NATASHA HYDE

Total number of appointments 18, no active appointments


ILARWEM LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
7 April 2021
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

HYSOLBAM LTD

Correspondence address
LARCH SUITE, WESTGATE HOUSE WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
6 April 2021
Resigned on
22 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £126,000

HOBERZIC LTD

Correspondence address
OFFICE 2 UPPER FLOOR, EUROHOUSE BIRCH LANE BUSINES, STONNALL, WALSALL, UNITED KINGDOM, WS9 0NF
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
6 April 2021
Resigned on
21 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

HEVANTISH LTD

Correspondence address
OFFICE 7, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
3 April 2021
Resigned on
20 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

HERBEAIX LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
1 April 2021
Resigned on
19 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

GRECUDAIUX LTD

Correspondence address
OFFICE 2 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
31 March 2021
Resigned on
25 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

TROINESE LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
2 March 2021
Resigned on
18 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

TRITCZAH LTD

Correspondence address
# SUITE H ENERGY HOUSE, 35 LOMBARD STREET, LICHFIELD, UNITED KINGDOM, WS13 6DP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
27 February 2021
Resigned on
16 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £279,000

TRIONIUM LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
26 February 2021
Resigned on
12 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

TINZEN LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
25 February 2021
Resigned on
9 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

TIMZAP LTD

Correspondence address
SUITE 7A KING CHARLES COURT, VINE STREET, EVESHAM, UNITED KINGDOM, WR11 4RF
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
24 February 2021
Resigned on
4 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

THYEQHES LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
11 February 2021
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

CROWORBER LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
30 November 2020
Resigned on
19 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

CRASELSELT LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE, KINWARTON FARM ROAD, ALCESTER, UNITED KINGDOM, B49 6EH
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
27 November 2020
Resigned on
18 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000

PRENCT LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS, ST JAMES SQUARE, BACUP, UNITED KINGDOM, OL13 9AA
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
26 November 2020
Resigned on
17 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL13 9AA £86,000

CRALACCO LTD

Correspondence address
SUITE 4 1ST FIRST FLOOR, FOUNTAIN HOUSE, FOUNTAIN BUSINESS PARK, FOUNTAIN LANE, OLDBURY, UNITED KINGDOM, B69 3BH
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
25 November 2020
Resigned on
15 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B69 3BH £139,000

COSMOZTIX LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
24 November 2020
Resigned on
15 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

CORYLUSH LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
20 November 2020
Resigned on
13 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000