TRACY MULHOLLAND

Total number of appointments 24, 11 active appointments

ASTORRAVEN LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
4 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

SOKSMO LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
3 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

LONGBELT LTD

Correspondence address
17 DELL ROAD, TILEHURST, READING, UNITED KINGDOM, RG31 6PA
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG31 6PA £434,000

LILYPETALWINGS LTD

Correspondence address
63A KING EDWARD COURT, KING EDWARD ROAD, HYDE, SK14 5JR
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK14 5JR £227,000

LILYPETALTWINKLEDUST LTD

Correspondence address
FLAT 3 15 FOLKESTONE ROAD, DOVER, CT17 9RZ
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CT17 9RZ £258,000

LILYPETALTWINKLE LTD

Correspondence address
7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, RM6 5ET
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
9 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £257,000

GOVER LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, TR15 2NE
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £234,000

BRANDIAGO LTD

Correspondence address
17 BEACONSFIELD, BROOKSIDE, TELFORD, UNITED KINGDOM, TF31 1NF
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

BOLTCUBE LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, WN4 0RH
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £209,000

BLOGOSPHERES LTD

Correspondence address
325 WASKERLEY ROAD, BARMSTON, WASHINGTON, NE38 8HA
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
9 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NE38 8HA £96,000

AUTOGESTIONS LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, S65 3QA
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
15 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £120,000


ASTORRUE LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
29 July 2020
Resigned on
31 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

ASTORTANSY LTD

Correspondence address
3 HAYGROVE PARK ROAD, BRIDGWATER, UNITED KINGDOM, TA6 7BT
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
29 July 2020
Resigned on
2 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA6 7BT £296,000

ASTORSAGE LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
28 July 2020
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

NULAIL LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
27 July 2020
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

CHUDSTA LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, BA21 3UZ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
5 March 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £307,000

BAYFIRMFUTURE LTD

Correspondence address
11 TORRE PLACE, BURNAMTOFTS, LEEDS, LS9 7QN
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
20 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS9 7QN £146,000

AUTORIALE LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, SK13 2DB
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
19 December 2019
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £204,000

ASCENIAN LTD

Correspondence address
34 BROOKSIDE ESTATE, CHALGROVE, OXFORD, OX44 7SQ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
19 June 2019
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £376,000

ARDANS LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
30 May 2019
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £139,000

ALLMACS LTD

Correspondence address
8 HILLTOP ROAD, RHYL, LL18 4SL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
15 May 2019
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £193,000

AIRONFURNITURE LTD

Correspondence address
95 ABBOTS WALK, BEXLEYHEATH, KENT, DA7 5RN
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
2 May 2019
Resigned on
22 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £429,000

ACTIONLAWN LTD

Correspondence address
UNIT 24, SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
17 April 2019
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

ACLIMBERS LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, UNITED KINGDOM, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
5 April 2019
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
CONSULTANT