DANIELLE GUBB

Total number of appointments 11, 1 active appointments

RNOCTHRISUR LTD

Correspondence address
GROUND FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, B61 7JJ
Role ACTIVE
Director
Date of birth
November 1991
Appointed on
6 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £243,000


ROYZEIX LTD

Correspondence address
OFFICE 1 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
9 April 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

RORNIZT LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, WR13 5DB
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
9 April 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

ROOYUIXE LTD

Correspondence address
SUITE 1 WELCH HOUSE, 90-92 HIGH STREET, HENLEY-IN-ARDEN, B95 5BY
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
8 April 2021
Resigned on
26 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £389,000

ROFFLUKITETH LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX LOWESMOOR WHARF, WORCESTER, WR1 2RS
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
7 April 2021
Resigned on
26 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £444,000

RIZLOKE LTD

Correspondence address
OFFICE L4C, ROMA PLAZA 9 WATERLOO ROAD, WOLVERHAMPTON, WV1 4NB
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
6 April 2021
Resigned on
25 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

CHYLTIX LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGES CHAMBERS, ST. JAMES SQUARE, BACUP, OL13 9AA
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
26 November 2020
Resigned on
18 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL13 9AA £86,000

HRANRYN LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
23 November 2020
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

HABOO LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, CAMBRIDGESHIRE, PE15 8EL
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
20 November 2020
Resigned on
13 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

SAWWARES LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, SW15 3ED
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
19 November 2020
Resigned on
12 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 3ED £389,000

BACRALCO LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
November 1991
Appointed on
18 November 2020
Resigned on
11 December 2020
Nationality
BRITISH
Occupation
CONSULTANT