AMINA MIDGLEY

Total number of appointments 17, no active appointments


PELMBEERIS LTD

Correspondence address
OFFICE 5, 2ND FLOOR 14/15 ROTHER STREET, STRATFORD-UPON-AVON, CV37 6LU
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
9 April 2021
Resigned on
26 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV37 6LU £585,000

PATHZEEMS LTD

Correspondence address
OFFICE 7A 7 KING CHARLES COURT, VINE STREET, EVESHAM, WR11 4RF
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
8 April 2021
Resigned on
26 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

PARSTHAMDEX LTD

Correspondence address
LARCH SUITE WESTGATE HOUSE WESTGATE AVENUE, BOLTON, BL1 4RF
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
7 April 2021
Resigned on
26 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £126,000

PARZAMDES LTD

Correspondence address
SUITE 1 WELCH HOUSE, 90-92 HIGH STREET, HENLEY-IN-ARDEN, B95 5BY
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
7 April 2021
Resigned on
26 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £389,000

PANARASTH LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
6 April 2021
Resigned on
25 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

PAHLEBRAL LTD

Correspondence address
OFFICE 16 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, WV1 3RN
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
3 April 2021
Resigned on
25 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £154,000

NEHAZRI LTD

Correspondence address
14 KINGSBRIDGE ROAD, HAROLD HILL, ROMFORD, RM3 8NX
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8NX £308,000

NEHASUVI LTD

Correspondence address
OFFICE 221, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
18 November 2020
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

NEHARAHERO LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS HIGH STREET, KINVER, DY7 6HF
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

NEHANOALY LTD

Correspondence address
LARCH SUITE WESTGATE HOUSE, WESTGATE AVENUE, BOLTON, BL1 4RF
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
16 November 2020
Resigned on
3 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £126,000

NEHAIRVY LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, DY10 1QG
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
15 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

NARVINRAINES LTD

Correspondence address
405 COGGESHALL ROAD, BRAINTREE, CM77 8AA
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
13 November 2020
Resigned on
27 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

TAVATI LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
24 July 2019
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £162,000

PHORONEUS LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
23 July 2019
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £162,000

PINEDEW LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6ZB
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
26 June 2019
Resigned on
13 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

PLAGUEGUARD LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
12 June 2019
Resigned on
16 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £334,000

PLASTICAGES LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
21 May 2019
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £148,000