DAVID BILLINGHAM

Total number of appointments 23, 2 active appointments

TANSYEDWINA LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, UNITED KINGDOM, B98 7XL
Role ACTIVE
Director
Date of birth
December 1990
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £156,000

DUDFAC LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, UNITED KINGDOM, B98 7XL
Role ACTIVE
Director
Date of birth
December 1990
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £156,000


WORMTALOD LTD

Correspondence address
2 WORDSWORTH DRIVE HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 2QQ
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £146,000

TANSYHONOR LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 3QA
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
11 February 2020
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £121,000

ZENTIG LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, UNITED KINGDOM, BS31 2PY
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
7 February 2020
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £209,000

KOLLEMISA LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
4 September 2019
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £451,000

KOGRURAWAY LTD

Correspondence address
15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
26 July 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £234,000

KOGRUPARA LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
18 July 2019
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

KOGNITURE LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
27 June 2019
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

KOGGEDER LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
12 June 2019
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £334,000

KODIAVES LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
31 May 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

VICTHARAL LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
25 March 2019
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

VICIVORE LTD

Correspondence address
OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
18 March 2019
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

VICIRAH LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
12 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

VICBORG LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
5 March 2019
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

VIANARA LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
1 March 2019
Resigned on
17 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

VEVERELL LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
25 February 2019
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

ORDERSAGE LTD

Correspondence address
SECOND FLOOR OFFICE 229-231, WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
15 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

ORCHIDSENIA LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

ORANGECOOK LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
8 February 2019
Resigned on
24 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

OQUANOS LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
5 February 2019
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

ONYGON LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
1 February 2019
Resigned on
17 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

ONICONVOY LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
December 1990
Appointed on
29 January 2019
Resigned on
5 February 2019
Nationality
BRITISH
Occupation
CONSULTANT