DENISE BROZEIT

Total number of appointments 24, 6 active appointments

GALANEL LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
6 August 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £133,000

GRINDYIELD LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
5 August 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £133,000

GETECT LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
4 August 2020
Nationality
GERMAN
Occupation
CONSULTANT

FUNNYHYACINTH LTD

Correspondence address
36 LEEMING GARDENS, GATESHEAD, UNITED KINGDOM, NE9 6RD
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
27 January 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode NE9 6RD £67,000

FUNNYGLADIOLI LTD

Correspondence address
2 LYDGATE ROAD, SOOTHILL, BATLEY, UNITED KINGDOM, WF17 6EY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
21 January 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode WF17 6EY £206,000

SANDSRANGE LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
22 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £398,000


GALALOT LTD

Correspondence address
3 HAYGROVE PARK ROAD, BRIDGWATER, UNITED KINGDOM, TA6 7BT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
30 July 2020
Resigned on
2 September 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode TA6 7BT £296,000

GALALARD LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
29 July 2020
Resigned on
31 August 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

GALADOR LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
28 July 2020
Resigned on
27 August 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

POEND LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, UNITED KINGDOM, NP18 3RB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
24 March 2020
Resigned on
22 June 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode NP18 3RB £190,000

WILIAC LTD

Correspondence address
114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
24 March 2020
Resigned on
21 June 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode HR4 0RG £418,000

RAVISHINGMIST LTD

Correspondence address
114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
20 March 2020
Resigned on
19 June 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode HR4 0RG £418,000

HIMIALA LTD

Correspondence address
22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
18 March 2020
Resigned on
18 June 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £232,000

KEPHOA LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
18 March 2020
Resigned on
17 June 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £316,000

JORISTIC LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
17 March 2020
Resigned on
16 June 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £316,000

FUNNYLAVANDER LTD

Correspondence address
50 MEYLEY CRESCENT, MILFORD HAVEN, UNITED KINGDOM, SA73 2PF
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
6 February 2020
Resigned on
4 March 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £92,000

CNESQU LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 February 2020
Resigned on
3 March 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £209,000

GITIOC LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, UNITED KINGDOM, GU11 1YR
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
17 January 2020
Resigned on
14 February 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £303,000

ECCULO LTD

Correspondence address
5 STOKE CLOSE, BELPER, UNITED KINGDOM, DE56 0DN
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
14 January 2020
Resigned on
11 February 2020
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £235,000

SASHEORISE LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
24 July 2019
Resigned on
27 August 2019
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £174,000

SAREORIAN LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
16 July 2019
Resigned on
6 August 2019
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £349,000

SANGUINETOWER LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 June 2019
Resigned on
25 July 2019
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £376,000

SANGUINESUNDRY LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, UNITED KINGDOM, OX16 9AB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 June 2019
Resigned on
5 July 2019
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

SAMMOKAM LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, UNITED KINGDOM, HD3 4DX
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
17 May 2019
Resigned on
27 June 2019
Nationality
GERMAN
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £147,000