FAY DAVIS

Total number of appointments 6, no active appointments


PHYHEBLET LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
May 1989
Appointed on
3 March 2021
Resigned on
27 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

PHURZAL LTD

Correspondence address
SUITE 1 FLELDEN HOUSE 41ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
May 1989
Appointed on
2 March 2021
Resigned on
26 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

PHRATON LTD

Correspondence address
OFFICE 2 UPPER FLOOR EUROHOUSE, BIRCH LANE BUSINESS PARK, STONNALL, WS9 0NF
Role RESIGNED
Director
Date of birth
May 1989
Appointed on
27 February 2021
Resigned on
26 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

PHRAMNO LTD

Correspondence address
SUITE H ENERGY HOUSE, 35 LOMBARD STREET, LICHFIELD, WS13 6DP
Role RESIGNED
Director
Date of birth
May 1989
Appointed on
26 February 2021
Resigned on
3 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £279,000

PHRALNIP LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
May 1989
Appointed on
25 February 2021
Resigned on
11 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

PHOSEGESH LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE, 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role RESIGNED
Director
Date of birth
May 1989
Appointed on
24 February 2021
Resigned on
9 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £401,000