ZOE CARTY

Total number of appointments 32, no active appointments


ACLANSER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
30 July 2018
Resigned on
18 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

VEXRAIL LTD

Correspondence address
SUITE 6 FIRST FLOOR WADSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
25 June 2018
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

VERVIC LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
4 June 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

VERVETIC LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
25 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

VERTIXNET LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
27 April 2018
Resigned on
22 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

WOODERUST LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WOLAMWOLF LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
28 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WOODEAST LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WOODENSER LTD

Correspondence address
5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
28 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STACRTE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STAADEAR LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SRULINGO LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STAANAFT LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VILIBAN LTD

Correspondence address
33 A ST. WOOLOS ROAD, NEWPORT, S WALES, UNITED KINGDOM, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

VINCUOUS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VILITCE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

VILINOTH LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
22 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

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

CENKULRAJINCA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

CENZEACIYA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

CENYALIUS LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

CENTAMORTI LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
17 October 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

JULOTTROT LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
8 September 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JULISRON LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
8 September 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JULIEOLF LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
8 September 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

JULEOP LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
8 September 2017
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

HECOGIC LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

HECOLGREY LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

HECQSSON LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

HECQUINSON LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
16 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,842,000

BUNNET LTD

Correspondence address
SENECA HOUSE, BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
16 January 2017
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
VISUAL MERCHANDISER

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

STORMSBLOOD CONTRACTING LTD

Correspondence address
17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
15 December 2016
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
VISUAL MERCHANDISER

Average house price in the postcode NR13 6JY £197,000

FAUROUX LTD

Correspondence address
17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
8 November 2016
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NR13 6JY £197,000