Caoimhe HARVEY

Total number of appointments 24, 9 active appointments

SAILGAINS LTD

Correspondence address
10 Glyn Collen, Cardiff, United Kingdom, CF23 7ER
Role ACTIVE
director
Date of birth
June 1997
Appointed on
19 July 2021
Resigned on
29 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF23 7ER £173,000

SANDWINDOWS LTD

Correspondence address
62 Victoria Street Pontycymer, Bridgend, United Kingdom, CF32 8NN
Role ACTIVE
director
Date of birth
June 1997
Appointed on
16 July 2021
Resigned on
28 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF32 8NN £102,000

SAILALIGN LTD

Correspondence address
84 Craven Avenue, Binley Woods, Coventry, West Midlands, CV3 2JT
Role ACTIVE
director
Date of birth
June 1997
Appointed on
14 July 2021
Resigned on
27 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CV3 2JT £394,000

ROWSPANN LTD

Correspondence address
13 Talybont Road, Cardiff, United Kingdom, CF5 5EU
Role ACTIVE
director
Date of birth
June 1997
Appointed on
13 July 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF5 5EU £151,000

RYCENOMD LTD

Correspondence address
19 Brignall Moor Crescent, Darlington, United Kingdom, DL1 4SQ
Role ACTIVE
director
Date of birth
June 1997
Appointed on
13 July 2021
Resigned on
26 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DL1 4SQ £103,000

ROUNDMORE LTD

Correspondence address
71 Royal Drive, Bridgwater, TA6 4FS
Role ACTIVE
director
Date of birth
June 1997
Appointed on
9 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TA6 4FS £242,000

OIDUEN LTD

Correspondence address
Office 3 And 4, Minister House 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
Role ACTIVE
director
Date of birth
June 1997
Appointed on
27 May 2021
Resigned on
13 June 2021
Nationality
British
Occupation
Consultant

OBSCRUNE LTD

Correspondence address
Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, United Kingdom, WS9 0NF
Role ACTIVE
director
Date of birth
June 1997
Appointed on
26 May 2021
Resigned on
11 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS9 0NF £91,000

NITISRAM LTD

Correspondence address
Office 2 16 New Street, Stourport-On-Severn, DY13 8UW
Role ACTIVE
director
Date of birth
June 1997
Appointed on
21 May 2021
Resigned on
9 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 8UW £212,000


NOSDUTIX LTD

Correspondence address
Office 2, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
Role RESIGNED
director
Date of birth
June 1997
Appointed on
24 May 2021
Resigned on
10 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £198,000

NIVANTIX LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
20 May 2021
Resigned on
9 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

NHEVTIOUS LTD

Correspondence address
OFFICE 3 AND 4 MINISTER HOUSE, 88-89 DARLINGTON STREET, WOLVERHAMPTON, WV1 4EX
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
19 May 2021
Resigned on
8 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

RUTRRIES LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
9 April 2021
Resigned on
29 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

RUSTERIES LTD

Correspondence address
OFFICE 7A, 7 KINGS CHARLES COURT VINE STREET, EVESHAM, UNITED KINGDOM, WR11 4RF
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
8 April 2021
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

RUSSTYLYLE LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
7 April 2021
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £212,000

RUSONESES LTD

Correspondence address
LARCH SUITE, WESTGATE HOUSE WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
6 April 2021
Resigned on
22 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £122,000

RUSHTYLE LTD

Correspondence address
OFFICE 2 UPPER FLOOR, EUROHOUSE BIRCH LANE BUSINES, STONNALL, WALSALL, UNITED KINGDOM, WS9 0NF
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
6 April 2021
Resigned on
29 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

RUSHRITES LTD

Correspondence address
OFFICE 4 FOUNTAIN HOUSE, FOUNTAIN BUSINESS PARK, FOUNTAIN LANE, OLDBURY, UNITED KINGDOM, B69 3BH
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
3 April 2021
Resigned on
20 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B69 3BH £138,000

CHIPES LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
2 March 2021
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

CHIPDEORK LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
1 March 2021
Resigned on
17 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

CHIPANSES LTD

Correspondence address
OFFICE H, ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6DP
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
27 February 2021
Resigned on
22 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £277,000

CHIKIANT LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
26 February 2021
Resigned on
12 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

CHIOOKES LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
25 February 2021
Resigned on
9 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

CHETBOOS LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
24 February 2021
Resigned on
5 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000