Robyn STROUD

Total number of appointments 18, 18 active appointments

STAMPVESTS LTD

Correspondence address
77 Colville Street, Liverpool, England, L15 4JX
Role ACTIVE
director
Date of birth
June 1995
Appointed on
28 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode L15 4JX £95,000

STALLSHALLS LTD

Correspondence address
77 Colville Street, Liverpool, England, L15 4JX
Role ACTIVE
director
Date of birth
June 1995
Appointed on
27 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode L15 4JX £95,000

SPOTEDSTICKBITS LTD

Correspondence address
19 Mary Street, Neath, SA11 1PN
Role ACTIVE
director
Date of birth
June 1995
Appointed on
26 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SA11 1PN £109,000

STACKLEADEN LTD

Correspondence address
19 Mary St, Neath, SA11 1PN
Role ACTIVE
director
Date of birth
June 1995
Appointed on
26 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SA11 1PN £109,000

STACKINSEED LTD

Correspondence address
72 Meddon Street, Bideford, EX39 2EW
Role ACTIVE
director
Date of birth
June 1995
Appointed on
24 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode EX39 2EW £185,000

SPARESATTS LTD

Correspondence address
72 Meddon Street, Bideford, EX39 2EW
Role ACTIVE
director
Date of birth
June 1995
Appointed on
21 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode EX39 2EW £185,000

VLOTHVESTER LTD

Correspondence address
41 Valentines Close, Bristol, BS14 9ND
Role ACTIVE
director
Date of birth
June 1995
Appointed on
4 November 2021
Resigned on
17 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BS14 9ND £224,000

VLIMPARD LTD

Correspondence address
9 Broadfields, Astley Village, Chorley, PR7 1XS
Role ACTIVE
director
Date of birth
June 1995
Appointed on
3 November 2021
Resigned on
17 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PR7 1XS £160,000

VLANDFREAZE LTD

Correspondence address
53a College Street, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
June 1995
Appointed on
2 November 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TR14 7LA £220,000

VIVREQUE LTD

Correspondence address
53a College St, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
June 1995
Appointed on
1 November 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TR14 7LA £220,000

VIEKZPEEL LTD

Correspondence address
1391 London Road, Leigh On Sea, SS9 2SA
Role ACTIVE
director
Date of birth
June 1995
Appointed on
29 October 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

VICKZTANDS LTD

Correspondence address
1391 London Road, Leigh-On-Sea, SS9 2SA
Role ACTIVE
director
Date of birth
June 1995
Appointed on
28 October 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £335,000

ATCETI LTD

Correspondence address
248 Grimshaw Lane, Middleton, M24 2AL
Role ACTIVE
director
Date of birth
June 1995
Appointed on
1 September 2021
Resigned on
20 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode M24 2AL £123,000

ASCINESI LTD

Correspondence address
13 Talybont Road, Cardiff, CF5 5EU
Role ACTIVE
director
Date of birth
June 1995
Appointed on
31 August 2021
Resigned on
20 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF5 5EU £152,000

ARTUIEPP LTD

Correspondence address
Office 3 And 4, Minister House 88-89 Darlington Street, Wolverhampton, WV1 4EX
Role ACTIVE
director
Date of birth
June 1995
Appointed on
30 August 2021
Resigned on
20 September 2021
Nationality
British
Occupation
Consultant

ANSERDHANZ LTD

Correspondence address
Office 3 And 4 Minister House 88-89 Darlington Street, Wolverhampton, WV1 4EX
Role ACTIVE
director
Date of birth
June 1995
Appointed on
27 August 2021
Resigned on
17 September 2021
Nationality
British
Occupation
Consultant

ACOIAL LTD

Correspondence address
Office L4c Roma Plaza 9 Waterloo Road, Wolverhampton, WV1 4NB
Role ACTIVE
director
Date of birth
June 1995
Appointed on
26 August 2021
Resigned on
16 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WV1 4NB £1,089,000

ACECRTE LTD

Correspondence address
Office 7 Riverside Business Centre Worcester Road, Stourport-On-Severn, DY13 9BZ
Role ACTIVE
director
Date of birth
June 1995
Appointed on
26 August 2021
Resigned on
15 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,701,000