Deanne Elizabeth EDWARDS
Total number of appointments 25, 11 active appointments
FRESH AS A DAISY CLEANING CO LTD
- Correspondence address
- 24 Wall Street, Ripley, England, DE5 3DE
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 5 November 2023
Average house price in the postcode DE5 3DE £161,000
DIAVUARD LTD
- Correspondence address
- 13 Lundholme, Heelands, Milton Keynes, England, MK13 7QJ
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 27 July 2021
- Resigned on
- 6 August 2021
Average house price in the postcode MK13 7QJ £252,000
DALKIANUTH LTD
- Correspondence address
- 41 Valentines Close, Bristol, United Kingdom, B14 9ND
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 17 June 2021
- Resigned on
- 1 July 2021
CONILORH LTD
- Correspondence address
- 16 Rocket Street, Darlington, United Kingdom, DL1 1HT
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 16 June 2021
- Resigned on
- 1 July 2021
CLOUNELEON LTD
- Correspondence address
- 53 Addison Cresent, Cardiff, United Kingdom, CF5 4LX
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 15 June 2021
- Resigned on
- 30 June 2021
Average house price in the postcode CF5 4LX £144,000
CHUMRIEP LTD
- Correspondence address
- 118 Redwald Road Rendlesham, Woodbridge, United Kingdom, IP12 2TF
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 14 June 2021
- Resigned on
- 30 June 2021
Average house price in the postcode IP12 2TF £219,000
CHUILMIELN LTD
- Correspondence address
- 6 Roy Avenue, Prestatyn, LL19 7BW
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 11 June 2021
- Resigned on
- 28 June 2021
Average house price in the postcode LL19 7BW £178,000
SCATHUMINZ LTD
- Correspondence address
- Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom, WS11 7XT
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 23 March 2021
- Resigned on
- 7 April 2021
Average house price in the postcode WS11 7XT £192,000
RUPTOMIOUS LTD
- Correspondence address
- Stable Office Sherridge Road, Malvern, United Kingdom, WR13 5DB
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 21 March 2021
- Resigned on
- 7 April 2021
RODUNIER LTD
- Correspondence address
- Office 1 23-25 Market Street, Hednesford, Cannock, WS12 1AY
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 19 March 2021
- Resigned on
- 6 April 2021
Average house price in the postcode WS12 1AY £200,000
RIYZAIRT LTD
- Correspondence address
- Stable Office Sherridge Road, Malvern, United Kingdom, WR13 5DB
- Role ACTIVE
- director
- Date of birth
- February 1987
- Appointed on
- 18 March 2021
- Resigned on
- 5 April 2021
AEJURANT LTD
- Correspondence address
- Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom, B96 6SX
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 4 May 2021
- Resigned on
- 19 May 2021
Average house price in the postcode B96 6SX £596,000
AECLITION LTD
- Correspondence address
- Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom, B96 6SX
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 3 May 2021
- Resigned on
- 18 May 2021
Average house price in the postcode B96 6SX £596,000
ZYMSORT LTD
- Correspondence address
- Office 3 And 4, Minister House 88-89 Darlington Street, Wolverhampton, WV1 4EX
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 29 April 2021
- Resigned on
- 14 May 2021
ZYASMECI LTD
- Correspondence address
- Ground Floor, Front Office 11 Kidderminster Road, Bromsgrove, United Kingdom, B61 7JJ
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 28 April 2021
- Resigned on
- 13 May 2021
Average house price in the postcode B61 7JJ £243,000
ZUVERS LTD
- Correspondence address
- Office L4c, Roma Plaza 9 Waterloo Road, Wolverhampton, United Kingdom, WV1 4NB
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 27 April 2021
- Resigned on
- 13 May 2021
Average house price in the postcode WV1 4NB £1,089,000
ZUTTONIAN LTD
- Correspondence address
- Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom, B96 6SX
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 27 April 2021
- Resigned on
- 12 May 2021
Average house price in the postcode B96 6SX £596,000
RHECKBELM LTD
- Correspondence address
- Office 2, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 17 March 2021
- Resigned on
- 31 March 2021
Average house price in the postcode WS12 1AY £200,000
RHAURIUM LTD
- Correspondence address
- Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom, WS11 7XT
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 16 March 2021
- Resigned on
- 30 March 2021
Average house price in the postcode WS11 7XT £192,000
HISSETAM LTD
- Correspondence address
- Office 6, Mcf Complex 60 New Road, Kidderminster, United Kingdom, DY10 1AQ
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 9 February 2021
- Resigned on
- 24 February 2021
HIRISCIST LTD
- Correspondence address
- Unit 14 Brenton Business Complex, Bond Street, Bury, United Kingdom, BL9 7BE
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 5 February 2021
- Resigned on
- 23 February 2021
Average house price in the postcode BL9 7BE £118,000
HINIEARCH LTD
- Correspondence address
- 1 Salop Place, Penarth, United Kingdom, CF64 1HP
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 4 February 2021
- Resigned on
- 22 February 2021
Average house price in the postcode CF64 1HP £290,000
HIBISIST LTD
- Correspondence address
- Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 3 February 2021
- Resigned on
- 19 February 2021
HEULLEBORE LTD
- Correspondence address
- Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 2 February 2021
- Resigned on
- 16 February 2021
Average house price in the postcode OL13 9AA £86,000
HIBIBISCRAST LTD
- Correspondence address
- Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom, WR10 1BJ
- Role RESIGNED
- director
- Date of birth
- February 1987
- Appointed on
- 2 February 2021
- Resigned on
- 17 February 2021
Average house price in the postcode WR10 1BJ £240,000