KATIUSKA ISABEL GONZALEZ BADILLO

Total number of appointments 23, 6 active appointments

MEADOWSPEEDY LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
Role ACTIVE
Director
Date of birth
July 1986
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

ROPPER LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
Role ACTIVE
Director
Date of birth
July 1986
Appointed on
4 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

VARENON LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role ACTIVE
Director
Date of birth
July 1986
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £311,000

VAREHNAS LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role ACTIVE
Director
Date of birth
July 1986
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £311,000

VAHNAS LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role ACTIVE
Director
Date of birth
July 1986
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £311,000

ROADSTOREGRILL LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, UNITED KINGDOM, B98 7XL
Role ACTIVE
Director
Date of birth
July 1986
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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


RAKAGE LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
30 July 2020
Resigned on
3 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

MOOTER LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 7JD
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
29 July 2020
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £229,000

OVELIE LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
28 July 2020
Resigned on
28 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £323,000

GOURGI LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
27 July 2020
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £323,000

POWERFULDANCER LTD

Correspondence address
114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
23 March 2020
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HR4 0RG £414,000

DRATO LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 7JD
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
20 March 2020
Resigned on
21 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £229,000

CEISEL LTD

Correspondence address
22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
20 March 2020
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £234,000

UPSEIS LTD

Correspondence address
22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
18 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £234,000

CETIONU LTD

Correspondence address
22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
18 March 2020
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £234,000

CAPBOA LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
17 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £313,000

UZETITON LTD

Correspondence address
5 STOKE CLOSE, BELPER, DE56 0DN
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
14 January 2020
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £237,000

UTRIGETH LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, UNITED KINGDOM, SO16 8AF
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
19 December 2019
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £607,000

CATRINBARTON LTD

Correspondence address
15 BOWRING CLOSE HARTCLIFFE, BRISTOL, UNITED KINGDOM, BS13 0DH
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
19 July 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £234,000

RIGHTGENTS LTD

Correspondence address
12 KIRK VIEW NEWBOTTLE, HOUGHTON-LE-SPRING, UNITED KINGDOM, DH4 4EJ
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
31 May 2019
Resigned on
19 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £140,000

RIVALSTYLE LTD

Correspondence address
8 HILLTOP ROAD, RHYL, UNITED KINGDOM, LL18 4SL
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
16 May 2019
Resigned on
19 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £195,000

ROGERSOUNDLABS LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
17 April 2019
Resigned on
19 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ROLLINGFIST LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, UNITED KINGDOM, B98 7XL
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
5 April 2019
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

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