ROCHELLE CLEMINSHAW

Total number of appointments 46, no active appointments


MASSBANGER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

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

MASSFLINTED LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode NN8 6ZB £543,000

MASSCLUTTER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode NN8 6ZB £543,000

MASSLANCER LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
27 July 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode M45 6AT £240,000

MASSBAREX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

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

HELENDRY LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
25 June 2018
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

HAZONETY LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

HAUBURNZONE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

HALORANK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
25 May 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

HALLSCOOP LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
1 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode M45 6AT £240,000

SOLISENSE LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SOUNDFAST LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SLORTER LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SONAPAD LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SHARTEREX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SATEREX LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SEARK LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SINDUSTER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SITOOR LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SITONER LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SITONUL LTD

Correspondence address
UNIT 4 CONBAR HOUSE, MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

SITSANCSIT LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

THRAERA LTD

Correspondence address
OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
13 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

THRALIS LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
13 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode NP20 4GN £162,000

THRAIDDU LTD

Correspondence address
OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
13 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

THRACTWO LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
13 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BL9 0NT £206,000

ZAINSELD LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode NP20 4GN £162,000

ZAKSATROSS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BL9 0NT £206,000

ZALASTUS LTD

Correspondence address
33 A ST. WOOLOS ROAD, NEWPORT, GWENT, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode NP20 4GN £162,000

ZALECUS LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode NP20 4GN £162,000

BLUTAUGAJEM LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

BLUOZHATANE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

BLUQACRIATERD LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

BLUQHANESCHA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

JENAESTUS LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

JEKOGE LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

JENIFDY LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

JEMEMZA LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

GOCYCLOPAT LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 August 2017
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

GOCUCU LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 August 2017
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

GOCALEY LTD

Correspondence address
2 BRIDGE VIEW PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 August 2017
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

GOCIOUS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 August 2017
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HU4 7DW £340,000

ELREVE LTD

Correspondence address
LOMBARD HOUSE, CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 July 2017
Resigned on
26 August 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode WS13 6DN £627,000

ELRANAX LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 July 2017
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode WS13 6DN £627,000

MOSERDILS LTD

Correspondence address
SUITE 1A TECHNOLOGY HOUSE LISSADEL STREET, SALFORD, M6 6AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
18 January 2017
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
CARER

SOCRATEZE CONTRACTING LTD

Correspondence address
OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, OL9 9SD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
1 November 2016
Resigned on
9 January 2017
Nationality
BRITISH
Occupation
CARER