LOUISE CHAPMAN

Total number of appointments 12, no active appointments


KLEJOREATH LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
6 May 2021
Resigned on
7 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

KLEAHIACION LTD

Correspondence address
OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON ST, WOLVERHAMPTON, UNITED KINGDOM, WV1 4EX
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
5 May 2021
Resigned on
20 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

KIOYERENE LTD

Correspondence address
OFFICE 16, 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
4 May 2021
Resigned on
19 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £154,000

JEOSIOQARITH LTD

Correspondence address
UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, UNITED KINGDOM, B96 6SX
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
3 May 2021
Resigned on
18 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B96 6SX £596,000

KACCOPHERE LTD

Correspondence address
UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, UNITED KINGDOM, B96 6SX
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
3 May 2021
Resigned on
18 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B96 6SX £596,000

ISHIORONA LTD

Correspondence address
OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON ST, WOLVERHAMPTON, UNITED KINGDOM, WV1 4EX
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
29 April 2021
Resigned on
14 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

SILVERMALONMAIL LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
24 February 2021
Resigned on
5 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

SIEPHRIX LTD

Correspondence address
OFFICE 1, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
19 February 2021
Resigned on
4 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

SIACHAS LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
11 February 2021
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

SHYLBIS LTD

Correspondence address
OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, UNITED KINGDOM, WR9 8AN
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
11 February 2021
Resigned on
26 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £401,000

SHUIGEIX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
10 February 2021
Resigned on
25 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

SHRILYUM LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
9 February 2021
Resigned on
23 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

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