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
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
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
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
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