Michelle ATKINS

Total number of appointments 20, 20 active appointments

RENLARKMISS LTD

Correspondence address
41 Valentines Close, Bristol, BS14 9ND
Role ACTIVE
director
Date of birth
April 1975
Appointed on
4 November 2021
Resigned on
17 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BS14 9ND £224,000

RECEELBARK LTD

Correspondence address
66 Leaside Lodge, Village Close, Hoddesdon, United Kingdom, EN11 0GQ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
3 November 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode EN11 0GQ £266,000

REASPELL LTD

Correspondence address
53a College St, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 November 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TR14 7LA £220,000

REALINROCK LTD

Correspondence address
53a College Street, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 November 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TR14 7LA £220,000

REACLICK LTD

Correspondence address
1391 London Road, Leigh On Sea, SS9 2SA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
29 October 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

RAILWINTERS LTD

Correspondence address
1391 London Road Leigh On Sea, Essex, United Kingdom, SS9 2SA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

NESTEER LTD

Correspondence address
Office 1 23-25 Market Street, Hednesford Cannock, United Kingdom, WS12 1AY
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 September 2021
Resigned on
21 September 2021
Nationality
British
Occupation
Consultant

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

MENTREXX LTD

Correspondence address
37 Hartington Road, Gloucester, United Kingdom, GL1 5TJ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 September 2021
Resigned on
21 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode GL1 5TJ £228,000

MEISION LTD

Correspondence address
118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF
Role ACTIVE
director
Date of birth
April 1975
Appointed on
31 August 2021
Resigned on
20 September 2021
Nationality
British
Occupation
Consultant

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

MEDVEVIDI LTD

Correspondence address
164 Northdown Road, Welling, DA16 1NB
Role ACTIVE
director
Date of birth
April 1975
Appointed on
30 August 2021
Resigned on
20 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DA16 1NB £444,000

MEDTERIND LTD

Correspondence address
Office 3 And 4 Minister House 88-89 Darlington Street, Wolverhampton, WV1 4EX
Role ACTIVE
director
Date of birth
April 1975
Appointed on
27 August 2021
Resigned on
17 September 2021
Nationality
British
Occupation
Consultant

MEDINEIEX LTD

Correspondence address
42 Station Drive Wisbech St Mary, Wisbech, United Kingdom, PE13 4RX
Role ACTIVE
director
Date of birth
April 1975
Appointed on
26 August 2021
Resigned on
16 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PE13 4RX £202,000

RECURREMUZ LTD

Correspondence address
62 Victoria Street, Pontycymer, Bridgend, CF32 8NN
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF32 8NN £103,000

RECKONSLOW LTD

Correspondence address
41 Valentines Close, Bristol, United Kingdom, B14 9ND
Role ACTIVE
director
Date of birth
April 1975
Appointed on
15 July 2021
Resigned on
28 July 2021
Nationality
British
Occupation
Consultant

RAYYABOWS LTD

Correspondence address
84 Craven Avenue Binley Woods, Coventry, United Kingdom, CV3 2JT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 July 2021
Resigned on
27 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CV3 2JT £397,000

RARZHAER LTD

Correspondence address
19 Brignall Moor Crescent, Darlington, United Kingdom, DL1 4SQ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
13 July 2021
Resigned on
26 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DL1 4SQ £104,000

RAMPSTALL LTD

Correspondence address
164 Northdown Road, Welling, United Kingdom, DA16 1NB
Role ACTIVE
director
Date of birth
April 1975
Appointed on
12 July 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DA16 1NB £444,000

RAINROPES LTD

Correspondence address
248 Grimshaw Lane, Middleton, United Kingdom, M24 2AL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
9 July 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode M24 2AL £123,000

YAIDOMEAR LTD

Correspondence address
Office 16 33 York Street Business Centre, Wolverhampton, WV1 3RN
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 May 2021
Resigned on
8 June 2021
Nationality
British
Occupation
Consultant

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

YAVRENISH LTD

Correspondence address
Unit 24 Stockwood Business Park, Stockwood, Redditch, B96 6SX
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 May 2021
Resigned on
8 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B96 6SX £596,000