STACEY SHOREMAN

Total number of appointments 27, no active appointments


FRACELITINE LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

EVYRIXON LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

FLASRENOX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

FREBINKY LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
9 March 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

THERSOLOS LTD

Correspondence address
OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
21 December 2017
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

THERRIPPUS LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
21 December 2017
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

THESKEN LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
21 December 2017
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

THERRIPS LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
21 December 2017
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WELERRA LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GRATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
17 November 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WELAEF LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
16 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

WEKEVOHM LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
16 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WELCUDAC LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
16 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

BUYAKIQRASON LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
13 October 2017
Resigned on
15 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

BYACEDEGI LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
13 October 2017
Resigned on
15 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

BYANEALAI LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
13 October 2017
Resigned on
15 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JORDILID LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
12 September 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JORDMAS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
12 September 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JORACTHY LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
12 September 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JOPETOR LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
11 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HARTFEEN LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
16 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HARTHETONE LTD

Correspondence address
VICTORY HOUSE, 400 PAVILION DRIVE, NORTHAMPTON BUSINESS DRIVE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
16 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HARRIBFEN LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS CENRE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
16 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HARYCELL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
16 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

BLACHEPL LTD

Correspondence address
UNIT 2 ST MELLONS ENTERPRISE WORKSHOPS CRICKHOWELL, ST MELLONS, CARDIFF, CF3 0EX
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
21 February 2017
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

BULANUR LTD

Correspondence address
UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL RO, ST MELLONS, CARDIFF, CF3 0EX
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
21 February 2017
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

KALPERSAY LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
4 January 2017
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
STUDENT

Average house price in the postcode B60 3DX £625,000

RERLNERSTERS LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
5 December 2016
Resigned on
23 December 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B60 3DX £625,000