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