SAMMY-JO CHAFFER

Total number of appointments 18, 1 active appointments

SECRETRING LTD

Correspondence address
11 MILLDANE, HULL, UNITED KINGDOM, HU6 9EQ
Role ACTIVE
Director
Date of birth
August 1992
Appointed on
27 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

SHEYAIN LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
29 December 2020
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

SHEENCHA LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
23 December 2020
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

SHEELVOKS LTD

Correspondence address
UNIT 4E CENTRAL PARK, HALESOWEN ROAD, NETHERTON, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
22 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

SHEBONEAR LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
21 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

SHARANRUZER LTD

Correspondence address
33 ALLINGTON CLOSE, TAUNTON, TA1 2NA
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
18 December 2020
Resigned on
2 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA1 2NA £195,000

SHAMRAGICHA LTD

Correspondence address
30 CORBETT ROAD, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 5TA
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
17 December 2020
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO7 5TA £308,000

PASTINE LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £609,000

OWNWIREX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

OTTUR LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
11 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ORLANET LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
10 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

OPPRELIX LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, LANCASHIRE, BL1 6AB
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
9 November 2020
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £198,000

OOGROW LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, BL1 6AB
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
6 November 2020
Resigned on
18 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £198,000

ROCOR LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, UNITED KINGDOM, NP18 3RB
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
25 March 2020
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP18 3RB £191,000

CIMOGE LTD

Correspondence address
114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
24 March 2020
Resigned on
21 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HR4 0RG £414,000

SAPPHIREHONEYBLOOM LTD

Correspondence address
114 KINGS ACRE ROAD, HEREFORD, UNITED KINGDOM, HR4 0RG
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
20 March 2020
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HR4 0RG £414,000

LEKABIL LTD

Correspondence address
22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
18 March 2020
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £234,000

SUKOOD LTD

Correspondence address
22 WAYTE STREET, SWINDON, UNITED KINGDOM, SN2 2BF
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
18 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN2 2BF £234,000