KATIE WILLIAMS

Total number of appointments 22, no active appointments


FRADOER LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
13 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £212,000

FORMURIUX LTD

Correspondence address
SUITE 1, FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
12 May 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

FONDITIOUS LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
11 May 2021
Resigned on
28 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

FIRMITIX LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
10 May 2021
Resigned on
28 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

FINSEALDRIX LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
7 May 2021
Resigned on
27 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

FIDERIX LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
6 May 2021
Resigned on
27 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

TWENEENLE LTD

Correspondence address
OFFICE 7, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
3 April 2021
Resigned on
20 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

TEKRTHOR LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
1 April 2021
Resigned on
19 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £212,000

THASHEREAR LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
31 March 2021
Resigned on
15 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000

THAIRRIPHOR LTD

Correspondence address
SUITE 1, WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
30 March 2021
Resigned on
14 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

TAMBROSEE LTD

Correspondence address
OFFICE 4, FOUNTAIN HOUSE FOUNTAIN BUSINESS PARK, FOUNTAIN LANE, OLDBURY, UNITED KINGDOM, B69 3BH
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
28 March 2021
Resigned on
13 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B69 3BH £138,000

NEPHELER LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
6 February 2021
Resigned on
22 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

NEMELINEN LTD

Correspondence address
UNIT 4E CENTRAL PARK HALESOWEN ROAD, NETHERTON, DUDLEY, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
4 February 2021
Resigned on
19 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

NAVISTEL LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
4 February 2021
Resigned on
18 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

NATRINURGUR LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS, ST JAMES SQUARE, BACUP, UNITED KINGDOM, OL13 9AA
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
2 February 2021
Resigned on
17 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL13 9AA £86,000

NATRINURGOMER LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
2 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

NARLOHMNL LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
29 January 2021
Resigned on
15 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

ACITAINISH LTD

Correspondence address
104 ST. DAVIDS ROAD, LEYLAND, PR25 4XY
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
30 November 2020
Resigned on
20 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR25 4XY £215,000

ACHBRIZIC LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE, 130 WORCESTER ROAD, DROITWICH, UNITED KINGDOM, WR9 8AN
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
27 November 2020
Resigned on
18 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £398,000

ACELNISELRI LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, HD5 9SN
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

ACDAZGIORAS LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE, BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
19 November 2020
Resigned on
14 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

ACCATAVIUS LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
17 November 2020
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
CONSULTANT