Annabel BREWER

Total number of appointments 15, 15 active appointments

DEANN CAPITAL LIMITED

Correspondence address
C/O Dpc Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1979
Appointed on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

LASER S.A. (AJ) LTD

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1979
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

LASER INVESTMENTS (AJ) LTD

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1979
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

BIRNHAM INVESTMENTS LIMITED

Correspondence address
38 Shelgate Road, London, England, SW11 1BG
Role ACTIVE
director
Date of birth
January 1979
Appointed on
20 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW11 1BG £1,187,000

HARLEY ASSETS LTD

Correspondence address
Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, United Kingdom, HR2 6JS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
20 November 2020
Nationality
British
Occupation
Property Investor

BE POSITIVE HOMES (HAYTON) LTD

Correspondence address
Elmwood House York Road, Kirk Hammerton, York, North Yorkshire, United Kingdom, YO26 8DH
Role ACTIVE
director
Date of birth
January 1979
Appointed on
6 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO26 8DH £432,000

LASER DEVELOPMENTS (AJ) LTD

Correspondence address
38 Shelgate Road, Greater London, London, England, SW11 1BG
Role ACTIVE
director
Date of birth
January 1979
Appointed on
26 June 2020
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW11 1BG £1,187,000

MOUNTAINTOP ASSETS LTD

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1979
Appointed on
27 May 2020
Nationality
British
Occupation
Property Investor

Average house price in the postcode ST4 6SR £35,000

MARSOP ASSETS LTD

Correspondence address
38 Shelgate Road, Greater London, London, England, SW11 1BG
Role ACTIVE
director
Date of birth
January 1979
Appointed on
14 May 2020
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW11 1BG £1,187,000

LURLINE SERVICES LTD

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1979
Appointed on
30 May 2019
Nationality
British
Occupation
Property Investor

Average house price in the postcode ST4 6SR £35,000

SPARTON PROPERTIES LTD

Correspondence address
Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
24 January 2019
Nationality
British
Occupation
Property Investor

ABPC PROPERTY LTD

Correspondence address
Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England, HR2 6JS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
18 October 2018
Nationality
British
Occupation
Property Investor

EB PROPERTY DEVELOPMENT LTD

Correspondence address
Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
18 September 2018
Nationality
British
Occupation
Property Investor

LURLINE PROPERTY LTD

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
January 1979
Appointed on
4 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode ST4 6SR £35,000

VITALITY PERSONAL TRAINING LIMITED

Correspondence address
Mortimer House Holmer Road, Hereford, England, HR4 9TA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
25 September 2012
Nationality
British
Occupation
Personal Trainer