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