CRAIG DOUGLAS SMITH

Total number of appointments 24, 6 active appointments

EMBRAF LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

COZERE LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

BRAMBLEBLUSH LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

ESTION LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £207,000

PELESH LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £307,000

BUGYUEL LTD

Correspondence address
7 REDSCOPE CRESENT, RIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3LY
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3LY £156,000


HUGHTE LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
3 June 2020
Resigned on
9 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

FLARINGRAIN LTD

Correspondence address
83A THE COTTAGE DEW STREET, HAVERFORDWEST, UNITED KINGDOM, SA61 1SY
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA61 1SY £118,000

FLARINGMYSTIC LTD

Correspondence address
70 AUSTHORPE ROAD, CROSS GATES, LEEDS, UNITED KINGDOM, LS15 8DZ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
25 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 8DZ £208,000

FLARINGMOON LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, UNITED KINGDOM, SR5 2AT
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £65,000

DEPHTEOR LTD

Correspondence address
10 SPRING CRESCENT, WHITTLE LE WOODS, CHORLEY, UNITED KINGDOM, PR6 8AD
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
21 February 2020
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR6 8AD £231,000

FLARINGMIST LTD

Correspondence address
79 VICTORIA ROAD, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0SZ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
20 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0SZ £206,000

FLARINGMAGIC LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, UNITED KINGDOM, TR15 2NE
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
19 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £236,000

BRORSOMEH LTD

Correspondence address
3 HAWARDE CLOSE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 9WJ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
15 October 2019
Resigned on
13 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 9WJ £238,000

BROMMAMI LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
14 October 2019
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £518,000

BOALLALDA LTD

Correspondence address
21 HEATHERGROVE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9NQ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
12 October 2019
Resigned on
6 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

BEHLOL LTD

Correspondence address
15 CAE GRUFFYDD, DENBIGSHIRE, RHYL, UNITED KINGDOM, LL18 4XA
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
10 October 2019
Resigned on
25 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

BANOHAM LTD

Correspondence address
GROUND FLOOR OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
26 September 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £243,000

HONEYDELISH LTD

Correspondence address
95 ABBOTS WALK, BEXLEYHEATH, KENT, DA7 5RN
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
9 May 2019
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £432,000

HOLYSTAFFS LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
30 April 2019
Resigned on
11 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

HOLEXO LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
16 April 2019
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

HOBBITSTONES LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
8 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

HIVLUM LTD

Correspondence address
12A MARKET PLACE, KETTERING, NORTHAMPTONSHIRE, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
28 March 2019
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

HIVEFERNS LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
22 March 2019
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £220,000