RUI RIBEIRO

Total number of appointments 24, no active appointments


CUSENBERS LTD

Correspondence address
SUITE H ENERGY HOUSE 35 LOMBARD STREET, LICHFIELD, WS13 6DP
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
16 March 2021
Resigned on
8 April 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £279,000

CRAEOTAV LTD

Correspondence address
UNIT 4 MILL PARK MARTINDALE INDUSTRIAL ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
15 March 2021
Resigned on
28 April 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £199,000

CONTLERIF LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
12 March 2021
Resigned on
29 March 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £199,000

CORUSTRI LTD

Correspondence address
OFFICE 1 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
12 March 2021
Resigned on
4 May 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £200,000

CIKLIPTION LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
11 March 2021
Resigned on
26 March 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £199,000

BAQUILIN LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
10 March 2021
Resigned on
26 March 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £199,000

ZENNISH LTD

Correspondence address
24 ROSE STREET, NEWPORT, NP20 5FD
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
21 January 2021
Resigned on
10 February 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode NP20 5FD £173,000

ZENATCRIDOZ LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
20 January 2021
Resigned on
10 February 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

ZELAJIRIX LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
19 January 2021
Resigned on
9 February 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

ZEGANTIOUS LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
18 January 2021
Resigned on
9 February 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

ZAUD LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
15 January 2021
Resigned on
9 February 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

ZASHREK LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
14 January 2021
Resigned on
8 February 2021
Nationality
PORTUGUESE
Occupation
CONSULTANT

NILMISE LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
18 November 2020
Resigned on
11 December 2020
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

STAPLANTREE LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
17 November 2020
Resigned on
9 December 2020
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

STALLMIRE LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS HIGH STREET, KINVER, DY7 6HF
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
16 November 2020
Resigned on
4 December 2020
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode DY7 6HF £273,000

SPOTLESSLURE LTD

Correspondence address
405 COGGESHALL ROAD, BRAINTREE, CM77 8AA
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
13 November 2020
Resigned on
26 November 2020
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode CM77 8AA £1,194,000

SPRICEONPRASIS LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, DY10 1QG
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
13 November 2020
Resigned on
27 November 2020
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode DY10 1QG £152,000

SCIMIMONGOOSE LTD

Correspondence address
9 SMITH WAY, HIGHBRIDGE, TA9 3QW
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
12 November 2020
Resigned on
26 November 2020
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

BACKJUMP LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
11 September 2019
Resigned on
23 October 2019
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode NN2 7RD £220,000

BACCURIAN LTD

Correspondence address
37 DARENT MEAD SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
2 September 2019
Resigned on
17 September 2019
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode DA4 9EH £451,000

BACCARAGE LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
24 July 2019
Resigned on
12 August 2019
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode OL9 8LY £167,000

AZEONIP LTD

Correspondence address
15 BOWRING CLOSE HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
18 July 2019
Resigned on
23 August 2019
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode BS13 0DH £234,000

AZEOGON LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
26 June 2019
Resigned on
15 September 2019
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode NN1 4PA £265,000

AZAFRASS LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
6 June 2019
Resigned on
17 July 2019
Nationality
PORTUGUESE
Occupation
WAREHOUSE OPERATIVE

Average house price in the postcode OX16 9AB £330,000