MELANIE BROOK

Total number of appointments 24, 6 active appointments

SPHYPO LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £307,000

FUNCEN LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, UNITED KINGDOM, RM3 8QD
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

SUGARTWINKLE LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

MEEDIS LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
29 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

LUXLEAVE LTD

Correspondence address
12A LEES MOOR, KEIGHLEY, UNITED KINGDOM, BD21 5QF
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BD21 5QF £634,000

LUXLACE LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, WN4 0RH
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £212,000


RAVELL LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £89,000

AULLIAB LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, UNITED KINGDOM, NP18 3RB
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 May 2020
Resigned on
26 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP18 3RB £191,000

LUXMOONFLOWER LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, UNITED KINGDOM, BS31 2PY
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
10 February 2020
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

LUXMIRROR LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, UNITED KINGDOM, LS15 9EW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
7 February 2020
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 9EW £404,000

LUXMERRY LTD

Correspondence address
38A GILDA CRESCENT, EAST SUSSEX, POLEGATE, UNITED KINGDOM, BN26 6AW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
5 February 2020
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £293,000

LUXMEADOW LTD

Correspondence address
1267 LEEDS ROAD, HUDDERSFIELD, UNITED KINGDOM, HD5 0RJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
21 January 2020
Resigned on
17 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 0RJ £101,000

JUGHA LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
16 September 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

HORROVARK LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
24 July 2019
Resigned on
19 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

HORROHOPPER LTD

Correspondence address
15 BOWRING CLOSE HARTCLIFFE, BRISTOL, UNITED KINGDOM, BS13 0DH
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
17 July 2019
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

HORNLIFE LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1974
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

HOPEPILLAR LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
13 June 2019
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £330,000

HOPELESSMAIL LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
30 May 2019
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

TORBURNS LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
8 April 2019
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

TRAMPSPARKS LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
28 March 2019
Resigned on
7 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

TRAYCHILL LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
23 March 2019
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

TREECATFOLKS LTD

Correspondence address
OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 March 2019
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

TREMORSTRETCH LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 March 2019
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

TRENMACK LTD

Correspondence address
SECOND FLOOR, 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
7 March 2019
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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