Matthew DAVIES

Total number of appointments 23, 12 active appointments

MORESTIRTRYS LTD

Correspondence address
Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom, CF63 2HW
Role ACTIVE
director
Date of birth
September 1986
Appointed on
9 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF63 2HW £167,000

MIXEDBOAT LTD

Correspondence address
Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom, B12 0DU
Role ACTIVE
director
Date of birth
September 1986
Appointed on
8 February 2022
Resigned on
11 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode B12 0DU £325,000

MASTWALLSPILL LTD

Correspondence address
Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom, CF63 2HW
Role ACTIVE
director
Date of birth
September 1986
Appointed on
4 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF63 2HW £167,000

MILLSBARK LTD

Correspondence address
Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom, CF63 2HW
Role ACTIVE
director
Date of birth
September 1986
Appointed on
4 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CF63 2HW £167,000

MARKSTILLTWO LTD

Correspondence address
Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom, B12 0DU
Role ACTIVE
director
Date of birth
September 1986
Appointed on
3 February 2022
Resigned on
8 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode B12 0DU £325,000

LUCKTOGETTER LTD

Correspondence address
Fairgate House 205 Kings Road, Tysley, Birmingham, United Kingdom, B11 2AA
Role ACTIVE
director
Date of birth
September 1986
Appointed on
2 February 2022
Resigned on
8 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode B11 2AA £135,000

DORLOFTHE LTD

Correspondence address
138 Walstead Road, Walsall, WS5 4LY
Role ACTIVE
director
Date of birth
September 1986
Appointed on
9 July 2021
Resigned on
14 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS5 4LY £255,000

BREOLENT LTD

Correspondence address
21 Upperfield Grove, Corby, NN17 1HN
Role ACTIVE
director
Date of birth
September 1986
Appointed on
8 July 2021
Resigned on
14 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NN17 1HN £147,000

BRAXLYNX LTD

Correspondence address
41 Valentines Close, Bristol, United Kingdom, B14 9ND
Role ACTIVE
director
Date of birth
September 1986
Appointed on
7 July 2021
Resigned on
14 July 2021
Nationality
British
Occupation
Consultant

BHIMAPHIN LTD

Correspondence address
16 Rocket Street, Darlington, United Kingdom, DL1 1HT
Role ACTIVE
director
Date of birth
September 1986
Appointed on
7 July 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Consultant

BHENNIARINE LTD

Correspondence address
118 Redwald Road Rendlesham, Woodbridge, United Kingdom, IP12 2TF
Role ACTIVE
director
Date of birth
September 1986
Appointed on
6 July 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP12 2TF £219,000

AZAERYTS LTD

Correspondence address
118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF
Role ACTIVE
director
Date of birth
September 1986
Appointed on
5 July 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP12 2TF £219,000


STIKVEECAN LTD

Correspondence address
Office 1, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
Role RESIGNED
director
Date of birth
September 1986
Appointed on
9 April 2021
Resigned on
3 May 2021
Nationality
British
Occupation
Consultant

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

SMIBLI LTD

Correspondence address
Office 7a, 7 Kings Charles Court Vine Street, Evesham, United Kingdom, WR11 4RF
Role RESIGNED
director
Date of birth
September 1986
Appointed on
8 April 2021
Resigned on
23 April 2021
Nationality
British
Occupation
Consultant

SLINKELAG LTD

Correspondence address
Suite 1 Welch House, 90-92 High Street, Henley-In-Arden, B95 5BY
Role RESIGNED
director
Date of birth
September 1986
Appointed on
7 April 2021
Resigned on
26 May 2021
Nationality
British
Occupation
Consultant

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

STRUKWOLEN LTD

Correspondence address
Ground Floor, Front Office 11 Kidderminster Road, Bromsgrove, United Kingdom, B61 7JJ
Role RESIGNED
director
Date of birth
September 1986
Appointed on
7 April 2021
Resigned on
21 April 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 7JJ £243,000

STNEUCATH LTD

Correspondence address
Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom, WV1 3RN
Role RESIGNED
director
Date of birth
September 1986
Appointed on
6 April 2021
Resigned on
21 April 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WV1 3RN £154,000

GOSHARPI LTD

Correspondence address
Office 6, Mcf Complex 60 New Road, Kidderminster, United Kingdom, DY10 1AQ
Role RESIGNED
director
Date of birth
September 1986
Appointed on
9 February 2021
Resigned on
24 February 2021
Nationality
British
Occupation
Consultant

GOKTODEX LTD

Correspondence address
Unit 17 Canal Side Complex Lowesmoor Wharf, Worcester, United Kingdom, WR1 2RS
Role RESIGNED
director
Date of birth
September 1986
Appointed on
8 February 2021
Resigned on
23 February 2021
Nationality
British
Occupation
Consultant

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

GNARTORST LTD

Correspondence address
1 Salop Place, Penarth, United Kingdom, CF64 1HP
Role RESIGNED
director
Date of birth
September 1986
Appointed on
4 February 2021
Resigned on
19 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 1HP £290,000

GLACKQUILLSARCH LTD

Correspondence address
Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom, WR10 1BJ
Role RESIGNED
director
Date of birth
September 1986
Appointed on
3 February 2021
Resigned on
17 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR10 1BJ £240,000

GLADIOLUSRE LTD

Correspondence address
Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW
Role RESIGNED
director
Date of birth
September 1986
Appointed on
3 February 2021
Resigned on
18 February 2021
Nationality
British
Occupation
Consultant

GISRESM LTD

Correspondence address
Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Role RESIGNED
director
Date of birth
September 1986
Appointed on
1 February 2021
Resigned on
16 February 2021
Nationality
British
Occupation
Consultant

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