KIM WIGFALL
Total number of appointments 25, 6 active appointments
INSPIREVOLT LTD
- Correspondence address
- 2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
- Role ACTIVE
- Director
- Date of birth
- April 1979
- Appointed on
- 6 August 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode S43 3TS £133,000
IVORYDREAM LTD
- Correspondence address
- 2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
- Role ACTIVE
- Director
- Date of birth
- April 1979
- Appointed on
- 5 August 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode S43 3TS £133,000
DANGUR LTD
- Correspondence address
- 12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
- Role ACTIVE
- Director
- Date of birth
- April 1979
- Appointed on
- 4 August 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SINGINGPETUNIA LTD
- Correspondence address
- THE LILACS 7 HOW HILL, BATH, BA2 1DL
- Role ACTIVE
- Director
- Date of birth
- April 1979
- Appointed on
- 14 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BA2 1DL £376,000
FALLWIG LIMITED
- Correspondence address
- UNIT 3 1ST FLOOR 6/7 ST. MARY AT HILL, LONDON, ENGLAND, EC3R 8EE
- Role ACTIVE
- Director
- Date of birth
- April 1979
- Appointed on
- 8 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WA AGENCY LONDON LTD
- Correspondence address
- 35 SHAMROCK HOUSE, TALISMAN SQUARE, LONDON, ENGLAND, SE26 6XZ
- Role ACTIVE
- Director
- Date of birth
- April 1979
- Appointed on
- 7 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE26 6XZ £281,000
KEENQUAD LTD
- Correspondence address
- 3 HAYGROVE PARK ROAD, BRIDGWATER, UNITED KINGDOM, TA6 7BT
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 30 July 2020
- Resigned on
- 2 September 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode TA6 7BT £296,000
LACESORREL LTD
- Correspondence address
- 52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 29 July 2020
- Resigned on
- 31 August 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode EX22 7DU £321,000
LILLYCALLA LTD
- Correspondence address
- 52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 28 July 2020
- Resigned on
- 27 August 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode EX22 7DU £321,000
ROSYPLUM LTD
- Correspondence address
- 114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 23 March 2020
- Resigned on
- 21 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HR4 0RG £418,000
GULATI LTD
- Correspondence address
- 114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 20 March 2020
- Resigned on
- 21 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HR4 0RG £418,000
ELYANT LTD
- Correspondence address
- LARCH SUITE, WESTGATE HOUSE WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 19 March 2020
- Resigned on
- 19 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL1 4RF £122,000
EMBILIC LTD
- Correspondence address
- 22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 18 March 2020
- Resigned on
- 18 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SN2 2BF £232,000
INCONS LTD
- Correspondence address
- 23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 17 March 2020
- Resigned on
- 16 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DH6 1RN £316,000
ALUTER LTD
- Correspondence address
- 23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 17 March 2020
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DH6 1RN £316,000
SINGINGTULIP LTD
- Correspondence address
- 41 LAUREL HILL WAY, COLTON, LEEDS, UNITED KINGDOM, LS15 9EW
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 7 February 2020
- Resigned on
- 8 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode LS15 9EW £401,000
SINGINGSUNFLOWER LTD
- Correspondence address
- 33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3EN
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 28 January 2020
- Resigned on
- 26 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode S61 3EN £115,000
JINPURK LTD
- Correspondence address
- 89 SOUTHGATE STREET, REDRUTH, UNITED KINGDOM, TR15 2NE
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 21 January 2020
- Resigned on
- 10 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode TR15 2NE £234,000
ADMEOP LTD
- Correspondence address
- 50 MEYLEY CRESCENT, MILFORD HAVEN, UNITED KINGDOM, SA73 2PF
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 17 January 2020
- Resigned on
- 16 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SA73 2PF £92,000
CECELLE LTD
- Correspondence address
- SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 15 September 2019
- Resigned on
- 4 October 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £565,000
BEREO LTD
- Correspondence address
- UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 12 September 2019
- Resigned on
- 24 October 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN2 7RD £210,000
BELARGE LTD
- Correspondence address
- 37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 2 September 2019
- Resigned on
- 17 September 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DA4 9EH £448,000
CAELLIE LTD
- Correspondence address
- 82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 24 July 2019
- Resigned on
- 13 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode RM3 8QD £349,000
ARYNNE LTD
- Correspondence address
- 182 VICTORIA ROAD GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RG
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 10 July 2019
- Resigned on
- 10 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WN4 0RG £258,000
ARIRIS LTD
- Correspondence address
- 34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
- Role RESIGNED
- Director
- Date of birth
- April 1979
- Appointed on
- 19 June 2019
- Resigned on
- 24 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OX44 7SQ £376,000