resigned on
18 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000

SILVERMYSTIC LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
12 February 2020
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £311,000

SKAXIS LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9SN
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
11 February 2020
Resigned on
11 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

SILVERLAVANDER LTD

Correspondence address
8 BROADOAK CRESCENT FITTON HILL, OLDHAM, UNITED KINGDOM, OL8 2PX
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 February 2020
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £114,000

REJUND LTD

Correspondence address
61 LADYSMITH ROAD, GRIMSBY, UNITED KINGDOM, DN32 9EG
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
6 February 2020
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 9EG £82,000

ONTLEC LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
5 February 2020
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £210,000

SILVERGLIMMER LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
3 February 2020
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

NIANUS LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
25 September 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

NEVANTOS LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
16 September 2019
Resigned on
5 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

NESDOEUS LTD

Correspondence address
182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
26 July 2019
Resigned on
7 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

NERATES LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
24 July 2019
Resigned on
17 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £297,000

NEIGNIAS LTD

Correspondence address
15 BOWRING CLOSE HARTCLIFFE, BRISTOL, UNITED KINGDOM, BS13 0DH
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 July 2019
Resigned on
24 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £234,000

NEGNAIOS LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
25 June 2019
Resigned on
15 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000