Becky WARDLE

Total number of appointments 12, 1 active appointments

ZOKKMERT LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role ACTIVE
Director
Date of birth
November 1989
Appointed on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

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


ZONTAPERX LTD

Correspondence address
Unit 24 Stockwood Business Park, Stockwood, Redditch, B96 6SX
Role RESIGNED
director
Date of birth
November 1989
Appointed on
27 April 2021
Resigned on
6 June 2021
Nationality
British
Occupation
Consultant

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

ZOMDECK LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT ON SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
26 April 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZOETHOER LTD

Correspondence address
OFFICE 2 UPPER FLOOR EUROHOUSE, BIRCH LANE BUSINESS PARK, STONNALL, WS9 0NF
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
22 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZODITHURE LTD

Correspondence address
OFFICE H ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, WS13 6DP
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
20 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZLOMUSETH LTD

Correspondence address
OFFICE 2 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
19 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZAHILAZ LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
10 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZAHADEV LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
8 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZADUNTER LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
5 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZACHELVAN LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
4 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ZABESHINED LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
3 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

YULAEL LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
2 March 2021
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £118,000