ROBBIE JAMES OGBURN

Total number of appointments 19, 4 active appointments

ECCIO LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role ACTIVE
Director
Date of birth
April 2001
Appointed on
22 April 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

ROBBIE OGBURN LTD

Correspondence address
47 SPRING WALK, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5ND
Role ACTIVE
Director
Date of birth
April 2001
Appointed on
22 April 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode PO30 5ND £221,000

SHORTBELT LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role ACTIVE
Director
Date of birth
April 2001
Appointed on
21 April 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

SHININGFIRE LTD

Correspondence address
47 SPRING WALK, NEWPORT, UNITED KINGDOM, PO30 5ND
Role ACTIVE
Director
Date of birth
April 2001
Appointed on
17 April 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000


ZASSIRIX LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, WALES, NP11 6PP
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
18 January 2021
Resigned on
9 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £154,000

ZAOXTHYIA LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
15 January 2021
Resigned on
8 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

ZANICATION LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
14 January 2021
Resigned on
7 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

ZACOUNNISH LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
13 January 2021
Resigned on
7 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

ZACIBRAZIC LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, UNITED KINGDOM, BL9 6AW
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
12 January 2021
Resigned on
7 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

YUISORS LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
11 January 2021
Resigned on
5 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

HERBOREN LTD

Correspondence address
47 SPRING WALK, NEWPORT, ENGLAND, PO30 5ND
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
30 October 2020
Resigned on
16 November 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

HEMATILEVOW LTD

Correspondence address
47 SPRING WALK, NEWPORT, PO30 5ND
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
27 October 2020
Resigned on
16 November 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

HAZELCLAW LTD

Correspondence address
47 SPRING WALK, NEWPORT, PO30 5ND
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
27 October 2020
Resigned on
16 November 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

GROWHALE LTD

Correspondence address
47 SPRING WALK, NEWPORT, PO30 5ND
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
26 October 2020
Resigned on
16 November 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PO30 5ND £221,000

KOMARI LTD

Correspondence address
5 LORDSWOOD CLOSE, DARTFORD, DA2 7LJ
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
23 April 2020
Resigned on
25 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DA2 7LJ £336,000

ULLENE LTD

Correspondence address
5 LORDSWOOD CLOSE, DARTFORD, DA2 7LJ
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
22 April 2020
Resigned on
25 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DA2 7LJ £336,000

AKERMET LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, NP18 3RB
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
16 April 2020
Resigned on
23 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP18 3RB £190,000

HOPPLER LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
11 February 2020
Resigned on
11 March 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £525,000

SUNNYSUGAR LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, UNITED KINGDOM, SW15 3ED
Role RESIGNED
Director
Date of birth
April 2001
Appointed on
10 February 2020
Resigned on
10 March 2020
Nationality
ENGLISH
Occupation
CONSULTANT

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