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