BECKY BEALES

Total number of appointments 12, no active appointments


ZEIPEAHL LTD

Correspondence address
OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON ST, WOLVERHAMPTON, UNITED KINGDOM, WV1 4EX
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
19 May 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

ZEPEARDALE LTD

Correspondence address
OFFICE 16, 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
18 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZERAMBERA LTD

Correspondence address
OFFICE L4C, ROMA PLAZA 9 WATERLOO ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV1 4NB
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
17 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 4NB £1,089,000

ZICAFERN LTD

Correspondence address
UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, UNITED KINGDOM, B96 6SX
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
14 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B96 6SX £596,000

ZOSDAIX LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
13 May 2021
Resigned on
28 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

ZICEPTREM LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
13 May 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

MIVOLEL LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
16 March 2021
Resigned on
31 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £200,000

MALDRAPO LTD

Correspondence address
OFFICE H ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, WS13 6DP
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
16 March 2021
Resigned on
4 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £279,000

LURISENISH LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVEN, DY13 9BZ
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
12 March 2021
Resigned on
28 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

LOTYRIFASER LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
12 March 2021
Resigned on
29 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

LASERISEN LTD

Correspondence address
UNIT 4 MILL PARK MARTINDALE IND ESTATE, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS11 7XT
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
11 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

IRCLINERIC LTD

Correspondence address
UNIT 4 MILL PARK MARTINDALE IND ESTATE, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS11 7XT
Role RESIGNED
Director
Date of birth
February 1992
Appointed on
10 March 2021
Resigned on
25 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000