CRAIG OATES

Total number of appointments 24, 4 active appointments

LUSNER LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

FIBENT LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

PENCHO LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

ULOBIR LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £305,000


OTARTI LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

TIMAZU LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
3 June 2020
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

FAIRYRUBY LTD

Correspondence address
38 GUILDFORD ROAD, ST ANNES, BRISTOL, BS4 4BG
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS4 4BG £215,000

FAIRYRAVEN LTD

Correspondence address
1091 MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, UNITED KINGDOM, HD7 5LS
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD7 5LS £131,000

FAIRYPYTHON LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, UNITED KINGDOM, SR5 2AT
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £64,000

FAIRYPHANTOM LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
21 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £209,000

GUDALL LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
20 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £188,000

FAIRYNATSU LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, UNITED KINGDOM, TR15 2NE
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
19 February 2020
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £234,000

LINAZAL LTD

Correspondence address
7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, UNITED KINGDOM, RM6 5ET
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
12 October 2019
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £257,000

LILLIZI LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9SN
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

LELVOZI LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, UNITED KINGDOM, SW15 3ED
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
10 October 2019
Resigned on
28 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 3ED £386,000

LEKRAM LTD

Correspondence address
18 BORROWDALE ROAD, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
8 October 2019
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £226,000

LEKIMEL LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
25 September 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

LEALEMI LTD

Correspondence address
37 DARENT MEAD SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
30 August 2019
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

UPGATOR LTD

Correspondence address
12 KIRK VIEW NEWBOTTLE, HOUGHTON-LE-SPRING, UNITED KINGDOM, DH4 4EJ
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
5 June 2019
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £139,000

UPGENOX LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
29 May 2019
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

UPTHRIVE LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, UNITED KINGDOM, HD3 4DX
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
9 May 2019
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £147,000

VANAFO LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
30 April 2019
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

VEGGIEMENT LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
17 April 2019
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

VENTURELOVE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
4 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT