SANDRA MARIE GARLICK

Total number of appointments 11, 3 active appointments

HEARTBEAT EVENTS LIMITED

Correspondence address
2 SWIFT CLOSE, KENILWORTH, UNITED KINGDOM, CV8 1QT
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
9 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 1QT £765,000

WOMAN WHO LIMITED

Correspondence address
NUMBER THREE SISKIN DRIVE, COVENTRY, UNITED KINGDOM, CV3 4FJ
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
20 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

DE MARCO BUSINESS ADVISORS LIMITED

Correspondence address
1 GENERATOR HALL ELECTRIC WHARF, SANDY LANE, COVENTRY, ENGLAND, CV1 4JL
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
26 February 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV1 4JL £239,000


IMAGINATE CREATIVE LIMITED

Correspondence address
44 OXFORD STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 4RA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 February 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV32 4RA £333,000

FOXPRINT (SHEPSHED) LIMITED

Correspondence address
1 FACTORY STREET, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 9AG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 October 2017
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE12 9AG £355,000

HC LONDON BULLDOGS LIMITED

Correspondence address
5 BARTHOLOMEW'S, FIRST FLOOR OFFICE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1HG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
7 July 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN1 1HG £1,150,000

ARENA LONDON COMPANY LIMITED

Correspondence address
5 BARTHOLOMEW'S, FIRST FLOOR OFFICE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1HG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
6 July 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
1961

Average house price in the postcode BN1 1HG £1,150,000

TUPPENCE COMPANY LONDON LIMITED

Correspondence address
5 BARTHOLOMEW'S, FIRST FLOOR OFFICE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1HG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
6 July 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN1 1HG £1,150,000

SGBC TRADING (UK) LIMITED

Correspondence address
NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV3 4FJ
Role
Director
Date of birth
August 1961
Appointed on
28 March 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

DAVID LEE LAW LIMITED

Correspondence address
NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV3 4FJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
11 October 2011
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

Correspondence address
CHAMBER HOUSE INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2TL
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
20 September 2010
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
SOLICITOR