LAURA BARBER

Total number of appointments 24, 1 active appointments

VORTEXMASTER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 5AW
Role ACTIVE
Director
Date of birth
September 1984
Appointed on
15 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 5AW £95,000


VOROESHEME LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
14 January 2021
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VIZANZIC LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
13 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VITESILD LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, UNITED KINGDOM, BL9 6AW
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
12 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VIVOLEH LTD

Correspondence address
UNIT 4E CENTRAL PARK, HALESOWEN ROAD, NETHERTON, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
11 January 2021
Resigned on
5 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

VITSESCIRLO LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
8 January 2021
Resigned on
5 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

EAIRDIEL LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, UNITED KINGDOM, M23 1PF
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
5 November 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £284,000

EAGLEAMIDA LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, UNITED KINGDOM, M23 1PF
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
3 November 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £284,000

VERINE LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
2 November 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

UVULOP LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
30 October 2020
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

DRACOBUDDY LTD

Correspondence address
47 SPRING WALK, NEWPORT, PO30 5ND
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
28 October 2020
Resigned on
16 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

DISMASHOW LTD

Correspondence address
47 SPRING WALK, NEWPORT, PO30 5ND
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
28 October 2020
Resigned on
16 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

GARICOM LTD

Correspondence address
50 MEYLEY CRESCENT, MILFORD HAVEN, UNITED KINGDOM, SA73 2PF
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
4 March 2020
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £92,000

ECULME LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, UNITED KINGDOM, GU11 1YR
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
2 March 2020
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £303,000

REOLTU LTD

Correspondence address
21 AYLEWYN GREEN, KEMSLEY, SITTINGBOURNE, ME10 2RS
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
28 February 2020
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME10 2RS £231,000

FLYINGCAKE LTD

Correspondence address
38A GILDA CRESCENT, POLEGATE, EAST SUSSEX, BN26 6AW
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
27 February 2020
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £288,000

BOTOCON LTD

Correspondence address
38A GILDA CRESCENT, POLEGATE, EAST SUSSEX, BN26 6AW
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
27 February 2020
Resigned on
24 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £288,000

FLYINGBLUEBERRY LTD

Correspondence address
5 STOKE CLOSE, BELPER, UNITED KINGDOM, DE56 0DN
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
26 February 2020
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £235,000

KAINEH LTD

Correspondence address
26 DOWNY CLOSE, QUEDGELEY, GLOUCESTER, GL2 4GF
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
17 December 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL2 4GF £228,000

KAHLIDOE LTD

Correspondence address
81 ORCHARD FLATTS CRESENT, WINGFIELD, ROTHERHAM, UNITED KINGDOM, S61 4AS
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
16 October 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 4AS £139,000

JENYMORA LTD

Correspondence address
4 WHITWELL GREEN LANE, ELLAND, UNITED KINGDOM, HX5 9BH
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
16 October 2019
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HX5 9BH £138,000

JENYMARA LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
15 October 2019
Resigned on
12 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

JENYGUNE LTD

Correspondence address
7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, UNITED KINGDOM, RM6 5ET
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
12 October 2019
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £257,000

IRSOLE LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
9 October 2019
Resigned on
20 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000