Sarah Rebecca ROWLAND

Total number of appointments 52, 17 active appointments

JASEN GROUP LIMITED

Correspondence address
99 Saltergate, Chesterfield, England, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 May 2024
Nationality
British
Occupation
Solicitor

THORNBRIDGE COTTAGES LIMITED

Correspondence address
99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 December 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Solicitor

SPM 1C LIMITED

Correspondence address
213 Derbyshire Lane, Sheffield, England, S8 8SA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 March 2023
Resigned on
11 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode S8 8SA £292,000

SPM 1K LIMITED

Correspondence address
213 Derbyshire Lane, Sheffield, England, S8 8SA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 March 2023
Resigned on
11 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode S8 8SA £292,000

SPM 1A LIMITED

Correspondence address
213 Derbyshire Lane, Sheffield, England, S8 8SA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 March 2023
Resigned on
10 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode S8 8SA £292,000

BRMCO (257) LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, United Kingdom, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
23 September 2022
Resigned on
27 October 2022
Nationality
British
Occupation
Solicitor

HUBACO HOLDINGS LIMITED

Correspondence address
99 Saltergate, Chesterfield, England, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 October 2021
Resigned on
29 October 2021
Nationality
British
Occupation
Solicitor

WINGFIELD COURT BUSINESS PARK LIMITED

Correspondence address
63 Snaithing Lane, Sheffield, England, S10 3LF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
23 April 2021
Resigned on
30 November 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode S10 3LF £883,000

NORTHCOUNTRY HOMES LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
19 July 2020
Resigned on
2 November 2020
Nationality
British
Occupation
None

RIVERDALE INVESTMENTS LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
25 October 2019
Resigned on
14 February 2020
Nationality
British
Occupation
None

BRMCO (250) LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 October 2019
Nationality
British
Occupation
None

BRMCO (239) LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 March 2018
Nationality
British
Occupation
None

BRMCO (235) LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 March 2017
Nationality
British
Occupation
None

BRMCO (232) LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 March 2017
Nationality
British
Occupation
None

SHERIDAN'S ENVIRONMENTAL MANAGEMENT LTD

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 October 2015
Resigned on
2 February 2016
Nationality
British
Occupation
Solicitor

CASTLEGATE 491 LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 October 2015
Nationality
British
Occupation
Solicitor

BRM SOLICITORS LIMITED

Correspondence address
99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 October 2015
Nationality
British
Occupation
Solicitor

BESTWICK ESTATES MANAGEMENT LIMITED

Correspondence address
99 Saltergate, Chesterfield, England, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
14 May 2021
Resigned on
18 May 2021
Nationality
British
Occupation
Solicitor

CLEANSTREAM GROUP LIMITED

Correspondence address
Unit 6 Hydro Estate St. Andrews Road, Avonmouth, Bristol, England, BS11 9HS
Role RESIGNED
director
Date of birth
July 1975
Appointed on
28 January 2021
Resigned on
30 March 2021
Nationality
British
Occupation
None

Average house price in the postcode BS11 9HS £834,000

R.H. ECCLES LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
3 November 2020
Resigned on
25 November 2020
Nationality
British
Occupation
None

BEST WINDSCREEN SUPPLIES LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
21 January 2020
Resigned on
3 July 2020
Nationality
British
Occupation
None

EHT FAMILY INVESTMENTS LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
4 September 2019
Resigned on
19 November 2019
Nationality
British
Occupation
None

MALVASIA LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
31 July 2019
Resigned on
29 August 2019
Nationality
British
Occupation
None

HOOCH LIMITED

Correspondence address
5th Floor Casa Lockoford Lane, Chesterfield, Derbyshire, S41 7JB
Role RESIGNED
director
Date of birth
July 1975
Appointed on
9 July 2019
Resigned on
29 July 2019
Nationality
British
Occupation
None

Average house price in the postcode S41 7JB £985,000

MODELDART LIMITED

Correspondence address
Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
12 June 2019
Resigned on
2 March 2020
Nationality
British
Occupation
None

PEAK HOMES LIMITED

Correspondence address
Pynot Cottage School Lane, Beeley, Derbyshire, DE4 2NU
Role RESIGNED
director
Date of birth
July 1975
Appointed on
16 April 2019
Resigned on
15 July 2019
Nationality
British
Occupation
None

Average house price in the postcode DE4 2NU £539,000

ENERGYTEST HOLDINGS LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
22 January 2019
Resigned on
22 May 2019
Nationality
British
Occupation
None

