NATASHA ELIZABETH TAYLOR
Total number of appointments 25, 6 active appointments
PUSES LTD
- Correspondence address
- 228 MEADOW ROAD, WHITEHAVEN, UNITED KINGDOM, CA28 9JY
- Role ACTIVE
- Director
- Date of birth
- August 1996
- Appointed on
- 31 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CA28 9JY £112,000
NYMIA LTD
- Correspondence address
- 228 MEADOW ROAD, WHITEHAVEN, UNITED KINGDOM, CA28 9JY
- Role ACTIVE
- Director
- Date of birth
- August 1996
- Appointed on
- 31 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CA28 9JY £112,000
PREPOSTROUSFLIMSY LTD
- Correspondence address
- 228 MEADOW ROAD, WHITEHAVEN, UNITED KINGDOM, CA28 9JY
- Role ACTIVE
- Director
- Date of birth
- August 1996
- Appointed on
- 30 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CA28 9JY £112,000
VIGEN LTD
- Correspondence address
- 4 GARDD Y MEDDYG, RISCA, NEWPORT, NP11 6ET
- Role ACTIVE
- Director
- Date of birth
- August 1996
- Appointed on
- 24 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP11 6ET £516,000
PASSIONATEAZALEA LTD
- Correspondence address
- 228 MEADOW ROAD, WHITEHAVEN, UNITED KINGDOM, CA28 9JY
- Role ACTIVE
- Director
- Date of birth
- August 1996
- Appointed on
- 15 January 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode CA28 9JY £112,000
TUMBLE HOLDINGS LTD
- Correspondence address
- 228 MEADOW ROAD, WHITEHAVEN, ENGLAND, CA28 9JY
- Role ACTIVE
- Director
- Date of birth
- August 1996
- Appointed on
- 16 January 2019
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode CA28 9JY £112,000
MATEMIT LTD
- Correspondence address
- 22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 18 March 2020
- Resigned on
- 18 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SN2 2BF £234,000
SKINES LTD
- Correspondence address
- 23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 17 March 2020
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DH6 1RN £314,000
POWERFULTROTTER LTD
- Correspondence address
- 23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RN
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 17 March 2020
- Resigned on
- 16 June 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DH6 1RN £314,000
LOGRAL LTD
- Correspondence address
- 61 LADYSMITH ROAD, GRIMSBY, UNITED KINGDOM, DN32 9EG
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 7 February 2020
- Resigned on
- 6 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DN32 9EG £82,000
STRYDETHOR LTD
- Correspondence address
- 50 MEYLEY CRESCENT, MILFORD HAVEN, UNITED KINGDOM, SA73 2PF
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 6 February 2020
- Resigned on
- 4 March 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SA73 2PF £93,000
DIWARCU LTD
- Correspondence address
- 20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 3 February 2020
- Resigned on
- 27 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode TQ12 1BJ £189,000
NOOKER LTD
- Correspondence address
- 10 KIPLING STREET, SUNDERLAND, UNITED KINGDOM, SR5 2AT
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 20 January 2020
- Resigned on
- 6 February 2020
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SR5 2AT £65,000
HAMILBRICK LTD
- Correspondence address
- 182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 27 July 2019
- Resigned on
- 8 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WN4 0RG £259,000
HEGOMONE LTD
- Correspondence address
- 20 WRYTHE LANE CARSHALTON, SURREY, UNITED KINGDOM, SM5 2RN
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 24 July 2019
- Resigned on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SM5 2RN £297,000
HALLOWPEAKTOWER LTD
- Correspondence address
- 15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 17 July 2019
- Resigned on
- 24 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BS13 0DH £234,000
HALLOWEDWILDERNESS LTD
- Correspondence address
- LARCH SUITE, WESTGATE HOUSE WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 27 June 2019
- Resigned on
- 1 August 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL1 4RF £125,000
HALLOWEDVOICES LTD
- Correspondence address
- 43 SOUTH BAR STREET, BANBURY, OX16 9AB
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 13 June 2019
- Resigned on
- 18 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OX16 9AB £330,000
HALLOWEDSORROW LTD
- Correspondence address
- 12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 30 May 2019
- Resigned on
- 9 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DH4 4EJ £140,000
SECRETPRAIRIE LTD
- Correspondence address
- OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 1 April 2019
- Resigned on
- 12 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SECRETGAMERZ LTD
- Correspondence address
- OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 26 March 2019
- Resigned on
- 7 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SEAMARBLE LTD
- Correspondence address
- OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 20 March 2019
- Resigned on
- 3 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SCHOLARSCROWN LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 15 March 2019
- Resigned on
- 21 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SANDYTRAILS LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 11 March 2019
- Resigned on
- 23 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
SAFFRONDELTA LTD
- Correspondence address
- SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- August 1996
- Appointed on
- 7 March 2019
- Resigned on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £569,000