HELEN CASSELS

Total number of appointments 18, no active appointments


ERPAHANT LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, SO16 8AF
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £603,000

EPEFIAN LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
18 November 2020
Resigned on
11 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

ELOQUENTCY LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, UNITED KINGDOM, DY7 6HF
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
17 November 2020
Resigned on
4 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £271,000

EMABERG LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, UNITED KINGDOM, DY7 6HF
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £271,000

ELBAILER LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £605,000

EGOLANDERIN LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

FAIRYMUMMY LTD

Correspondence address
38 GUILDFORD ROAD, BRISTOL, ENGLAND, BS4 4BG
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS4 4BG £215,000

FAIRYKITTY LTD

Correspondence address
1091 MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, UNITED KINGDOM, HD7 5LS
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD7 5LS £131,000

SARANTIDIS LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, UNITED KINGDOM, SR5 2AT
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £64,000

FAIRYFANGS LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
21 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £209,000

FAIRYDRAGON LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
20 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £188,000

FAIRYCLAW LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, UNITED KINGDOM, TR15 2NE
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
19 February 2020
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £234,000

SCALEDBRACERS LTD

Correspondence address
21 HEATHERGROVE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9NQ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
12 October 2019
Resigned on
6 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

SAZISRIVERSPIRIT LTD

Correspondence address
15 CAE GRUFFYDD, DENBIGSHIRE, RHYL, UNITED KINGDOM, LL18 4XA
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
10 October 2019
Resigned on
25 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

SAZEMISA LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
1 October 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

SAYIOMISA LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
11 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

SATTUGELLA LTD

Correspondence address
18 BORROWDALE ROAD, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
4 September 2019
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £226,000

SATIAGANO LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
14 June 2019
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

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