NATALIE DOREY

Total number of appointments 18, 3 active appointments

EPSTI LTD

Correspondence address
39 LEGSBY AVENUE, GRIMSBY, UNITED KINGDOM, DN32 0NE
Role ACTIVE
Director
Date of birth
January 1980
Appointed on
27 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 0NE £135,000

VIZER LTD

Correspondence address
39 LEGSBY AVENUE, GRIMSBY, UNITED KINGDOM, DN32 0NE
Role ACTIVE
Director
Date of birth
January 1980
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 0NE £135,000

MYSTICCUDDLES LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, TQ12 1BJ
Role ACTIVE
Director
Date of birth
January 1980
Appointed on
13 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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


PEDHISLANSE LTD

Correspondence address
17 TYRISHA ROAD, GROVESEND, SWANSEA, UNITED KINGDOM, SA4 4WF
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
20 November 2020
Resigned on
14 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA4 4WF £143,000

NEWINGLEM LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, HD5 9SN
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
19 November 2020
Resigned on
12 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

KRASGAK LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE, BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
18 November 2020
Resigned on
14 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

HALIHURST LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
17 November 2020
Resigned on
9 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

PASCROFT LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, UNITED KINGDOM, DY7 6HF
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
16 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £273,000

GRACHAFA LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
13 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

DUXINTE LTD

Correspondence address
114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
23 March 2020
Resigned on
21 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HR4 0RG £414,000

CIBLE LTD

Correspondence address
114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
20 March 2020
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HR4 0RG £414,000

VOCKROO LTD

Correspondence address
22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
18 March 2020
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £234,000

CISENE LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
18 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £313,000

ALIZATHLY LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
17 March 2020
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £313,000

JUGATENT LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
5 February 2020
Resigned on
4 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £168,000

INGLOCA LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
3 February 2020
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

IMBOISH LTD

Correspondence address
BRYN ASH WILLINGHAM ROAD, MARKET RASEN, LN8 3RG
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
21 January 2020
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

MYSTICCREAMPUFF LTD

Correspondence address
8 BROADOAK CRESCENT FITTON HILL, OLDHAM, UNITED KINGDOM, OL8 2PX
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
19 December 2019
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £114,000