FRONTLINE LETTINGS LIMITED

Correspondence address
C/O Frontline Sales And Marketing Ltd Royal Court, Basil Close, Chesterfield, Derbyshire, S41 7SL
Role RESIGNED
director
Date of birth
July 1975
Appointed on
13 December 2018
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode S41 7SL £592,000

CORRUGATED CASE HOLDINGS LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
19 December 2018
Nationality
British
Occupation
None

YEW TREE LANE DEVELOPMENTS (MCR) LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
12 November 2018
Resigned on
16 January 2019
Nationality
British
Occupation
None

TRAINING AIM ACADEMY LTD

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
19 April 2018
Resigned on
11 March 2019
Nationality
British
Occupation
None

FRANKLIN 1886 LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
23 September 2017
Resigned on
26 February 2018
Nationality
British
Occupation
None

MOTTRAM HOLDINGS LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
29 March 2017
Resigned on
31 July 2017
Nationality
British
Occupation
None

FLYING SEVENS ENGINEERING LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
19 January 2017
Resigned on
27 September 2017
Nationality
British
Occupation
None

HARDCASE DAT LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
29 December 2016
Resigned on
22 August 2017
Nationality
British
Occupation
None

ANLABY ROAD MANAGEMENT LIMITED

Correspondence address
Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
20 December 2016
Resigned on
26 January 2017
Nationality
British
Occupation
None

HIVE INVESTMENTS LONDON LIMITED

Correspondence address
Just Loos Paddock Barn, Itchen Stoke, Hampshire, SO24 0QT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
5 December 2016
Resigned on
19 April 2017
Nationality
British
Occupation
None

Average house price in the postcode SO24 0QT £4,040,000

UNIVERSAL ELEVATORS LIMITED

Correspondence address
Unit 2 Fushion @ Magna Magna Way, Rotherham, South Yorkshire, S60 1FE
Role RESIGNED
director
Date of birth
July 1975
Appointed on
29 November 2016
Resigned on
8 December 2016
Nationality
British
Occupation
Solicitor

D&C ELLIOTT HOLDINGS LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
2 November 2016
Resigned on
28 November 2016
Nationality
British
Occupation
None

THE ORIGINAL CHESTERFIELD FACTORY LTD

Correspondence address
Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
30 April 2016
Resigned on
16 August 2016
Nationality
British
Occupation
Solicitor

JAGDEEP SINGH MEHAT LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
30 April 2016
Resigned on
14 September 2016
Nationality
British
Occupation
Solicitor

GREENGATE GARDEN SERVICES LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
30 April 2016
Resigned on
15 December 2016
Nationality
British
Occupation
Solicitor

DELUXICON LIMITED

Correspondence address
Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
30 April 2016
Resigned on
24 November 2016
Nationality
British
Occupation
Solicitor

PROJECT 2000 (GREYLEES) LTD

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
24 April 2016
Resigned on
24 May 2016
Nationality
British
Occupation
Solicitor

CONNECT PHARMA LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
2 April 2016
Resigned on
17 May 2016
Nationality
British
Occupation
Solicitor

MASON THOMAS DEVELOPMENTS LIMITED

Correspondence address
Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
27 February 2016
Resigned on
4 April 2016
Nationality
British
Occupation
Solicitor

63 HORNSEY ROAD LTD

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
10 February 2016
Resigned on
8 March 2016
Nationality
British
Occupation
Solicitor

BLANCSANGLIER PRODUCTIONS LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
14 January 2016
Resigned on
23 February 2016
Nationality
British
Occupation
Solicitor

BRMCO (215) LIMITED

Correspondence address
Gray Court 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
8 October 2015
Resigned on
1 February 2016
Nationality
British
Occupation
Solicitor

AMBER PLASTICS HOLDINGS LIMITED

Correspondence address
Broombank Road, Chesterfield Industrial Estate, Chesterfield, Derbyshire, S41 9QJ
Role RESIGNED
director
Date of birth
July 1975
Appointed on
8 October 2015
Resigned on
24 November 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode S41 9QJ £345,000

BRMCO (213) LIMITED

Correspondence address
Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
16 June 2015
Resigned on
16 September 2015
Nationality
British
Occupation
Solicitor

PEPPERMINT GROVE LTD

Correspondence address
Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Role RESIGNED
director
Date of birth
July 1975
Appointed on
16 June 2015
Resigned on
16 September 2015
Nationality
British
Occupation
Solicitor