STEVEN SMITH

Total number of appointments 41, no active appointments


GARFORD HAULAGE LTD

Correspondence address
68 BIRCHFIELD ROAD CHESHUNT, WALTHAM CROSS, ENGLAND, EN8 9PJ
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
30 September 2019
Resigned on
18 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN8 9PJ £331,000

MECHAHEAD LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
March 1984
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

MEATSTALKER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
March 1984
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

MECHTILD LTD

Correspondence address
UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

MEGALAMIS LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEADLANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
24 July 2018
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

MEDULPAS LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
March 1984
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

MEATJAW LTD

Correspondence address
SUITE 6 FIRST FLOOR WADSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
24 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

UPPERCLOUD LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BARLEYTHORPE HAULAGE LTD

Correspondence address
68 BIRCHFIELD ROAD CHESHUNT, WALTHAM CROSS, ENGLAND, EN8 9PJ
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
9 July 2018
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 9PJ £331,000

UPONTROOP LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
25 June 2018
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

UPONSTREAM LTD

Correspondence address
5 QUEEN STREET, NORWICH, NR2 4TL
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

UPONSPELLER LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
4 June 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

UPONSCOOP LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
24 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

UPONQUICK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
27 April 2018
Resigned on
3 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

GHINOREXIA LTD

Correspondence address
SUITE 1 GROUND FLOOR, BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
6 March 2018
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

GARBORESCAN LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
6 March 2018
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

GENEFIERS LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
6 March 2018
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

GIRANSITER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
6 March 2018
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

MATRERA LTD

Correspondence address
5 THORNE STREET, FARNWORTH, BOLTON, UNITED KINGDOM, BL4 7LQ
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
29 January 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL4 7LQ £95,000

THEMERASE LTD

Correspondence address
OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

THELPHISE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

THEMISTOLI LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
22 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

THEMYNEO LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
21 December 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WEEPKOON LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
20 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

WEANRI LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
20 November 2017
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WEFROLEX LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
20 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

WEHIMFIR LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
20 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

CABSENZUX LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
16 October 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

CABSIHNEIGAD LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
16 October 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

CABRUNSAZING LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
13 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

CABTOUCIN LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
13 October 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

KADRARAS LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
8 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KAEKSAI LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
8 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KADOLL LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
8 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

KAELCYS LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
8 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HAVFEISEL LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HAUSSKAR LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HAWKONMAN LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HAVERUB LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
25 August 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CHELFHAM HAULAGE LTD

Correspondence address
68 BIRCHFIELD ROAD CHESHUNT, WALTHAM CROSS, ENGLAND, EN8 9PJ
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
6 July 2017
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
HGV DRIVER

Average house price in the postcode EN8 9PJ £331,000

ONTERLOSES LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
2 December 2016
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
WAREHOUSE OP

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