ANNALISE KERRY SIDDERS

Total number of appointments 24, 9 active appointments

TWISTORDER LTD

Correspondence address
142 OAK AVENUE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 8LW
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
7 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 8LW £122,000

TWEDDIALUX LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, S43 3TS
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
6 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

SPRIGSKY LTD

Correspondence address
142 OAK AVENUE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 8LW
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
6 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 8LW £122,000

TWISTKAZOO LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, LE15 7BB
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
4 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

TWEDDIALUNA LTD

Correspondence address
3 HAYGROVE PARK ROAD, BRIDGWATER, TA6 7BT
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
30 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA6 7BT £298,000

SPRIGSHAE LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, M28 7JD
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
29 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £229,000

MUXIARA LTD

Correspondence address
142 OAK AVENUE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 8LW
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 8LW £122,000

MUDWETH LTD

Correspondence address
142 OAK AVENUE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 8LW
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 8LW £122,000

MIPRIARA LTD

Correspondence address
21 AYLEWYN GREEN, KEMSLEY, SITTINGBOURNE, ME10 2RS
Role ACTIVE
Director
Date of birth
April 1999
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME10 2RS £233,000


INUSENT LTD

Correspondence address
LARCH SUITE WESTGATE HOUSE, WESTGATE AVENUE, BOLTON, BL1 4RF
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
16 November 2020
Resigned on
3 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

INGLAMP LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, DY10 1QG
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
13 November 2020
Resigned on
2 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

HYROMEX LTD

Correspondence address
405 COGGESHALL ROAD, BRAINTREE, CM77 8AA
Role RESIGNED
Director
Date of birth
April 1999
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

HOGRAND LTD

Correspondence address
9 SMITH WAY, HIGHBRIDGE, TA9 3QW
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
12 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

HIRICH LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, BL1 6AB
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
9 November 2020
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £198,000

HIDERAN LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, BL1 6AB
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
6 November 2020
Resigned on
18 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £198,000

MAXORA LTD

Correspondence address
2 WORDSWORTH DRIVE, HERRINGTHORPE, ROTHERHAM, S65 2QQ
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
9 January 2020
Resigned on
2 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £146,000

MADETH LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
27 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

LULSARTH LTD

Correspondence address
8 BROADOAK CRESCENT, FITTON HILL, OLDHAM, OL8 2PX
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
19 December 2019
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £114,000

BUFFSFACTORY LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
24 July 2019
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £167,000

BRIAZZLE LTD

Correspondence address
182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
16 July 2019
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RG £259,000

BRANSMED LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
26 June 2019
Resigned on
13 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

BRAINFOLIO LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
12 June 2019
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

BONANZAPRODUCTS LTD

Correspondence address
OFFICE 4A ASPENWOOD HOUSE, IPSLEY STREET, REDDITCH, B98 7AR
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
28 May 2019
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

BLOOMFURNISH LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role RESIGNED
Director
Date of birth
April 1999
Appointed on
16 May 2019
Resigned on
4 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £401,000