MARK DODGSON

Total number of appointments 24, 1 active appointments

ELWYNMYSTIC LTD

Correspondence address
OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
16 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

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


YWAILLEAS LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
10 October 2019
Resigned on
30 October 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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

WRATHFULBRETT LTD

Correspondence address
82 BARNSTOCK, BRETTON, PETERBOROUGH, PE3 8EJ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
8 October 2019
Resigned on
23 October 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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

WILLOWFINDLAY LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
1 October 2019
Resigned on
30 March 2020
Nationality
ENGLISH
Occupation
CONSULTANT

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

SODAME LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
25 September 2019
Resigned on
12 July 2020
Nationality
ENGLISH
Occupation
CONSULTANT

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

VENGEFULJADEN LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
13 September 2019
Resigned on
24 October 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £205,000

UZURAWAY LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
19 July 2019
Resigned on
16 August 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £162,000

VIGORGAMES LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
22 May 2019
Resigned on
28 May 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £148,000

VINEHEAD LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, LE6 0NR
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
9 May 2019
Resigned on
26 June 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £291,000

VIOLETCAST LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
24 April 2019
Resigned on
16 June 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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

VIRTOUSCRAFTS LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
12 April 2019
Resigned on
24 April 2019
Nationality
ENGLISH
Occupation
CONSULTANT

VISUALSTUDIOS LTD

Correspondence address
232 ELM DRIVE, RISCA, NEWPORT, NP11 6PB
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
27 March 2019
Resigned on
9 April 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PB £113,000

WATCHVINES LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
20 March 2019
Resigned on
1 April 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

TARASQUEBORN LTD

Correspondence address
OFFICE 6 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
11 March 2019
Resigned on
26 March 2019
Nationality
ENGLISH
Occupation
CONSULTANT

TARANTHUS LTD

Correspondence address
SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
6 March 2019
Resigned on
9 March 2019
Nationality
ENGLISH
Occupation
CONSULTANT

TAPSHOW LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
28 February 2019
Resigned on
6 March 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

TANTHAMP LTD

Correspondence address
GROUND FLOOR OFFICES REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
25 February 2019
Resigned on
4 March 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £235,000

TANGLEWEAVER LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
20 February 2019
Resigned on
23 February 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

TAMPSITER LTD

Correspondence address
SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
15 February 2019
Resigned on
3 March 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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

EMSKRANKER LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
8 February 2019
Resigned on
20 February 2019
Nationality
ENGLISH
Occupation
CONSULTANT

EMEZILLA LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
5 February 2019
Resigned on
8 February 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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

EMERAGIRA LTD

Correspondence address
OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
31 January 2019
Resigned on
10 February 2019
Nationality
ENGLISH
Occupation
CONSULTANT

EMENZO LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
28 January 2019
Resigned on
4 February 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

EMAVANGO LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
22 January 2019
Resigned on
31 January 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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