SARAH COOPER

Total number of appointments 19, no active appointments


MEDIAN MANAGEMENT LIMITED

Correspondence address
SUITE 5 & 6 THE PRINT WORKS, HEY ROAD, BARROW, CLITHEROE, LANCASHIRE, ENGLAND, BB7 9WB
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
20 August 2015
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IZ LIMITED

Correspondence address
22 BASE POINT, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 July 2015
Resigned on
11 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

GROUP BURGER LIMITED

Correspondence address
22 BASE POINT, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 July 2015
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

PS CONTRACT MANAGEMENT LTD

Correspondence address
22 BASE POINT, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 October 2014
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

GOLD CORPORATION LIMITED

Correspondence address
22 BASE POINT, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 October 2014
Resigned on
17 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

DEVON ROAD FINANCIAL SERVICES LTD

Correspondence address
22 BASE POINT, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 September 2014
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

POLAR BEAR M&C LIMITED

Correspondence address
22 BASE POINT, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 August 2014
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

APEX EMPLOYMENT LIMITED

Correspondence address
UNIT 27 BILLS STREET, DARLASTON, WEST MIDLANDS, WS10 8BB
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 May 2014
Resigned on
11 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS10 8BB £87,000

CLAVA CAPITAL LIMITED

Correspondence address
22 BASE POINT, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 May 2014
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

ALLUME DIGITAL LIMITED

Correspondence address
5 RAYNOR PLACE, LONDON, ENGLAND, N1 3QY
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 November 2013
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3QY £788,000

ANDREA GUEST RESIDENTIALS LIMITED

Correspondence address
OLD BANK BUILDING EAST STREET, ILMINSTER, SOMERSET, TA19 0AJ
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
13 September 2013
Resigned on
25 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA19 0AJ £319,000

RED APPLE SERVICES LIMITED

Correspondence address
73 RIVERSIDE, DEEPING GATE, PETERBOROUGH, ENGLAND, PE6 9AR
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 May 2013
Resigned on
4 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE6 9AR £514,000

UK-NET TRANSPORT LIMITED

Correspondence address
THE OLD AIRFIELD PARK GREEN TOWN LANE, BROCKFORD, STOWMARKET, SUFFOLK, ENGLAND, IP14 5NF
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
22 March 2013
Resigned on
12 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP14 5NF £753,000

SJ1 RENEWABLES LTD

Correspondence address
MILL COTTAGE 1 THE CROFT, CAM, DURSLEY, GLOUCESTERSHIRE, ENGLAND, GL11 5NW
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 March 2013
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL11 5NW £282,000

CLOUDSTO ELECTRONICS LIMITED

Correspondence address
61 THE CHASE, NEWHALL, HARLOW, ESSEX, UNITED KINGDOM, CM17 9JA
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
31 January 2012
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM17 9JA £521,000

BELLA BLISSETT LIMITED

Correspondence address
3A STRATFORD ROAD, LONDON, UNITED KINGDOM, W8 6RQ
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
31 January 2012
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6RQ £1,310,000

CROYDON LODGE HOTEL LIMITED

Correspondence address
FAIRMAN DAVIS SUITE 16 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, ENGLAND, W14 8XP
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
31 January 2012
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8XP £6,037,000

WOW GLOBAL LIMITED

Correspondence address
SUITE 16 SHEARWAY BUSINESS PARK, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
31 January 2012
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000

PERFECT RECIPE LTD

Correspondence address
16 SHEARWAY BUSINESS PARK, FOLKESTONE, KENT, ENGLAND, CT19 4RH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
17 January 2011
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT19 4RH £271,000