MICHELLE STEEPLES

Total number of appointments 11, no active appointments


ABYERIX LTD

Correspondence address
OFFICE 4, KEYSTONE HOUSE 247A JOCKEY ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B73 5XE
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 April 2021
Resigned on
16 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B73 5XE £295,000

SCIDLA LTD

Correspondence address
SUITE 1, WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
31 March 2021
Resigned on
14 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

SAMTHIENEZT LTD

Correspondence address
OFFICE 3 AND 4 MINISTER HOUSE, 88-89 DARLINGTON STREET, WOLVERHAMPTON, WV1 4EX
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
30 March 2021
Resigned on
17 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

RVADUNTIXE LTD

Correspondence address
OFFICE 4, FOUNTAIN HOUSE FOUNTAIN BUSINESS PARK, FOUNTAIN LANE, OLDBURY, UNITED KINGDOM, B69 3BH
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
29 March 2021
Resigned on
13 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B69 3BH £139,000

RUTYCHEMT LTD

Correspondence address
OFFICE 2 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
25 March 2021
Resigned on
24 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £200,000

GAVIONIUX LTD

Correspondence address
UNIT 17 CANALSIDE OFFICE COMPLEX LOWESMOOR WHARF, WORCESTER, WR1 2RS
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
15 December 2020
Resigned on
29 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £444,000

GATTRONENT LTD

Correspondence address
FIRST FLOOR REAR OFFICE WILDMOOR MILL, MILL LANE, BROMSGROVE, B61 0BX
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
10 December 2020
Resigned on
28 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 0BX £713,000

GATROLICS LTD

Correspondence address
SUITE 5 48 FENTHAM ROAD, HAMPTON-IN-ARDEN, SOLIHULL, ENGLAND, B92 0AY
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
9 December 2020
Resigned on
27 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B92 0AY £455,000

GATHUNELON LTD

Correspondence address
OFFICE 5 2ND FLOOR, 14/15 ROTHER STREET, STRATFORD UPON AVON, UNITED KINGDOM, CV37 6LU
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

GATAIVI LTD

Correspondence address
104 ST DAVID'S ROAD, LEYLAND, UNITED KINGDOM, PR25 4XY
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
6 December 2020
Resigned on
25 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

GAROTAIN LTD

Correspondence address
87 LOZELLS STREET, LOZELLS, BIRMINGHAM, B19 2AP
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 December 2020
Resigned on
21 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B19 2AP £211,000