MARCELA MITRASOVA

Total number of appointments 23, 4 active appointments

AWESOMEGOAT LTD

Correspondence address
FLAT 7 CLARINET COURT 19 SYMPHONY CLOSE, EDGWARE, UNITED KINGDOM, HA8 0EH
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
20 February 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode HA8 0EH £376,000

UTIGAS LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, M28 7JD
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
19 February 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £229,000

BIALCU LTD

Correspondence address
42 JOHN STREET, ECKINGTON, SHEFFIELD, S21 4DW
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
13 February 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode S21 4DW £195,000

ENGRENDELIS LTD

Correspondence address
1 TURNSHAW MEWS, BARNSLEY, S70 4FZ
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
26 September 2019
Nationality
SLOVAK
Occupation
CONSULTANT

DIYATIX LTD

Correspondence address
SUITE 1 FLELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
2 March 2021
Resigned on
26 April 2021
Nationality
SLOVAK
Occupation
CONSULTANT

DEYISH LTD

Correspondence address
OFFICE 2 UPPER FLOOR EUROHOUSE, BIRCH LANE BUSINESS PARK, STONNALL, WS9 0NF
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
2 March 2021
Resigned on
26 April 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

DETIANS LTD

Correspondence address
OFFICE H ENERGY HOUSE, 35 LOMBARD STREET, LICHFIELD, WS13 6DP
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
27 February 2021
Resigned on
3 May 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

DEPIBTAN LTD

Correspondence address
SUITE 1 WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, B95 5BY
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 February 2021
Resigned on
11 March 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

DEHASISH LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE, 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
25 February 2021
Resigned on
9 March 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

CREDENTMEAR LTD

Correspondence address
OFFICE 5 2ND FLOOR, 14/15 ROTHER STREET, STRATFORD-UPON-AVON, CV37 6LU
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
24 February 2021
Resigned on
4 March 2021
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode CV37 6LU £585,000

LUXGELISH LTD

Correspondence address
6 STRAIGHT LANE, GOLDTHORPE, ROTHERHAM, S63 9DW
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode S63 9DW £73,000

KRENKAGOZER LTD

Correspondence address
104 ST. DAVIDS ROAD, LEYLAND, PR25 4XY
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
6 December 2020
Resigned on
22 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode PR25 4XY £216,000

KURISEREZ LTD

Correspondence address
104 ST. DAVIDS ROAD, LEYLAND, PR25 4XY
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 December 2020
Resigned on
21 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode PR25 4XY £216,000

KELLAMNISH LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
30 November 2020
Resigned on
19 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

JURISERIX LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE, KINWARTON FARM ROAD, ALCESTER, B49 6EH
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
27 November 2020
Resigned on
18 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000

SONREIRA LTD

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, S61 3EN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
17 February 2020
Resigned on
29 March 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £116,000

AWESOMEDRAGON LTD

Correspondence address
7 SUN TERRACE, SUNDRIDGE DRIVE, CHATHAM, ME5 8HB
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
14 February 2020
Resigned on
25 March 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode ME5 8HB £273,000

PAIRLI LTD

Correspondence address
5 STOKE CLOSE, BELPER, DE56 0DN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
14 February 2020
Resigned on
26 March 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £240,000

EIRAWALKER LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 October 2019
Resigned on
30 October 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £209,000

ENGRERAWD LTD

Correspondence address
82 BARNSTOCK, BRETTON, PETERBOROUGH, PE3 8EJ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
8 October 2019
Resigned on
23 October 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode PE3 8EJ £164,000

ELLAMORTON LTD

Correspondence address
8 COPTHORNE SQUARE, HUDDERSFIELD, HD2 1SZ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
2 October 2019
Resigned on
1 April 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode HD2 1SZ £75,000

ELIARAWD LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
13 September 2019
Resigned on
24 October 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £220,000

EDITHREID LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
19 July 2019
Resigned on
16 August 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £167,000