Emma WOODS

Total number of appointments 18, 18 active appointments

FESRELLAM LTD

Correspondence address
87 Narrowleaf Drive, Ringwood, United Kingdom, BH24 3FR
Role ACTIVE
director
Date of birth
February 1989
Appointed on
15 September 2021
Resigned on
1 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BH24 3FR £350,000

FERZMIVH LTD

Correspondence address
Ifton Crest Caerwent, Caldicot, United Kingdom, NP26 5AH
Role ACTIVE
director
Date of birth
February 1989
Appointed on
14 September 2021
Resigned on
1 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NP26 5AH £449,000

FENVIORIUM LTD

Correspondence address
The Annex 1009 Chorley New Road, Horwich, Bolton, United Kingdom, BL6 4LW
Role ACTIVE
director
Date of birth
February 1989
Appointed on
13 September 2021
Resigned on
30 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BL6 4LW £289,000

FEAZLARV LTD

Correspondence address
Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
Role ACTIVE
director
Date of birth
February 1989
Appointed on
10 September 2021
Resigned on
30 September 2021
Nationality
British
Occupation
Consultant

FASGRAMLLA LTD

Correspondence address
6 Laxey Grove, Preston, United Kingdom, PR1 6EJ
Role ACTIVE
director
Date of birth
February 1989
Appointed on
9 September 2021
Resigned on
22 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PR1 6EJ £184,000

FAREMHEEZ LTD

Correspondence address
20 Ingwood Parade Greetland, Halifax, United Kingdom, HX4 8DE
Role ACTIVE
director
Date of birth
February 1989
Appointed on
8 September 2021
Resigned on
22 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode HX4 8DE £211,000

SELEGENTY LTD

Correspondence address
13 Thirlmere Avenue, Easington Lane, Houghton Le Spring, England, DH5 0PY
Role ACTIVE
director
Date of birth
February 1989
Appointed on
6 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0PY £123,000

SCONIZELLE LTD

Correspondence address
13 Thirlmere Avenue, Easington Lane, Houghton Le Spring, England, DH5 0PY
Role ACTIVE
director
Date of birth
February 1989
Appointed on
5 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0PY £123,000

SCIMATTIA LTD

Correspondence address
13 Thirlmere Avenue, Easington Lane, Houghton Le Spring, England, DH5 0PY
Role ACTIVE
director
Date of birth
February 1989
Appointed on
4 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0PY £123,000

SCELACSEOR LTD

Correspondence address
13 Thirlmere Avenue, Easington Lane, Houghton Le Spring, England, DH5 0PY
Role ACTIVE
director
Date of birth
February 1989
Appointed on
3 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0PY £123,000

RUAICHIN LTD

Correspondence address
13 Thirlmere Avenue, Easington Lane, Houghton Le Spring, England, DH5 0PY
Role ACTIVE
director
Date of birth
February 1989
Appointed on
2 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0PY £123,000

ROUSTALLY LTD

Correspondence address
13 Thirlmere Avenue, Easington Lane, Houghton Le Spring, England, DH5 0PY
Role ACTIVE
director
Date of birth
February 1989
Appointed on
30 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DH5 0PY £123,000

APHIHIONE LTD

Correspondence address
118 Redwald Road Rendlesham, Woodbridge, United Kingdom, IP12 2TF
Role ACTIVE
director
Date of birth
February 1989
Appointed on
14 June 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP12 2TF £217,000

AFHIMAZ LTD

Correspondence address
53 Addison Cresent, Cardiff, United Kingdom, CF5 4LX
Role ACTIVE
director
Date of birth
February 1989
Appointed on
14 June 2021
Resigned on
29 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF5 4LX £143,000

APHEFFAEH LTD

Correspondence address
6 Roy Avenue, Prestatyn, LL19 7BW
Role ACTIVE
director
Date of birth
February 1989
Appointed on
11 June 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode LL19 7BW £177,000

AMIANTHIUM LTD

Correspondence address
26 Worcester Way, Gorleston, United Kingdom, NR31 7BT
Role ACTIVE
director
Date of birth
February 1989
Appointed on
9 June 2021
Resigned on
27 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NR31 7BT £152,000

AMARANTHUS LTD

Correspondence address
13 Lundholme Heelands, Milton Keynes, United Kingdom, MK13 7QJ
Role ACTIVE
director
Date of birth
February 1989
Appointed on
8 June 2021
Resigned on
25 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode MK13 7QJ £250,000

ALTIPHERES LTD

Correspondence address
42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX
Role ACTIVE
director
Date of birth
February 1989
Appointed on
7 June 2021
Resigned on
25 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PE13 4RX £200,000