KAYLA RIDLEY

Total number of appointments 17, 6 active appointments

SNISSAT LTD

Correspondence address
9 Smith Way, Highbridge, TA9 3QW
Role ACTIVE
director
Date of birth
May 1982
Appointed on
11 November 2020
Resigned on
11 November 2020
Nationality
British
Occupation
Consultant

YAMITON LTD

Correspondence address
107 WELBECK ROAD, CARSHALTON, UNITED KINGDOM, SM5 1TB
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
22 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 1TB £359,000

YAERITY LTD

Correspondence address
107 WELBECK ROAD, CARSHALTON, UNITED KINGDOM, SM5 1TB
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 1TB £359,000

YAENWYCE LTD

Correspondence address
79 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0SZ
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0SZ £204,000

LEVEND LTD

Correspondence address
3A WESTGATE HILL, PEMBROKE, SA71 4LB
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
10 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA71 4LB £241,000

REVELATIONNAVY LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
17 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £295,000


ZICOPEUR LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
18 November 2020
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

VIRCOZ LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS HIGH STREET, KINVER, DY7 6HF
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £271,000

VOILANIA LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
16 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £605,000

SPODRATIOUS LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
15 November 2020
Resigned on
24 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £605,000

REFRAX LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, DY10 1QG
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
13 November 2020
Resigned on
27 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £151,000

WODNORTHS LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
23 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

WIGSANY LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, LS15 9EW
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
19 December 2019
Resigned on
24 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 9EW £401,000

REEFWOODGLIMMER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6ZB
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
27 June 2019
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

REDMIMIC LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
19 June 2019
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £263,000

PEMMUEUSNE LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
4 June 2019
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

PARANORMALAGES LTD

Correspondence address
26 TRAFALGAR ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO3 9AS
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
21 May 2019
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO3 9AS £269,000