ROBYN STROUD

Total number of appointments 6, no active appointments


DHIHAERT LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
3 March 2021
Resigned on
27 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

DHEEDFAJ LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX, LOWESMOOR WHARF, WORCESTER, WR1 2RS
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
2 March 2021
Resigned on
4 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £444,000

DHATHLONM LTD

Correspondence address
SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
1 March 2021
Resigned on
3 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

DHAREOLV LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
27 February 2021
Resigned on
26 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

DHAMLONH LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
26 February 2021
Resigned on
15 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

DHAIHARR LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
June 1995
Appointed on
25 February 2021
Resigned on
10 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000