NATASHA THOMAS

Total number of appointments 60, 34 active appointments

DYNAMIC RESULTS LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

CONTRAST MEDIA LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

LONE CIRCLE SERVICES LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

WOLF MEDIA MANAGEMENT LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

WOKE CONSULTING LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

ABRAHAM ROSE LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

BLUEBERRY STREET CONSULTING LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

CLEAR RUN MANAGEMENT LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

HEMERA CONSULTING LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

HEAR NO SEE CONSULTING LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

FRESH STAR SERVICES LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
9 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

ALABASTER SERVICES LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

DAWN WEIGHT LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

ARLINGTON AUNT LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

TARPON SERVICES LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

RADSTOCK MANAGEMENT SERVICES LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

CHESTER MARCH LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

STATUS CONSULTING SERVICES LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

ANIYARAM ROAD LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

MINSTER GRAY LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

BUCKHAVEN JANUARY LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

BECKTON EAST SERVICES LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

GEKO DIRECT PRO LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

SYKES WITT LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

STOKE BRAVE LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

SILK FIRE CONSULTING LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

HITCH HUMBER LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

NORWOOD EDGE LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

CATERHAM STAR LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

SEGELTORP MANAGMENT LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

GLOWING GOLD LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

EDGEWHERE GREEN LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

HITCHIN SQUARE LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

HESSE TRAIN LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000


NIGHT HAMPTON LIMITED

Correspondence address
THE GLASSHOUSE C/O MORGAN KEEN ACCOUNTANTS 70B HIG, BASSINGBOURN, ROYSTON, ENGLAND, SG8 5LF
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
8 October 2020
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 5LF £478,000

POPLAR TOWER LIMITED

Correspondence address
THE GLASSHOUSE C/O MORGAN KEEN ACCOUNTANTS 70B HIG, BASSINGBOURN, ROYSTON, ENGLAND, SG8 5LF
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
8 October 2020
Resigned on
8 July 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 5LF £478,000

DALTON MUSKET LIMITED

Correspondence address
THE GLASSHOUSE C/O MORGAN KEEN ACCOUNTANTS 70B HIG, BASSINGBOURN, ROYSTON, ENGLAND, SG8 5LF
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
8 October 2020
Resigned on
8 July 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 5LF £478,000

SURFACE CENTRE LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
8 October 2020
Resigned on
19 May 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

NARATIVE PRO LIMITED

Correspondence address
5FF, UNIT 6 WESTMINSTER BUSINESS PARK, 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, UNITED KINGDOM, YO26 6RB
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
8 October 2020
Resigned on
8 July 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 6RB £1,525,000

MESMERISE SERVICES LIMITED

Correspondence address
THE GLASSHOUSE C/O MORGAN KEEN ACCOUNTANTS 70B HIG, BASSINGBOURN, ROYSTON, ENGLAND, SG8 5LF
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
8 October 2020
Resigned on
8 July 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 5LF £478,000

ALINGHAM LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ALIMONIC LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ALFAWEST TRADING LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ALERTRAXE LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

AFARTER SOLUTIONS LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ADRENARD LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ACCUMALATI LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ABRANA LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ALMAMLA MANAGEMENT LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

AMBIENT HEAT SERVICES LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ANAMARA LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ANAMERAC LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ANKARA SERVICES LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ARRAMBLER MANAGEMENT LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

ASSET KNOWLEDGE CONSULT LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

AVERY DIALO LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

BAMISOLE LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

BARLANDIC LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

BECHOSALT LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000

BEMUSED GOAT LIMITED

Correspondence address
6-8 REVENGE ROAD, SUITE 2096, CHATHAM, ENGLAND, ME5 8UD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
3 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME5 8UD £1,482,000