SIMON BOSWELL

Total number of appointments 45, no active appointments


SHARENSER LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
21 August 2018
Resigned on
17 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

NOMDICATSER LTD

Correspondence address
UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
27 July 2018
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

NOMALSER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

NOHRIMUS LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
24 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

NORCABIS LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
24 July 2018
Resigned on
5 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

NORCANA LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
24 July 2018
Resigned on
9 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

NOHRMAK LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

INSIDERBAR LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
17 July 2018
Resigned on
5 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

HYPERBASE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE, 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
11 July 2018
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HOTFLARE LTD

Correspondence address
SUITE 6 FIRST FLOOR WADSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
25 June 2018
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HOGDRIVER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HIPNOVA LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
4 June 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

HIPMAIN LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
25 May 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

PRUNDER LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

PYRIMEX LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

PROMEREX LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

PYROLECINE LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
4 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

WHIRLCAST LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 February 2018
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VAPILL LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 February 2018
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WHITIT LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 February 2018
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WHITBELL LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 February 2018
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STEDHI LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
16 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

STDEOU LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
16 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

STEAVIER LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
16 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

STDRAGOTH LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
16 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

WEMLONY LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WENNUSKA LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WEMDAORO LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

BUGRAHXEIDIN LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 October 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

BUESHEZARN LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 October 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

BUERUGIAN LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 October 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

BUNIAGUQAZ LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
13 October 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

JOCENTED LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 September 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JOETHEW LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 September 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JOERMETH LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 September 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JOENTTHY LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 September 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HARPFIKES LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

HARLANBELL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

HARPBELER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

HARLEYIL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

ERICMEL LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
OPERATOR

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

ERHIGHI LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
OPERATOR

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

ERHOCEME LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
18 July 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
OPERATOR

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

ERHESLA LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
OPERATOR

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

WALONERVISS LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
6 February 2017
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000