SUZANNE CLARKE
Total number of appointments 12, 2 active appointments
LAMIAINFUSION LTD
- Correspondence address
- 75 ST. GEORGES ROAD, DURSLEY, UNITED KINGDOM, GL11 4DT
- Role ACTIVE
- Director
- Date of birth
- March 1982
- Appointed on
- 20 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode GL11 4DT £231,000
KONRALA LTD
- Correspondence address
- THE LILACS 7 HOW HILL, BATH, BA2 1DL
- Role ACTIVE
- Director
- Date of birth
- March 1982
- Appointed on
- 14 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BA2 1DL £376,000
KETAN LTD
- Correspondence address
- 79 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0SZ
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 3 February 2020
- Resigned on
- 2 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WN4 0SZ £204,000
LAPHUN LTD
- Correspondence address
- 33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, S61 3EN
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 28 January 2020
- Resigned on
- 26 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode S61 3EN £115,000
LAHNIH LTD
- Correspondence address
- 50 MEYLER CRESCENT, MILFORD HAVEN, SA73 2PF
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 16 January 2020
- Resigned on
- 16 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SA73 2PF £92,000
KOBOLDDUST LTD
- Correspondence address
- 7 PALM COURT, HADFIELD, DERBYSHIRE, UNITED KINGDOM, SK13 2DB
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 19 December 2019
- Resigned on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SK13 2DB £204,000
TREAMTERN LTD
- Correspondence address
- 34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 12 June 2019
- Resigned on
- 29 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OX44 7SQ £376,000
TREHILTSHAL LTD
- Correspondence address
- 75 ST. GEORGES ROAD, DURSLEY, UNITED KINGDOM, GL11 4DT
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 29 May 2019
- Resigned on
- 4 June 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode GL11 4DT £231,000
TROVAMO LTD
- Correspondence address
- 8 HILLTOP ROAD, RHYL, LL18 4SL
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 9 May 2019
- Resigned on
- 20 May 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode LL18 4SL £193,000
TRUEBLADE LTD
- Correspondence address
- 51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 30 April 2019
- Resigned on
- 18 June 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 8JD £599,000
VALRIYACAMLA LTD
- Correspondence address
- UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 16 April 2019
- Resigned on
- 2 June 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HP19 8FJ £108,000
VOLAUNCH LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- March 1982
- Appointed on
- 4 April 2019
- Resigned on
- 3 May 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT