LISA WHITAKER

Total number of appointments 23, 6 active appointments

SCLODO LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £310,000

LOATON LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
2 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

SURPRISINGBALLOON LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

SPERAM LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
29 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

CRICKETLEAVE LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, UNITED KINGDOM, GU11 1YR
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £305,000

CRICKETHEART LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £210,000


VEDISA LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £90,000

WIZOPLU LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, UNITED KINGDOM, NP18 3RB
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
29 May 2020
Resigned on
26 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP18 3RB £192,000

SAMANGER LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, UNITED KINGDOM, SO16 8AF
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
7 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

CRICKETLACE LTD

Correspondence address
5 STOKE CLOSE, BELPER, UNITED KINGDOM, DE56 0DN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
3 February 2020
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

DODODOX LTD

Correspondence address
1267 LEEDS ROAD, HUDDERSFIELD, UNITED KINGDOM, HD5 0RJ
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
21 January 2020
Resigned on
17 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 0RJ £96,000

JUVIAC LTD

Correspondence address
50 MEYLEY CRESCENT, MILFORD HAVEN, UNITED KINGDOM, SA73 2PF
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
16 January 2020
Resigned on
16 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £93,000

HIBILSTEMGAZER LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
16 September 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH12 3GL £480,000

HIBANNMOSSLEAF LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
24 July 2019
Resigned on
19 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £297,000

HEXOSSOP LTD

Correspondence address
15 BOWRING CLOSE HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
17 July 2019
Resigned on
24 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

HEXECUTIONER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
27 June 2019
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

HERRINGMASTER LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
13 June 2019
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £334,000

HERRIAGRAIN LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
30 May 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ANTICSFABRIC LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
25 March 2019
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ACCORDIONTHUNDER LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

IRONDIM LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
13 March 2019
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

EGGYSTITCH LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
8 March 2019
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £332,000

ELVELLON LTD

Correspondence address
SUITE 6 LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
5 March 2019
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,394,000