SERENA LOUISE BELLAMY

Total number of appointments 7, 3 active appointments

SLB INVESTMENTS LLP

Correspondence address
ALEX HOUSE 260-268 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Role ACTIVE
LLPDMEM
Date of birth
July 1989
Appointed on
7 August 2013
Nationality
BRITISH

Average house price in the postcode M3 5JZ £68,000

INDIGO RAW LLP

Correspondence address
107 King Street, Blackburn, England, BB2 2DT
Role ACTIVE
llp-designated-member
Date of birth
July 1989
Appointed on
11 May 2013

Average house price in the postcode BB2 2DT £755,000

RIPSTOP LLP

Correspondence address
3 ALLANDALE, BRADGATE ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 4PQ
Role ACTIVE
LLPDMEM
Date of birth
July 1989
Appointed on
22 February 2013
Nationality
BRITISH

Average house price in the postcode WA14 4PQ £2,072,000


NJK CLOTHING LTD

Correspondence address
NJK HOUSE UNIT B1 HASLINGDEN ROAD, BLACKBURN, ENGLAND, BB1 2EE
Role RESIGNED
Director
Date of birth
July 1989
Appointed on
18 November 2015
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

APPAREL BRANDS LIMITED

Correspondence address
THE EXCHANGE 5 BANK STREET, BURY, ENGLAND, BL9 0DN
Role RESIGNED
Director
Date of birth
July 1989
Appointed on
11 September 2015
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

ORIGINAL BRANDS LTD.

Correspondence address
ALEX HOUSE 260/8 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Role RESIGNED
Director
Date of birth
July 1989
Appointed on
21 May 2014
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5JZ £68,000

GREENBARK LIMITED

Correspondence address
UNIT 4 118 BURY NEW ROAD, MANCHESTER, ENGLAND, M8 8EB
Role RESIGNED
Director
Date of birth
July 1989
Appointed on
22 July 2013
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M8 8EB £328,000