Chelsea YEO

Total number of appointments 18, 18 active appointments

APSTIVIUM LTD

Correspondence address
Office Suite, 18 West Heath Road, Birmingham, United Kingdom, B31 3TG
Role ACTIVE
director
Date of birth
November 2000
Appointed on
10 August 2023
Resigned on
20 September 2023
Nationality
British
Occupation
Consultant

APSTIWEIGH LTD

Correspondence address
17 Barnard Road, Ashmore Park, Wolverhampton, United Kingdom, WV11 2JY
Role ACTIVE
director
Date of birth
November 2000
Appointed on
9 August 2023
Resigned on
21 September 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode WV11 2JY £170,000

APSTIROSE LTD

Correspondence address
17 Barnard Road, Ashmore Park, Wolverhampton, United Kingdom, WV11 2JY
Role ACTIVE
director
Date of birth
November 2000
Appointed on
8 August 2023
Resigned on
20 September 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode WV11 2JY £170,000

APSTIQUER LTD

Correspondence address
17 Barnard Road, Ashmore Park, Wolverhampton, United Kingdom, WV11 2JY
Role ACTIVE
director
Date of birth
November 2000
Appointed on
7 August 2023
Resigned on
12 October 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode WV11 2JY £170,000

APSTILIUM LTD

Correspondence address
17 Barnard Road, Ashmore Park, Wolverhampton, United Kingdom, WV11 2JY
Role ACTIVE
director
Date of birth
November 2000
Appointed on
4 August 2023
Resigned on
20 September 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode WV11 2JY £170,000

APHRAZY LTD

Correspondence address
Unit 5, Higher Barn Holt Mill, Melbury Osmond, Dorchester, United Kingdom, DT2 0XL
Role ACTIVE
director
Date of birth
November 2000
Appointed on
3 August 2023
Resigned on
20 September 2023
Nationality
British
Occupation
Consultant

RHEINFELDEN LTD

Correspondence address
30 Wellington Street, Kettering, North Northamptonshire, United Kingdom, NN16 8RQ
Role ACTIVE
director
Date of birth
November 2000
Appointed on
24 June 2022
Resigned on
10 August 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NN16 8RQ £166,000

REVIMTREY LTD

Correspondence address
30 Wellington Street, Kettering, North Northamptonshire, United Kingdom, NN16 8RQ
Role ACTIVE
director
Date of birth
November 2000
Appointed on
23 June 2022
Resigned on
9 August 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NN16 8RQ £166,000

RENTWISTIN LTD

Correspondence address
30 Wellington Street, Kettering, North Northamptonshire, United Kingdom, NN16 8RQ
Role ACTIVE
director
Date of birth
November 2000
Appointed on
22 June 2022
Resigned on
9 August 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NN16 8RQ £166,000

REMOCHAIN LTD

Correspondence address
30 Wellington Street, Kettering, North Northamptonshire, United Kingdom, NN16 8RQ
Role ACTIVE
director
Date of birth
November 2000
Appointed on
21 June 2022
Resigned on
9 August 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NN16 8RQ £166,000

REMGLOURZ LTD

Correspondence address
30 Wellington Street, Kettering, North Northamptonshire, United Kingdom, NN16 8RQ
Role ACTIVE
director
Date of birth
November 2000
Appointed on
20 June 2022
Resigned on
9 August 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NN16 8RQ £166,000

REILTAV LTD

Correspondence address
30 Wellington Street, Kettering, North Northamptonshire, United Kingdom, NN16 8RQ
Role ACTIVE
director
Date of birth
November 2000
Appointed on
17 June 2022
Resigned on
8 August 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NN16 8RQ £166,000

EY BAINES LTD

Correspondence address
125 Sefton Street, Southport, PR8 5DD
Role ACTIVE
director
Date of birth
November 2000
Appointed on
26 November 2021
Resigned on
7 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode PR8 5DD £242,000

EX TOMLINSON LTD

Correspondence address
125 Sefton Street, Southport, PR8 5DD
Role ACTIVE
director
Date of birth
November 2000
Appointed on
25 November 2021
Resigned on
7 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode PR8 5DD £242,000

EW MATTHEWS LTD

Correspondence address
125 Sefton Street, Southport, PR8 5DD
Role ACTIVE
director
Date of birth
November 2000
Appointed on
24 November 2021
Resigned on
7 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode PR8 5DD £242,000

EVERCREECH LTD

Correspondence address
125 Sefton Street, Southport, PR8 5DD
Role ACTIVE
director
Date of birth
November 2000
Appointed on
23 November 2021
Resigned on
7 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode PR8 5DD £242,000

EB SPENCE LTD

Correspondence address
125 Sefton Street, Southport, PR8 5DD
Role ACTIVE
director
Date of birth
November 2000
Appointed on
17 November 2021
Resigned on
6 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode PR8 5DD £242,000

EAST WORLDHAM LTD

Correspondence address
125 Sefton Street, Southport, PR8 5DD
Role ACTIVE
director
Date of birth
November 2000
Appointed on
16 November 2021
Resigned on
6 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode PR8 5DD £242,000