Download leads from Nexok and grow your business. Find out more

Abbey Huelin

British – Born 34 years ago (October 1989)

Abbey Huelin
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA

Current appointments

Resigned appointments

44

Closed appointments

Companies

Company NameVilowerlster Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 June 2017)
Assigned Occupation Assistant
Addresses
Correspondence Address
Flat 2 Willowdean Court Charlton Road
Kingswood
Bristol
BS15 1LT
Registered Company Address
Suite 2.4 24 Silver Street
Bury
BL9 0DH
Company NameBatatyote Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 April 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameDavaplos Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 June 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Flat 2 Willowdean Court 247 Charlton Road
Kingswood
Bristol
BS15 1LT
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameAphanyr Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 April 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameAmseanyr Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Conbar House
Mead Lane
Hertford
Hertfordshire
SG13 7AP
Company NameAckcarer Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameAckheartain Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameAcobson Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameAcoryb Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameEngekech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Flat 2 Charlton Road
Kingswood
Bristol
BS15 1LT
Registered Company Address
Suite 2.4 24 Silver Street
Bury
BL9 0DH
Company NameEngeider Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Flat 2 Charlton Road
Kingswood
Bristol
BS15 1LT
Registered Company Address
Suite 2.4 24 Silver Street
Bury
BL9 0DH
Company NameEngeimann Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Flat 2 Charlton Road
Kingswood
Bristol
BS15 1LT
Registered Company Address
Suite 2.4 24 Silver Street
Bury
BL9 0DH
Company NameGozlalisk Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7DA
Registered Company Address
Unit 4 Conbar House
Mead Lane
Hertford
Hertfordshire
SG13 7AP
Company NameGozpiar Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Conbar House
Mead Lane
Hertford
Hertfordshire
SG13 7AP
Company NameGozpiler Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Conbar House
Mead Lane
Hertford
Hertfordshire
SG13 7AP
Company NameGozillar Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Victory House 400 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7PA
Registered Company Address
Unit 4 Conbar House
Mead Lane
Hertford
Hertfordshire
SG13 7AP
Company NameHoteterot Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 2 Henry Boot Way
Hull
HU4 7DW
Registered Company Address
Unit 14 Brenton Business Park Complex
Bury
Lancashire
BL9 7BE
Company NameIncarnda Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 2 Henry Boot Way
Hull
HU4 7DW
Registered Company Address
Unit 14 Brenton Business Park Complex
Bury
Lancashire
BL9 7BE
Company NameIncdated Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 2 Henry Boot Way
Hull
HU4 7DW
Registered Company Address
Unit 14 Brenton Business Park Complex
Bury
Lancashire
BL9 7BE
Company NameInccobrus Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 2 Henry Boot Way
Hull
HU4 7DW
Registered Company Address
Unit 14 Brenton Business Park Complex
Bury
Lancashire
BL9 7BE
Company NameAbreanna Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
230 County Road
Walton
Liverpool
Merseyside
L4 5PJ
Registered Company Address
Office 4 Suite 2 King George Chambers
St James Square
Bacup
OL13 9AA
Company NameAbeternaryn Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
230 County Road
Walton
Liverpool
Merseyside
L4 5PJ
Registered Company Address
Office 4 Suite 2 King George Chambers
St James Square
Bacup
OL13 9AA
Company NameAbrusterasid Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
230 County Road
Walton
Liverpool
Merseyside
L4 5PJ
Registered Company Address
Office 4 Suite 2 King George Chambers
St James Square
Bacup
OL13 9AA
Company NameAbrilonya Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
230 County Road
Walton
Liverpool
Merseyside
L4 5PJ
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB
Company NameZaejinsheks Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
6/7 Derby Chambers 6 The Rock
Bury
Greater Manchester
BL9 0NT
Registered Company Address
205 Elm Drive
Risca
Newport
NP11 6PP
Wales
Company NameZaejke Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 3 Orient One Business Centre
New Hall Hey Road
Rossendale
BB4 6AJ
Registered Company Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Company NameZadonos Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
6/7 Derby Chambers 6 The Rock
Bury
Lancashire
BL9 0NT
Registered Company Address
205 Elm Drive
Risca
Newport
NP11 6PP
Wales
Company NameZaebin Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Office 7s The Pinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
Registered Company Address
232 Elm Drive
Risca
Newport
NP11 6PB
Wales
Company NameValowewer Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
33a St Woolos Road
Newport
S Wales
NP20 4GN
Wales
Registered Company Address
33a St Woolos Road
Newport
S Wales
NP20 4GN
Wales
Company NameValpowance Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 3 Orient One Business Centre
New Hall Hey Road
Rossendale
BB4 6AJ
Registered Company Address
Suite 6 First Floor Wordsworth Mill
Wordsworth Street
Bolton
BL1 3ND
Company NameValogior Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
33a St Woolos Road
Newport
S Wales
NP20 4GN
Wales
Registered Company Address
33a St Woolos Road
Newport
S Wales
NP20 4GN
Wales
Company NameValolaz Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
6/7 Derby Chambers 6 The Rock
Bury
Greater Manchester
BL9 0NT
Registered Company Address
205 Elm Drive
Risca
Newport
NP11 6PP
Wales
Company NameTheapman Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ground Floor Office 108 Fore Street
Hertford
SG14 1AB
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameTheanole Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ground Floor Office 108 Fore Street
Hertford
SG14 1AB
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameTheamise Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ground Floor Office 108 Fore Street
Hertford
SG14 1AB
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameTheanese Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Ground Floor Office 108 Fore Street
Hertford
SG14 1AB
Registered Company Address
Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
Company NameAndox Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 4 Conbar House
Hertford
SG13 7AP
Registered Company Address
Unit 4 Conbar House
Hertford
SG13 7AP
Company NameAndog Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 4 Conbar House
Hertford
SG13 7AP
Registered Company Address
Unit 4 Conbar House
Hertford
SG13 7AP
Company NameAdbron Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 4 Conbar House
Hertford
SG13 7AP
Registered Company Address
Unit 4 Conbar House
Hertford
SG13 7AP
Company NameAlgorhan Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 March 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 4 Conbar House
Hertford
SG13 7AP
Registered Company Address
Unit 4 Conbar House
Hertford
SG13 7AP
Company NameAcreadex Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Registered Company Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Company NameAcrobest Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Registered Company Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Company NameActarena Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Registered Company Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Company NameAbroxfast Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Registered Company Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing