CHRISTOPHER MULHOLLAND

Total number of appointments 6, 1 active appointments

EMEONEM LTD

Correspondence address
GROUND FLOOR, FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, B61 7JJ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
28 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000


EREOVIAL LTD

Correspondence address
UNIT 6 BORDESLEY HALL FARM BARNS, STORAGE LANE, ALVERCHURCH, B48 7ES
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
5 May 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B48 7ES £615,000

EROLIVRYN LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
5 May 2021
Resigned on
7 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

EOPITOPH LTD

Correspondence address
OFFICE 16, 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
3 May 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £153,000

EONNIREA LTD

Correspondence address
UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, B96 6SX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
30 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B96 6SX £592,000

EODDIRAH LTD

Correspondence address
UNIT 15 , PRESSWORKS 36-38 BERRY STREET, WOLVERHAMPTON, WV1 1HA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
30 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT