Imogen RANCE

Total number of appointments 6, 6 active appointments

CROAMPHERE LTD

Correspondence address
30 Pinewood Square, St Athan, Barry, CF62 4JR
Role ACTIVE
director
Date of birth
January 1999
Appointed on
11 June 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF62 4JR £152,000

CREPSHESURE LTD

Correspondence address
26 Worcester Way, Gorleston, NR31 7BT
Role ACTIVE
director
Date of birth
January 1999
Appointed on
10 June 2021
Nationality
British
Occupation
Consultant

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

CLETHRAN LTD

Correspondence address
13 Lundholme Heelands, Milton Keynes, United Kingdom, MK13 7QJ
Role ACTIVE
director
Date of birth
January 1999
Appointed on
8 June 2021
Resigned on
22 June 2021
Nationality
British
Occupation
Consultant

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

CLEELATPILE LTD

Correspondence address
42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX
Role ACTIVE
director
Date of birth
January 1999
Appointed on
7 June 2021
Resigned on
25 June 2021
Nationality
British
Occupation
Consultant

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

CLEAPAXERT LTD

Correspondence address
2 Edward Road, Thorpe-Le-Soken, Clacton-On-Sea, CO16 0HJ
Role ACTIVE
director
Date of birth
January 1999
Appointed on
4 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CO16 0HJ £295,000

CLAZHERT LTD

Correspondence address
Office L4c, Roma Plaza 9 Waterloo Road, Wolverhampton, United Kingdom, WV1 4NB
Role ACTIVE
director
Date of birth
January 1999
Appointed on
3 June 2021
Resigned on
20 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WV1 4NB £1,082,000