Christine HOLMES

Total number of appointments 23, 23 active appointments

ROUNDGROUND LTD

Correspondence address
2 Langdale Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
7 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

ROOTPOUND LTD

Correspondence address
2 Langdale Street, Hetton, United Kingdom, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

ROOFDIMM LTD

Correspondence address
2 Langdale Street, Hetton, United Kingdom, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
4 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

RONTOSEA LTD

Correspondence address
2 Langdale Street, Hetton, United Kingdom, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
3 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

ROLLERSTARTTIPS LTD

Correspondence address
2 Langdale Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
2 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

ROCKERSEATS LTD

Correspondence address
2 Langdale Street, Hetton, United Kingdom, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

GESTIUMF LTD

Correspondence address
West View Broadgreen, Broadwas, Worcester, WR6 5NW
Role ACTIVE
director
Date of birth
August 1984
Appointed on
23 September 2021
Resigned on
5 October 2021
Nationality
British
Occupation
Consultant

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

GERANSON LTD

Correspondence address
77 Carlford Close, Martlesham Heath, Ipswich, IP5 3TA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 September 2021
Resigned on
5 October 2021
Nationality
British
Occupation
Consultant

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

GENVANTTION LTD

Correspondence address
37 Hartington Road, Gloucester, GL1 5TJ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
21 September 2021
Resigned on
5 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode GL1 5TJ £228,000

GENVANATE LTD

Correspondence address
164 Northdown Road, Welling, DA16 1NB
Role ACTIVE
director
Date of birth
August 1984
Appointed on
20 September 2021
Resigned on
4 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DA16 1NB £441,000

GOUZHOM LTD

Correspondence address
465 Lords Wood Lane, Chatham, ME5 8EL
Role ACTIVE
director
Date of birth
August 1984
Appointed on
17 September 2021
Resigned on
4 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode ME5 8EL £390,000

GENTIMTIC LTD

Correspondence address
77 Carlford Close, Martlesham Heath, Ipswich, IP5 3TA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
16 September 2021
Resigned on
4 October 2021
Nationality
British
Occupation
Consultant

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

STRAHESY LTD

Correspondence address
2 Langdale Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

STRAECRASSIX LTD

Correspondence address
37 Gloucester Road, Gloucester, GL1 5TJ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
6 August 2021
Resigned on
24 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode GL1 5TJ £228,000

SPRIOTSY LTD

Correspondence address
61 Victoria Street, Pontycymer, Bridgend, CF32 8NN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
6 August 2021
Resigned on
13 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF32 8NN £103,000

SHESRAZIA LTD

Correspondence address
2 Langdale Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
3 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

SELENVALT LTD

Correspondence address
2 Langdale Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 0BN
Role ACTIVE
director
Date of birth
August 1984
Appointed on
2 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0BN £116,000

ZEISDAESTUS LTD

Correspondence address
105 Bull Lane, Eccles, Aylesford, ME20 7HT
Role ACTIVE
director
Date of birth
August 1984
Appointed on
14 June 2021
Resigned on
30 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode ME20 7HT £456,000

ZEINDRETHEUS LTD

Correspondence address
118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF
Role ACTIVE
director
Date of birth
August 1984
Appointed on
14 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP12 2TF £219,000

ZEINTHOTUS LTD

Correspondence address
6 Roy Avenue, Prestatyn, LL19 7BW
Role ACTIVE
director
Date of birth
August 1984
Appointed on
11 June 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode LL19 7BW £178,000

ZEIAVOEUS LTD

Correspondence address
26 Worcester Way, Gorleston, NR31 7BT
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NR31 7BT £153,000

ZEIATHEIDON LTD

Correspondence address
13 Lundholme, Heelands, Milton Keynes, MK13 7QJ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
8 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode MK13 7QJ £252,000

ZEGGIUS LTD

Correspondence address
42 Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX
Role ACTIVE
director
Date of birth
August 1984
Appointed on
7 June 2021
Resigned on
25 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PE13 4RX £202,000