MITZI BURROUGHS

Total number of appointments 18, 3 active appointments

PRIMROSEGAZER LTD

Correspondence address
9 HOWARD COLE WAY, ALDERSHOT, GU11 1YR
Role ACTIVE
Director
Date of birth
October 1996
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £305,000

PRIMROSEFLIT LTD

Correspondence address
FLAT 22, BATH FOYER DOMINION ROAD, BATH, UNITED KINGDOM, BA2 1DF
Role ACTIVE
Director
Date of birth
October 1996
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

PRIMROSEDREAM LTD

Correspondence address
FLAT 22, BATH FOYER DOMINION ROAD, BATH, UNITED KINGDOM, BA2 1DF
Role ACTIVE
Director
Date of birth
October 1996
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

FARUMEO LTD

Correspondence address
104 ST DAVID'S ROAD, LEYLAND, UNITED KINGDOM, PR25 4XY
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
1 December 2020
Resigned on
21 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

FARRIDGEREX LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
30 November 2020
Resigned on
19 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

FARRELUMER LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
27 November 2020
Resigned on
18 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

FARIDIENU LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, NP18 3RB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
26 November 2020
Resigned on
18 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

FAOBREPYTH LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
25 November 2020
Resigned on
15 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

EROCIANT LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, TQ12 1BJ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
24 November 2020
Resigned on
14 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £189,000

TEMSTAROMEY LTD

Correspondence address
2 WORDSWORTH DRIVE HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 2QQ
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £146,000

JARROT LTD

Correspondence address
7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, UNITED KINGDOM, RM6 5ET
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
11 February 2020
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £258,000

PRIMROSEGOLDEN LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, UNITED KINGDOM, BS31 2PY
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
7 February 2020
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

BIKLETRO LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
11 September 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

BIGGUSIL LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
2 September 2019
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
HEALTH CARE ASSISTANT

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

BIGGORAGE LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
26 July 2019
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
HEALTH CARE ASSISTANT

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

BIGGASEED LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
23 July 2019
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
HEALTH CARE ASSISTANT

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

BICLEORAM LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
26 June 2019
Resigned on
13 October 2019
Nationality
BRITISH
Occupation
HEALTH CARE ASSISTANT

Average house price in the postcode NN8 6ZB £543,000

BICHEAFRON LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
12 June 2019
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
HEALTH CARE ASSISTANT

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