BETH SEDGLEY

Total number of appointments 54, 4 active appointments

SILLENG LTD

Correspondence address
19 VALLEY MILL LANE, BURY, UNITED KINGDOM, BL9 9BX
Role ACTIVE
Director
Date of birth
August 1996
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 9BX £195,000

SILNETO LTD

Correspondence address
19 VALLEY MILL LANE, BURY, UNITED KINGDOM, BL9 9BX
Role ACTIVE
Director
Date of birth
August 1996
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 9BX £195,000

SILLOSER LTD

Correspondence address
19 VALLEY MILL LANE, BURY, UNITED KINGDOM, BL9 9BX
Role ACTIVE
Director
Date of birth
August 1996
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 9BX £195,000

SILMOOCAR LTD

Correspondence address
19 VALLEY MILL LANE, BURY, UNITED KINGDOM, BL9 9BX
Role ACTIVE
Director
Date of birth
August 1996
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 9BX £195,000


CLIFFTALES LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
18 July 2018
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

CLIDELOOK LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

CLIDEBROWER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

CLAWFRACE LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

CLAWCREST LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
18 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

CLIDETERY LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
18 July 2018
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

IDEASPREED LTD

Correspondence address
SUITE 6 FIRST FLOOR WADSWORTH MILL WORDSWORTH STRE, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
11 July 2018
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HONEYFEEDER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HOLDTIRE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HIPBEAN LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
4 June 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

GORETEXT LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
25 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

FROZENCORN LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
1 May 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

EXPERIVA LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

EXTEAR LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

EXPONAIRE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

EXPODIAN LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

METROSOLARIS LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

METERSTIX LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

METANY LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

MELUANA LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TERONCER LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TERNLOEA LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TERPOWTAD LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TERQUIST LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
22 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

USSTOLEU LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

USRICUS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

USTCIOHY LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

USTCRAR LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YODEKTA LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

YOHEROST LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YOASTAOLDUS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

YOERED LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
3 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

CROZIATAKRAA LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

CROTIZETON LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
17 October 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

CROTAZINGO LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
17 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

CROTREZAHN LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
17 October 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

LAEDEFTO LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

LADWOBIG LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

LAEASLA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

LADRYME LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

GERINCIN LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
31 August 2017
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

FEORTUA LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
3 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

FEPHAZU LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
3 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

FEOPSOSEL LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
3 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

AZANCEIN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
MAKEUP ARTIST

Average house price in the postcode HU4 7DW £338,000

AXOWNON LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
MAKEUP ARTIST

Average house price in the postcode HU4 7DW £338,000

AYIRCOR LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
MAKEUP ARTIST

Average house price in the postcode HU4 7DW £338,000

AYDENLY LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
6 June 2017
Resigned on
6 June 2017
Nationality
BRITISH
Occupation
MAKEUP ARTIST

Average house price in the postcode HU4 7DW £338,000

DOUELMA LTD

Correspondence address
19 VALLEY MILL LANE, BURY, UNITED KINGDOM, BL9 9BX
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
20 April 2017
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
19

Average house price in the postcode BL9 9BX £195,000

ETETERNZE LTD

Correspondence address
19 VALLEY MILL LANE, BURY, UNITED KINGDOM, BL9 9BX
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
18 April 2017
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
MAKEUP ARTIST

Average house price in the postcode BL9 9BX £195,000