ELLENA MILKINS

Total number of appointments 13, 2 active appointments

BLOSSOMSONG LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, UNITED KINGDOM, GU11 1YR
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £305,000

BLOSSOMSNAPDARAGON LTD

Correspondence address
70 AUSTHORPE ROAD, CROSS GATES, LEEDS, UNITED KINGDOM, LS15 8DZ
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 8DZ £208,000


BUXUSFREE LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
20 May 2021
Resigned on
9 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

BLOSSOMTWIG LTD

Correspondence address
2 WORDSWORTH DRIVE, HERRINGTHORPE, ROTHERHAM, S65 2QQ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

AUXEMECT LTD

Correspondence address
7 HUTCHINSON COURT PADNALL ROAD, ROMFORD, RM6 5ET
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
11 February 2020
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £258,000

CUENNUFF LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, SO16 8AF
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
6 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £607,000

EPHOSA LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
17 January 2020
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £311,000

SOPORWAY LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
11 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £205,000

SOPODAMON LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
30 August 2019
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

SOPHIEREYNOLDS LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
27 July 2019
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £162,000

SOMEORAGE LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
23 July 2019
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £162,000

SOLLINISE LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
9 July 2019
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

SOLLIAPARA LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
26 June 2019
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000