NATASHA BLEWETT

Total number of appointments 11, no active appointments


THANLIN LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, HD5 9SN
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

THALTIASA LTD

Correspondence address
33 SIMMONITE ROAD, KIMBERWORTH PARK, ROTHERHAM, S61 3EN
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
10 October 2019
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £115,000

TERNEVAINT LTD

Correspondence address
8 BRAODOAK CRESCENT, FITTON HILL, OLDHAM, OL8 2PX
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
9 October 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £119,000

TAILDATIL LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
2 October 2019
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH12 3GL £476,000

ROLDRO LTD

Correspondence address
8 COPTHORNE SQUARE, HUDDERSFIELD, HD2 1SZ
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
25 September 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD2 1SZ £75,000

RIRSOZAM LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
30 August 2019
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £448,000

AUTUMNTAIL LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
7 June 2019
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

ARTTASTES LTD

Correspondence address
8 HILLTOP ROAD, RHYL, LL18 4SL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
17 May 2019
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £193,000

ARBELLESAVEA LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
12 April 2019
Resigned on
7 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

ANDRETMAZEN LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
1 April 2019
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000

ANASTASER LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
25 March 2019
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
CONSULTANT