MIROSLAV RUSCAK

Total number of appointments 22, 2 active appointments

TANSYDAWN LTD

Correspondence address
95 KENTISH ROAD, BIRMINGHAM, UNITED KINGDOM, B21 0BB
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
23 January 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode B21 0BB £104,000

TANSYBREEZE LTD

Correspondence address
95 KENTISH ROAD, BIRMINGHAM, UNITED KINGDOM, B21 0BB
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
17 January 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode B21 0BB £104,000


LINUSRIX LTD

Correspondence address
OFFICE 1 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 December 2020
Resigned on
27 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

LIGHZIC LTD

Correspondence address
OFFICE 5 2ND FLOOR, 14-15 ROTHER STREET, STRATFORD UPON AVON, CV37 6LU
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

LEZONRIX LTD

Correspondence address
104 ST DAVID'S ROAD, LEYLAND, PR25 4XY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 December 2020
Resigned on
25 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

LECTTERKI LTD

Correspondence address
87 LOZELLS STREET, LOZELLS, BIRMINGHAM, B19 2AP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 December 2020
Resigned on
21 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

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

HURG LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE KINWARTON FARM R, ALCESTER, B49 6EH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2020
Resigned on
19 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000

IMODENISH LTD

Correspondence address
31 STANLEY STREET, COLNE, BB8 9DD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2020
Resigned on
20 January 2021
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode BB8 9DD £89,000

ASHHOG LTD

Correspondence address
33 OCHREWELL AVENUE, DEIGHTON, HUDDERSFIELD, HD2 1LL
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 October 2020
Resigned on
26 October 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode HD2 1LL £175,000

ANDROSACAUSE LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, M23 1PF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 October 2020
Resigned on
26 October 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £286,000

ANDCANSERS LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, M23 1PF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 October 2020
Resigned on
26 October 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £286,000

ALPHASHADE LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, M23 1PF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 October 2020
Resigned on
23 October 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £286,000

ARNICALIST LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, M23 1PF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 October 2020
Resigned on
23 October 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £286,000

ALBUSRELEASE LTD

Correspondence address
44 BIDDALL DRIVE, BAGULEY, MANCHESTER, M23 1PF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
5 October 2020
Resigned on
22 October 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode M23 1PF £286,000

EMMENCIT LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, SO16 8AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 February 2020
Resigned on
8 March 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £607,000

TANSYFLIT LTD

Correspondence address
FLAT 3 51 FOLKSTONE ROAD, DOVER, UNITED KINGDOM, CT17 9RZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 February 2020
Resigned on
27 February 2020
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode CT17 9RZ £261,000

SEMASIL LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, KENT, DA4 9EH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
2 September 2019
Resigned on
17 September 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £451,000

SELILSTORMBROO LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 July 2019
Resigned on
16 August 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £167,000

SEKLESHELL LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 July 2019
Resigned on
5 August 2019
Nationality
SLOVAK
Occupation
CONSULTANT

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

SEGIOMRIC LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 June 2019
Resigned on
14 September 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000

SEGGIRISE LTD

Correspondence address
34 BROOKSIDE ESTATE, CHALGROVE, OXFORD, OX44 7SQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 June 2019
Resigned on
12 July 2019
Nationality
SLOVAK
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £379,000

SECREOPER LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 June 2019
Resigned on
30 August 2019
Nationality
SLOVAK
Occupation
CONSULTANT

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