ELIZABETH GROVES

Total number of appointments 23, 8 active appointments

ANULAT LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ROIDAV LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, TS3 8EX
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

SCIDES LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, NP18 3RB
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ADHERM LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, TS3 8EX
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
30 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

LAUGHINGDAFFODIL LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, BA21 3UZ
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £307,000

LAUGHINGDAHLIA LTD

Correspondence address
42 JOHN STREET, ECKINGTON, SHEFFIELD, S21 4DW
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S21 4DW £194,000

BRONEA LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, HD5 9SN
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

ADDAKAM LTD

Correspondence address
111 OAKS LANE, ROTHERHAM, S61 3BA
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
18 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3BA £77,000


OCCOMI LTD

Correspondence address
59 SCOTT STREET, BURNLEY, BB12 6NW
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
9 June 2020
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

EMMIST LTD

Correspondence address
59 SCOTT STREET, BURNLEY, BB12 6NW
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
5 June 2020
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

LAUGHINGFREESIA LTD

Correspondence address
7 SUN TERRACE SUNDRIDGE DRIVE, CHATHAM, ME5 8HB
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
14 February 2020
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME5 8HB £276,000

LAUGHINGDAISY LTD

Correspondence address
5 STOKE CLOSE, BELPER, DE56 0DN
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
13 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ADAMANTITEVISAGE LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
12 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £210,000

ADAMANTITEGLOVES LTD

Correspondence address
37 DARENT MEAD SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
2 September 2019
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £448,000

ADAMANTANGEL LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
24 July 2019
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ACTORMAYFLY LTD

Correspondence address
182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
10 July 2019
Resigned on
10 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RG £258,000

ACTIVECREEK LTD

Correspondence address
34 BROOKSIDE ESTATE, CHALGROVE, OXFORD, OX44 7SQ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
19 June 2019
Resigned on
24 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

PERWEATHER LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
24 April 2019
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

PIXYBITE LTD

Correspondence address
GROUND FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, B61 7JJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
12 April 2019
Resigned on
6 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000

MAZENITE LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
1 April 2019
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

MAGLEYPORT LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
26 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £154,000

LOCKEVISTA LTD

Correspondence address
OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
18 March 2019
Resigned on
30 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

RISEVOLLEY LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
13 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000