HOLLY AVIS

Total number of appointments 24, 8 active appointments

TOWEPI LTD

Correspondence address
116 JOHN NEWTON COURT, BEXLEYHEATH, UNITED KINGDOM, DA16 2AG
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
21 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA16 2AG £250,000

SHORTWATCH LTD

Correspondence address
116 JOHN NEWTON COURT, BEXLEYHEATH, UNITED KINGDOM, DA16 2AG
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA16 2AG £250,000

NINTE LTD

Correspondence address
116 JOHN NEWTON COURT, BEXLEYHEATH, UNITED KINGDOM, DA16 2AG
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
17 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA16 2AG £250,000

CARIF LTD

Correspondence address
116 JOHN NEWTON COURT, BEXLEYHEATH, UNITED KINGDOM, DA16 2AG
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
16 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA16 2AG £250,000

RAINBOWZIPLINE LTD

Correspondence address
116 JOHN NEWTON COURT, BEXLEYHEATH, UNITED KINGDOM, DA16 2AG
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
15 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA16 2AG £250,000

PUDDINBELLS LTD

Correspondence address
16 JOHN STREET, FENCE HOUSES, HOUGHTON-LE-SPRING, DH4 6LH
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
7 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 6LH £93,000

PRIMROSETWIG LTD

Correspondence address
161 ROTHERVIEW ROAD, CANKLOW, ROTHERHAM, UNITED KINGDOM, S60 2UT
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S60 2UT £111,000

STILLRACING LTD

Correspondence address
133 HIGH TREES CLOSE, OAKENSHAW, REDDITCH, B98 7XL
Role ACTIVE
Director
Date of birth
December 1992
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £156,000


CENESS LTD

Correspondence address
5 LORDSWOOD CLOSE, DARTFORD, DA2 7LJ
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
22 April 2020
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA2 7LJ £338,000

PRICENANO LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
11 February 2020
Resigned on
11 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £529,000

PUDDINBUNS LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, UNITED KINGDOM, SW15 3ED
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
10 February 2020
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 3ED £389,000

PUDDINANGEL LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
5 February 2020
Resigned on
4 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £168,000

DUFF LTD

Correspondence address
79 VICTORIA ROAD, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0SZ
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
3 February 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0SZ £206,000

APPLESMITH LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
11 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

APPEOMON LTD

Correspondence address
18 BORROWDALE, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
4 September 2019
Resigned on
22 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £227,000

APPEODER LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
24 July 2019
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

APIOBI LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
11 July 2019
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

APHUJORA LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
28 June 2019
Resigned on
14 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

APHIRREL LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
11 June 2019
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

STORMTRAIL LTD

Correspondence address
51 ROTHERSTHROPE ROAD, ROTHERSTHROPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
30 April 2019
Resigned on
13 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

STONEFLOUR LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
16 April 2019
Resigned on
19 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

STEELHEALTH LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
28 March 2019
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

STARMASK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
23 March 2019
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

STAREMANDY LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
December 1992
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000