SARAH MILES

Total number of appointments 19, 1 active appointments

VRAGAL LTD

Correspondence address
OFFICE 6 MCF COMPLEX, 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
2 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

PILDLA LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, UNITED KINGDOM, DY7 6HF
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £273,000

PIBENS LTD

Correspondence address
LARCH SUITE WESTGATE HOUSE, WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
16 November 2020
Resigned on
3 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £126,000

PHROVE LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
15 November 2020
Resigned on
2 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

PHANIC LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
13 November 2020
Resigned on
27 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

PEANNTER LTD

Correspondence address
9 SMITH WAY, HIGHBRIDGE, UNITED KINGDOM, TA9 3QW
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
11 November 2020
Resigned on
26 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

ORTEMIX LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, UNITED KINGDOM, BL1 6AB
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
11 November 2020
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

FORMALMEGA LTD

Correspondence address
12 LODGE HALL, HARLOW, UNITED KINGDOM, CM18 7SU
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 October 2020
Resigned on
21 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM18 7SU £382,000

ASTRALVIOLETSKY LTD

Correspondence address
214 CHURCH DRIVE, QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 4US
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
12 March 2020
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL2 4US £315,000

ASTRALUNDERDUCK LTD

Correspondence address
63A KING EDWARD COURT, KING EDWARD ROAD, HYDE, UNITED KINGDOM, SK14 5JR
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
11 March 2020
Resigned on
14 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK14 5JR £229,000

ASTRALTREESWING LTD

Correspondence address
111 OAKS LANE, ROTHERHAM, UNITED KINGDOM, S61 3BA
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
10 March 2020
Resigned on
14 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3BA £78,000

ASTRALSNAPDRAGON LTD

Correspondence address
11 PAXTON AVENUE, CARCROFT, DONCASTER, UNITED KINGDOM, DN6 8EQ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
9 March 2020
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN6 8EQ £111,000

ASTRALSKY LTD

Correspondence address
BRYN ASH WILLINGHAM ROAD, MARKET RASEN, UNITED KINGDOM, LN8 3RG
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
6 March 2020
Resigned on
6 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

WORSEGAT LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
5 March 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £311,000

VRAYROM LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, UNITED KINGDOM, SK13 2DB
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
10 October 2019
Resigned on
29 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £205,000

VRAMMANG LTD

Correspondence address
10 BORROWDALE ROAD, ROWNHAMS, STOCKPORT, UNITED KINGDOM, SO16 8AF
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
8 October 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £607,000

VIEWINFRARED LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
25 September 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

VENLAM LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
16 September 2019
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

VALIOMINE LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
19 July 2019
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000