Christie WHITCOMBE

Total number of appointments 14, 14 active appointments

NX MCGOWAN LTD

Correspondence address
95 St. Lukes Avenue, Penarth, Wales, CF64 3PU
Role ACTIVE
director
Date of birth
September 1995
Appointed on
18 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 3PU £131,000

NU BURGESS LTD

Correspondence address
95 St. Lukes Avenue, Penarth, Wales, CF64 3PU
Role ACTIVE
director
Date of birth
September 1995
Appointed on
17 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 3PU £131,000

NS ROWLAND LTD

Correspondence address
95 St. Lukes Avenue, Penarth, Wales, CF64 3PU
Role ACTIVE
director
Date of birth
September 1995
Appointed on
16 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 3PU £131,000

NP WOOLLEY LTD

Correspondence address
95 St. Lukes Avenue, Penarth, Wales, CF64 3PU
Role ACTIVE
director
Date of birth
September 1995
Appointed on
15 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 3PU £131,000

NORTHOWRAM LTD

Correspondence address
95 St. Lukes Avenue, Penarth, Wales, CF64 3PU
Role ACTIVE
director
Date of birth
September 1995
Appointed on
14 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 3PU £131,000

NORTH ORMESBY LTD

Correspondence address
95 St. Lukes Avenue, Penarth, Wales, CF64 3PU
Role ACTIVE
director
Date of birth
September 1995
Appointed on
11 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 3PU £131,000

QX DARBY LTD

Correspondence address
Race Course Office Warwick Race Course, Hampton Street, Warwick, United Kingdom, CV34 6HN
Role ACTIVE
director
Date of birth
September 1995
Appointed on
12 November 2021
Resigned on
13 December 2021
Nationality
British
Occupation
Consultant

QUOISLEY BRIDGE LTD

Correspondence address
Race Course Office Warwick Race Course, Hampton Street, Warwick, United Kingdom, CV34 6HN
Role ACTIVE
director
Date of birth
September 1995
Appointed on
11 November 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Consultant

QT BARRY LTD

Correspondence address
# Race Course Office, Warwick Race Course, Hampton Street, Warwick, United Kingdom, CV34 6HN
Role ACTIVE
director
Date of birth
September 1995
Appointed on
10 November 2021
Resigned on
25 November 2021
Nationality
British
Occupation
Consultant

QJ CHAN LTD

Correspondence address
Race Course Office Warwick Race Course, Hampton Street, Warwick, United Kingdom, CV34 6HN
Role ACTIVE
director
Date of birth
September 1995
Appointed on
9 November 2021
Resigned on
25 November 2021
Nationality
British
Occupation
Consultant

PV BROADBENT LTD

Correspondence address
# Race Course Office, Warwick Race Course, Hampton Street, Warwick, United Kingdom, CV34 6HN
Role ACTIVE
director
Date of birth
September 1995
Appointed on
8 November 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Consultant

PL WALL LTD

Correspondence address
Race Course Office Warwick Race Course, Hampton Street, Warwick, United Kingdom, CV34 6HN
Role ACTIVE
director
Date of birth
September 1995
Appointed on
5 November 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Consultant

TB LATHAM LTD

Correspondence address
Race Course Office Warwick Race Course, 1 Lascelles Road West, Leeds, United Kingdom, LS8 5PP
Role ACTIVE
director
Date of birth
September 1995
Appointed on
23 August 2021
Resigned on
8 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode LS8 5PP £89,000

TAYPORT LTD

Correspondence address
Race Course Office, Warwick Race Course Hampton Street, Warwick, United Kingdom, CV34 6HN
Role ACTIVE
director
Date of birth
September 1995
Appointed on
20 August 2021
Resigned on
7 September 2021
Nationality
British
Occupation
Consultant