LYDIA NICOLE BATE

Total number of appointments 22, 3 active appointments

ZEXORTHS LTD

Correspondence address
18 COLLIN AVENUE, SANDIACRE, UNITED KINGDOM, NG10 5JR
Role ACTIVE
Director
Date of birth
September 1994
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 5JR £183,000

ZEXONS LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, GU11 1YR
Role ACTIVE
Director
Date of birth
September 1994
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

SIGNALMISSION LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, B98 7XL
Role ACTIVE
Director
Date of birth
September 1994
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000


FORMTAINED LTD

Correspondence address
OFFICE 7, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
26 April 2021
Resigned on
12 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

FORESIONY LTD

Correspondence address
OFFICE L4C ROMA PLAZA, 9 WATERLOO ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV1 4NB
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
23 April 2021
Resigned on
12 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 4NB £1,082,000

FORBANCER LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVEN, DY13 9BZ
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
22 April 2021
Resigned on
11 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

FLOWBANZER LTD

Correspondence address
OFFICE 2 UPPER FLOOR, EUROHOUSE BIRCH LANE BUSINES, STONNALL, WALSALL, UNITED KINGDOM, WS9 0NF
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
20 April 2021
Resigned on
7 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

FLIPALEX LTD

Correspondence address
OFFICE H, ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6DP
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
20 April 2021
Resigned on
7 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £277,000

FLATBARIOX LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
19 April 2021
Resigned on
7 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000

PYRUSIM LTD

Correspondence address
129 LEYBOURNE DRIVE, NOTTINGHAM, ENGLAND, NG5 5GN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
10 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG5 5GN £120,000

PUDINERAD LTD

Correspondence address
129 LEYBOURNE DRIVE, NOTTINGHAM, ENGLAND, NG5 5GN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
9 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG5 5GN £120,000

PYGOSTRUGER LTD

Correspondence address
129 LEYBOURNE DRIVE, NOTTINGHAM, ENGLAND, NG5 5GN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
9 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG5 5GN £120,000

PRIMALBEAK LTD

Correspondence address
129 LEYBOURNE DRIVE, NOTTINGHAM, ENGLAND, NG5 5GN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
4 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG5 5GN £120,000

PRASINOSK LTD

Correspondence address
129 LEYBOURNE DRIVE, NOTTINGHAM, ENGLAND, NG5 5GN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
3 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG5 5GN £120,000

ZEXSINE LTD

Correspondence address
50 MEYLER CRESCENT, MILFORD HAVEN, SA73 2PF
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
6 February 2020
Resigned on
4 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ZETARRY LTD

Correspondence address
5 STOKE CLOSE, BELPER, DE56 0DN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
14 January 2020
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ZEROINNE LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, SO16 8AF
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
19 December 2019
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £603,000

PIGMENTLY LTD

Correspondence address
15 BOWRING CLOSE HARTCLIFFE, BRISTOL, UNITED KINGDOM, BS13 0DH
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
8 July 2019
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £235,000

PINKVANT LTD

Correspondence address
12 KIRK VIEW NEWBOTTLE, HOUGHTON-LE-SPRING, UNITED KINGDOM, DH4 4EJ
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
31 May 2019
Resigned on
19 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £139,000

PINTAGO LTD

Correspondence address
8 HILLTOP ROAD, RHYL, LL18 4SL
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
16 May 2019
Resigned on
19 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £193,000

SIGNALSWIPES LTD

Correspondence address
UNIT 24, SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
17 April 2019
Resigned on
18 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

SILLYTOADS LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, UNITED KINGDOM, B98 7XL
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
5 April 2019
Resigned on
4 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000