ALEXANDRA DOWNES

Total number of appointments 19, 3 active appointments

STOOTSIEANGEL LTD

Correspondence address
311 LANGWORTHY ROAD, SALFORD, UNITED KINGDOM, M6 7AG
Role ACTIVE
Director
Date of birth
January 1996
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M6 7AG £185,000

STOOTSIEBELLS LTD

Correspondence address
311 LANGWORTHY ROAD, SALFORD, UNITED KINGDOM, M6 7AG
Role ACTIVE
Director
Date of birth
January 1996
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M6 7AG £185,000

FYRIME LTD

Correspondence address
311 LANGWORTHY ROAD, SALFORD, UNITED KINGDOM, M6 7AG
Role ACTIVE
Director
Date of birth
January 1996
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M6 7AG £185,000


VELTHOETH LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
15 January 2021
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

VEKUZNISH LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
14 January 2021
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VAUNOELT LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
13 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VARASTION LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SMAUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
12 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VALKYRECORDS LTD

Correspondence address
UNIT 4E CENTRAL PARK HALESOWEN ROAD, NETHERTON, DUDLEY, DY2 9NW
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
11 January 2021
Resigned on
5 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VADILM LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
8 January 2021
Resigned on
5 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

RHOOTTIX LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
18 November 2020
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

RESTROUS LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, DY7 6HF
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £273,000

PUZZLERAMP LTD

Correspondence address
LARCH SUITE WESTGATE HOUSE, WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
16 November 2020
Resigned on
3 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £125,000

PROMAZ LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
15 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

PITRAMP LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
15 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

PITLECIA LTD

Correspondence address
405 COGGESHALL ROAD, BRAINTREE, UNITED KINGDOM, CM77 8AA
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
11 November 2020
Resigned on
26 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM77 8AA £1,194,000

GUSLUYTIUM LTD

Correspondence address
47 SPRING WALK, NEWPORT, PO30 5ND
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
1 October 2020
Resigned on
21 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £223,000

POSICAL LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, DH6 1RN
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
17 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £314,000

TEGMOS LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, DH6 1RN
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
13 March 2020
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £314,000

SQUEEZYSUPERPLUM LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, BN22 7JN
Role RESIGNED
Director
Date of birth
January 1996
Appointed on
10 March 2020
Resigned on
14 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £307,000