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