VICTORIA SWITZER
Total number of appointments 45, no active appointments
MIFFESPHRO LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 July 2018
- Resigned on
- 18 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN1 4BN £1,125,000
MILEDONER LTD
- Correspondence address
- SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 July 2018
- Resigned on
- 8 January 2019
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode DY5 3LQ £684,000
MIDWINDER LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 July 2018
- Resigned on
- 18 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN1 4BN £1,125,000
MILDTRICKER LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 July 2018
- Resigned on
- 18 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN8 6ZB £540,000
MILEDIMMER LTD
- Correspondence address
- OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 July 2018
- Resigned on
- 29 September 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode M45 6AT £238,000
MILECHASER LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 July 2018
- Resigned on
- 18 August 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN8 6ZB £540,000
MODEDRIFTER LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 11 July 2018
- Resigned on
- 20 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
MIDBESTWAY LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 25 June 2018
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
ACCENTHOOD LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 8 June 2018
- Resigned on
- 2 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
MICROPLASH LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 4 June 2018
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
MICROFLARE LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 25 May 2018
- Resigned on
- 3 July 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
METAREX LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 1 May 2018
- Resigned on
- 8 June 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
SYMFOX LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
SYMPOSITIVE LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
SYOLOW LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
SYNAMATRIX LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STERED LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 February 2018
- Resigned on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STAZON LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 February 2018
- Resigned on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STRILAY LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STROFLAW LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 February 2018
- Resigned on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STAGOREN LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 19 January 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STAIENMITE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 19 January 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STAIDCRAP LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 19 January 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
STAHUNTH LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 19 January 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
VIRCORRO LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 November 2017
- Resigned on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VIOURSA LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 November 2017
- Resigned on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VIOWON LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
VIORWAY LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 22 November 2017
- Resigned on
- 19 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
CEHATERUS LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 17 October 2017
- Resigned on
- 17 October 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode L4 5PJ £139,000
CASSINIJINBA LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 17 October 2017
- Resigned on
- 17 October 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode L4 5PJ £139,000
CENKEATAGIL LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 17 October 2017
- Resigned on
- 17 October 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode L4 5PJ £139,000
CEMULATZA LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 17 October 2017
- Resigned on
- 17 October 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode L4 5PJ £139,000
JUATICE LTD
- Correspondence address
- UNIT 14 BRENTON BUSINESS PARK COMPLEX, BURY, LANCASHIRE, UNITED KINGDOM, BL9 7BE
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 8 September 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode BL9 7BE £117,000
JUDAYN LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 8 September 2017
- Resigned on
- 12 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode HU4 7DW £338,000
JUBARRA LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 8 September 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode HU4 7DW £338,000
JOZAAL LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 8 September 2017
- Resigned on
- 12 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode HU4 7DW £338,000
HEBUSKER LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 16 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN4 7PA £2,822,000
HEBLAT LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 16 August 2017
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN4 7PA £2,822,000
HEBUSTGE LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 16 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN4 7PA £2,822,000
HECARHUS LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 16 August 2017
- Resigned on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode NN4 7PA £2,822,000
ATETLA LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 23 February 2017
- Resigned on
- 20 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
AMMUNDFOOT LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 23 February 2017
- Resigned on
- 22 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
AUHESTHES LTD
- Correspondence address
- UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL RO, ST MELLONS, CARDIFF, CF3 0EX
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 23 February 2017
- Resigned on
- 5 July 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ATEPLA LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 23 February 2017
- Resigned on
- 20 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
RALOVERD LTD
- Correspondence address
- OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9SD
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 24 January 2017
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT