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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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