KELLY MORGAN

Total number of appointments 16, no active appointments


ROYUIX LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
1 April 2021
Resigned on
19 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

SASTONRES LTD

Correspondence address
OFFICE 16, 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 March 2021
Resigned on
16 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £153,000

SARENES LTD

Correspondence address
OFFICE 6 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
28 March 2021
Resigned on
16 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

SADUNTIUX LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
26 March 2021
Resigned on
16 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

REYIEX LTD

Correspondence address
OFFICE 6, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
25 March 2021
Resigned on
24 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

DUCANCYI LTD

Correspondence address
87 LOZELLS STREET, LOZELLS, BIRMINGHAM, UNITED KINGDOM, B19 2AP
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
1 December 2020
Resigned on
21 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B19 2AP £210,000

DRYNRAN LTD

Correspondence address
31 STANLEY STREET, COLNE, UNITED KINGDOM, BB8 9DD
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 November 2020
Resigned on
20 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB8 9DD £88,000

DRYGNI LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE KINWARTON FARM R, ALCESTER, B49 6EH
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
27 November 2020
Resigned on
19 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £681,000

DRUNDABOSER LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGES CHAMBERS, ST. JAMES SQUARE, BACUP, OL13 9AA
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
26 November 2020
Resigned on
18 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

DROTCHAGRAXER LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
23 November 2020
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

SMASHINI LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, UNITED KINGDOM, SO16 8AF
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
6 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

JOLLYCHASE LTD

Correspondence address
FLAT 3 51 FOLKSTONE ROAD, DOVER, UNITED KINGDOM, CT17 9RZ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
31 January 2020
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CT17 9RZ £258,000

MUENE LTD

Correspondence address
11 PAXTON AVENUE, CARCROFT, DONCASTER, UNITED KINGDOM, DN6 8EQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
22 January 2020
Resigned on
19 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN6 8EQ £118,000

ROBILI LTD

Correspondence address
4 BRADY STREET, SUNDERLAND, SR4 6QQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
16 January 2020
Resigned on
16 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR4 6QQ £86,000

GREENBLOSSOM LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9SN
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
19 December 2019
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

GREENBELLE LTD

Correspondence address
61 LADYSMITH ROAD, GRIMSBY, UNITED KINGDOM, DN32 9EG
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
18 December 2019
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 9EG £82,000