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