MICA STITT-ATKINS

Total number of appointments 15, no active appointments


MARPEZIC LTD

Correspondence address
SUITE 16 HALDON HOUSE, BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
14 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY5 3LQ £684,000

MARCADNISH LTD

Correspondence address
SUITE 1 FIELDEN HOUSE, 41 ROCHDALE ROAD, TODMORDEN, OL14 6LD
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
14 May 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

LYCURIUX LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
13 May 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

LIEMZIC LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
10 May 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

KYLLENZIC LTD

Correspondence address
OFFICE 6 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
7 May 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

SAWEZTIN LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
19 March 2021
Resigned on
6 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

SURGFRENIUX LTD

Correspondence address
OFFICE 2 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
17 March 2021
Resigned on
28 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000

SCHERATHY LTD

Correspondence address
UNIT 4 MILL PARK MARTINDALE INDUSTRIAL ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
16 March 2021
Resigned on
6 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £190,000

SEBBTRIC LTD

Correspondence address
OFFICE 1 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
15 March 2021
Resigned on
6 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000

KALSATHEM LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
9 February 2021
Resigned on
24 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

KALLINEII LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
6 February 2021
Resigned on
23 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

KALEANISSE LTD

Correspondence address
1 SALOP PLACE, PENARTH, UNITED KINGDOM, CF64 1HP
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
5 February 2021
Resigned on
22 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CF64 1HP £288,000

KAIGASH LTD

Correspondence address
UNIT 4E CENTRAL PARK HALESOWEN ROAD, NETHERTON, DUDLEY, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
4 February 2021
Resigned on
19 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

KAHOMLA LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
2 February 2021
Resigned on
17 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

JUYIYLAS LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS, ST JAMES SQUARE, BACUP, UNITED KINGDOM, OL13 9AA
Role RESIGNED
Director
Date of birth
August 1995
Appointed on
2 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL13 9AA £86,000