ROBERT MEAD

Total number of appointments 17, no active appointments


PERHYMIGLEX LTD

Correspondence address
OFFICE L4C ROMA PLAZA, 9 WATERLOO ROAD, WOLVERHAMPTON, WV1 4NB
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
23 April 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 4NB £1,082,000

PEANFIX LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
22 April 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

PARZASTINGY LTD

Correspondence address
OFFICE 2 UPPER FLOOR EUROHOUSE, BIRCH LANE BUSINESS PARK, STONALL, WS9 0NF
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
21 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

PALICIANCED LTD

Correspondence address
OFFICE H ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, WS13 6DP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
20 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £277,000

OVENHALLIOUS LTD

Correspondence address
OFFICE 2 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
19 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000

ORANGYFALLER LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
16 April 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

FLONEXTY LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, BL9 7BE
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
2 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

FLENORIX LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
1 March 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

FUYAZICZIC LTD

Correspondence address
OFFICE H ENERGY HOUSE, 35 LOMBARD STREET, LICHFIELD, WS13 6DP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
27 February 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £277,000

FLUKLUONE LTD

Correspondence address
90-92 HIGH STREET, HENLEY-IN-ARDEN, B95 5BY
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
26 February 2021
Resigned on
12 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

FLORONEST LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
25 February 2021
Resigned on
9 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

FIYAISH LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
24 February 2021
Resigned on
5 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000

ZIRLETISH LTD

Correspondence address
SUITE 5 48 FENTHAM ROAD, HAMPTON IN ARDEN, UNITED KINGDOM, B92 0AY
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
10 December 2020
Resigned on
27 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B92 0AY £471,000

NICTRO LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX, LOWESMOOR WHARF, WORCESTER, UNITED KINGDOM, WR1 2RS
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
9 December 2020
Resigned on
27 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £441,000

JASHREA LTD

Correspondence address
6 STRAIGHT LANE, GOLDTHORPE, ROTHERHAM, ENGLAND, S63 9DW
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S63 9DW £73,000

YUCERSES LTD

Correspondence address
104 ST DAVID'S ROAD, LEYLAND, UNITED KINGDOM, PR25 4XY
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
6 December 2020
Resigned on
22 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR25 4XY £215,000

TINICS LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
30 November 2020
Resigned on
19 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £212,000