RHYS BENNETT

Total number of appointments 34, 2 active appointments

DOZZERM LTD

Correspondence address
9 COOPER FOLD, MIDDLETON, MANCHESTER, UNITED KINGDOM, M24 6JN
Role ACTIVE
Director
Date of birth
August 1991
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M24 6JN £128,000

DENKIRADIUS LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role ACTIVE
Director
Date of birth
August 1991
Appointed on
15 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £398,000


INVESTABOT LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
13 June 2019
Resigned on
23 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

CLEARDISHES LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
30 May 2019
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ATTRACTDESIGN LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, LE6 0NR
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
16 May 2019
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £290,000

CODING BUBBLE LTD

Correspondence address
95 ABBOTTS WALK, BEXLEYHEATH, KENT, DA7 5RN
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
2 May 2019
Resigned on
11 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £429,000

ASPIRALH LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
17 April 2019
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

DODEXA LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
21 March 2019
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £210,000

WAVESCOAST LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
15 March 2019
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

WAVESBLASTAR LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
11 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

WAVELANCE LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
6 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

WAVECRIMSON LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
1 March 2019
Resigned on
6 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

WATERBENTHOS LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
25 February 2019
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £294,000

REALMSCHOLARS LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
20 February 2019
Resigned on
24 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

RAZDEEM LTD

Correspondence address
SECOND FLOOR 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
15 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

RAYLATRUTH LTD

Correspondence address
OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
12 February 2019
Resigned on
25 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

RAVENCRONE LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
8 February 2019
Resigned on
13 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

RATHALL LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
5 February 2019
Resigned on
19 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £294,000

DIVINERIPTIDE LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
23 January 2019
Resigned on
29 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £294,000

DEWWALKER LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
18 January 2019
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £330,000

DEMIOSGEIST LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
10 January 2019
Resigned on
26 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

DEMERIAN LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
4 January 2019
Resigned on
20 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

CALIMERIO LTD

Correspondence address
OFFICE 22 BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
17 December 2018
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY12 1AB £472,000

CALASHADIR LTD

Correspondence address
OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
10 December 2018
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY12 1AB £472,000

CADYLOR LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
4 December 2018
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000

BYPHASSO LTD

Correspondence address
SUITE 6 LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
27 November 2018
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000

BYNORSCOPE LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
21 November 2018
Resigned on
28 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

BUTTEREDGOLD LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
16 November 2018
Resigned on
22 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

ARYNAGHIL LTD

Correspondence address
SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
30 October 2018
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY5 3LQ £684,000

ARGUSAA LTD

Correspondence address
SUITE 16 HALDON HOUSE, BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
24 October 2018
Resigned on
30 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY5 3LQ £684,000

ANAMODRON LTD

Correspondence address
OFFICE 1, PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, B90 4ND
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
15 October 2018
Resigned on
25 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

AMPHISARI LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
10 October 2018
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

AIVANAROTH LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
3 October 2018
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

ADHINTON LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
26 September 2018
Resigned on
7 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000