MEGAN DAVIES

Total number of appointments 6, no active appointments


ZIDREX LTD

Correspondence address
OFFICE 6 MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
11 February 2021
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

ZIGHEMP LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
10 February 2021
Resigned on
1 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £398,000

ZIGNAILRIX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
10 February 2021
Resigned on
25 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

ZIGOSSHIELGRU LTD

Correspondence address
OFFICE 6 MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
9 February 2021
Resigned on
24 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

ZIMALZON LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX, LOWESMOOR WHARF, WORCESTER, WR1 2RS
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
8 February 2021
Resigned on
22 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £441,000

ZINMCLEIA LTD

Correspondence address
OFFICE 6 MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
October 1998
Appointed on
3 February 2021
Resigned on
18 February 2021
Nationality
BRITISH
Occupation
CONSULTANT