Chloe BABBAGE

Total number of appointments 12, 9 active appointments

COITTIVE LTD

Correspondence address
West View Broadgreen Broadwas, Worcester, United Kingdom, WR6 5NW
Role ACTIVE
director
Date of birth
September 1998
Appointed on
7 September 2021
Resigned on
22 September 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode WR6 5NW £703,000

COERATIA LTD

Correspondence address
24 The Uplands, Gerrards Cross, SL9 7JG
Role ACTIVE
director
Date of birth
September 1998
Appointed on
6 September 2021
Resigned on
29 September 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode SL9 7JG £1,339,000

COINERT LTD

Correspondence address
77 Carlford Close Martlesham Heath, Ipswich, United Kingdom, IP5 3TA
Role ACTIVE
director
Date of birth
September 1998
Appointed on
6 September 2021
Resigned on
22 September 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode IP5 3TA £285,000

COCETIVE LTD

Correspondence address
Office 1 23-25 Market Street, Hednesford Cannock, United Kingdom, WS12 1AY
Role ACTIVE
director
Date of birth
September 1998
Appointed on
2 September 2021
Resigned on
21 September 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode WS12 1AY £200,000

CISIOSTA LTD

Correspondence address
138 Walstead Road, Walsall, United Kingdom, WS5 4LY
Role ACTIVE
director
Date of birth
September 1998
Appointed on
1 September 2021
Resigned on
20 September 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode WS5 4LY £255,000

BERETEBMENT LTD

Correspondence address
13 Talybont Road, Cardiff, United Kingdom, CF5 5EU
Role ACTIVE
director
Date of birth
September 1998
Appointed on
31 August 2021
Resigned on
20 September 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode CF5 5EU £152,000

HITRION LTD

Correspondence address
Unit 15, Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom, WV1 1HA
Role ACTIVE
director
Date of birth
September 1998
Appointed on
1 June 2021
Resigned on
17 June 2021
Nationality
Welsh
Occupation
Consultant

HINVYPSO LTD

Correspondence address
Unit 24, Stockwood Business Park Stockwood, Redditch, B95 6SX
Role ACTIVE
director
Date of birth
September 1998
Appointed on
27 May 2021
Resigned on
16 June 2021
Nationality
Welsh
Occupation
Consultant

HEXTARIAN LTD

Correspondence address
Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom, WV1 4NB
Role ACTIVE
director
Date of birth
September 1998
Appointed on
27 May 2021
Resigned on
14 June 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode WV1 4NB £1,089,000


HIRDLES LTD

Correspondence address
Office 4 Fountain House, Fountain Business Park, Fountain Lane, Oldbury, United Kingdom, B69 3BH
Role RESIGNED
director
Date of birth
September 1998
Appointed on
28 May 2021
Resigned on
17 June 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode B69 3BH £139,000

HENSPHYKIM LTD

Correspondence address
Office 6, Riverside Business Centre Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
Role RESIGNED
director
Date of birth
September 1998
Appointed on
25 May 2021
Resigned on
13 June 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,701,000

HELIKITH LTD

Correspondence address
Office 1, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
Role RESIGNED
director
Date of birth
September 1998
Appointed on
24 May 2021
Resigned on
11 June 2021
Nationality
Welsh
Occupation
Consultant

Average house price in the postcode WS12 1AY £200,000