SARAH COOPER

Total number of appointments 34, 14 active appointments

MOOVE UK CARCO 1 LIMITED

Correspondence address
3RD FLOOR OFFICE 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
3 May 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOUSE PERFECT LTD

Correspondence address
3rd Floor Office 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 May 2021
Resigned on
29 December 2021
Nationality
British
Occupation
Company Director

LONDON TRADING SERVICES LTD

Correspondence address
19 Lunan Place, Leeds, England, LS8 4ES
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 March 2021
Resigned on
25 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS8 4ES £141,000

READY COMMUNICATIONS LTD

Correspondence address
3RD FLOOR OFFICE 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
21 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRETTY UNICORN LTD

Correspondence address
Unit 3 Merchant Evegate Business Park, Ashford, Kent, England, TN25 6SX
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 August 2020
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TN25 6SX £1,116,000

ZEINA BEAUTY LTD

Correspondence address
3rd Floor Office 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
22 July 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Company Director

RAHIB RAHIMI ONLINE TRADE LTD

Correspondence address
UNIT 3 MERCHANT, EVEGATE BUSINESS PARK STATION ROA, SMEETH, ASHFORD, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
8 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

MAEBAP LIMITED

Correspondence address
UNIT 3, MERCHANT, EVEGATE BUSINESS PARK STATION RO, SMEETH, ASHFORD, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

SHEEHAN LEGAL LTD

Correspondence address
UNIT 3 MERCHANT, EVEGATE BUSINESS PARK STATION ROA, SMEETH, ASHFORD, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
5 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

ALEX PA LIMITED

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

CHAMPTON LTD

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

CARS OF MALVERN LIMITED

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

HUNKY DORY CONSULTING LTD

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
7 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

RECEIPTWORX LTD

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
5 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000


BUTTERFLYS & RAINBOWS LTD

Correspondence address
TORRWATERFIELD 37 CLARENCE STREET, LEICESTER, ENGLAND, LE1 3RW
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
7 January 2021
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE1 3RW £835,000

GREAT DECISIONS LTD

Correspondence address
7 EDWARD TERRACE, NEW BRANCEPETH, DURHAM, ENGLAND, DH7 7EN
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
1 April 2020
Resigned on
22 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH7 7EN £69,000

KIN TECHNOLOGIES LIMITED

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
1 April 2020
Resigned on
19 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

HOT SHOT INVESTMENTS LTD

Correspondence address
THE RED COTTAGE LIME GROVE, LONDON, ENGLAND, N20 8PU
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
14 February 2020
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 8PU £1,853,000

BRIGHT SPARK ELECTRICAL LTD

Correspondence address
THE RED COTTAGE LIME GROVE, LONDON, ENGLAND, N20 8PU
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
14 February 2020
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 8PU £1,853,000

PAPP PROPERTY SERVICES LTD

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
5 February 2020
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

BACCHUS MOBILE BAR LTD

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 August 2019
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

GREENBIB LIMITED

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 March 2019
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

BLUEBELL PROPERTY SERVICES LIMITED

Correspondence address
87 SOUTHAMPTON STREET, READING, ENGLAND, RG1 2QU
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 March 2019
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HPK ELECTRICAL LTD

Correspondence address
53 RANDOLPH ROAD, PORTSMOUTH, ENGLAND, PO2 0SU
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 March 2019
Resigned on
13 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO2 0SU £350,000

YELLOWBIRD EDUCATION LIMITED

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 March 2019
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

RISE UP SOLUTIONS LTD

Correspondence address
UNIT 3 MERCHANT EVEGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 March 2019
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

PAPER TREE LTD

Correspondence address
28 OVERLEA ROAD, LONDON, ENGLAND, E5 9BG
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E5 9BG £1,339,000

THE WONDERS OF LTD

Correspondence address
UNIT 5 MERCHANT, EVEGATE BUSINESS PARK, STATION RO, SMEETH, ASHFORD, ENGLAND, TN25 6SX
Role
Director
Date of birth
September 1971
Appointed on
5 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

GREEN GRASS FARM LIMITED

Correspondence address
135 REDDENHILL ROAD, BABBACOMBE, TORQUAY, DEVON, ENGLAND, TQ1 3NT
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
10 January 2018
Resigned on
11 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ1 3NT £205,000

KINGSTON LANDSCAPERS LIMITED

Correspondence address
UNIT 3 MERCHANT, EVEGATE BUSINESS PARK STATION ROA, SMEETH, ASHFORD, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
23 November 2017
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

TOP STAR CONSULTANCY LTD

Correspondence address
UNIT 5, MERCHANT EVEGATE BUSINESS PARK, SMEETH, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
23 November 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

PART TIME LIMITED

Correspondence address
UNIT 5, MERCHANT EVEGATE BUSINESS PARK, SMEETH, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
23 November 2017
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

TRIGGER 50 LIMITED

Correspondence address
UNIT 5, MERCHANT EVEGATE BUSINESS PARK, SMEETH, ASHFORD, KENT, ENGLAND, TN25 6SX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
29 March 2017
Resigned on
9 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 6SX £1,116,000

THE BUSINESS BRAIN LTD

Correspondence address
92 HERON FORSTAL, HAWKINGE, KENT, ENGLAND, CT18 7FP
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
1 March 2017
Resigned on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT18 7FP £394,000