LISA MATTHEWS

Total number of appointments 19, 1 active appointments

PERSONAL TOUCH EVENTS LLP

Correspondence address
LEWIS HOUSE 56 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 4PJ
Role ACTIVE
LLPDMEM
Date of birth
July 1976
Appointed on
12 February 2015
Nationality
BRITISH

Average house price in the postcode WA14 4PJ £340,000


BOTTLECHINY LTD

Correspondence address
FIRST FLOOR REAR OFFICE WILDMOOR MILL, MILL LANE, BROMSGROVE, UNITED KINGDOM, B61 0BX
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
16 April 2021
Resigned on
6 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 0BX £713,000

BREZATER LTD

Correspondence address
OFFICE 11, RIVERSIDE BUSINESS CENTRE WORCESTER ROA, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
16 April 2021
Resigned on
6 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

BOIZMIDENTY LTD

Correspondence address
OFFICE 4, KEYSTONE HOUSE 247A JOCKEY ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B73 5XE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
15 April 2021
Resigned on
6 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B73 5XE £295,000

BLUEWARMIT LTD

Correspondence address
OFFICE 4, KEYSTONE HOUSE 247A JOCKEY ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B73 5XE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
14 April 2021
Resigned on
3 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B73 5XE £295,000

BLOTEMOGY LTD

Correspondence address
SUITE H ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6DP
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
13 April 2021
Resigned on
3 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £279,000

BLINCOMEX LTD

Correspondence address
OFFICE 1 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
9 April 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £200,000

ONWAREES LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
5 March 2021
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

NITERANFL LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
4 March 2021
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

NEWARENT LTD

Correspondence address
SUITE 1, WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
3 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £389,000

MOTONERI LTD

Correspondence address
OFFICE 2 UPPER FLOOR, EUROHOUSE BIRCH LANE BUSINES, STONNALL, WALSALL, UNITED KINGDOM, WS9 0NF
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
2 March 2021
Resigned on
17 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

MOTRIFSTO LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
2 March 2021
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £118,000

LYTONDRY LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
27 February 2021
Resigned on
16 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

RAOQUSENISH LTD

Correspondence address
OFFICE 3, 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, ENGLAND, M45 6AT
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
4 January 2021
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

RANDRADXER LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
23 December 2020
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

RAMIBOKXER LTD

Correspondence address
UNIT 4E CENTRAL PARK, HALESOWEN ROAD, NETHERTON, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
22 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

RAMAPEICA LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
21 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

RAMANISHEM LTD

Correspondence address
33 ALLINGTON CLOSE, TAUNTON, UNITED KINGDOM, TA1 2NA
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
18 December 2020
Resigned on
2 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA1 2NA £195,000

RAGUDEEY LTD

Correspondence address
30 CORBETT ROAD, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 5TA
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
17 December 2020
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO7 5TA £308,000