SARMARA MORGAN

Total number of appointments 13, no active appointments


CEANOZIST LTD

Correspondence address
OFFICE 16 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
28 May 2021
Resigned on
17 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £153,000

TACHYZIC LTD

Correspondence address
FIRST FLOOR REAR OFFICE WILDMOOR MILL, MILL LANE, BROMSGROVE, B61 0EX
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
9 April 2021
Resigned on
11 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

STOUNIUX LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
8 April 2021
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

STENIATIOUS LTD

Correspondence address
SUITE 1, WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
7 April 2021
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

SRANKISH LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX LOWESMOOR WHARF, WORCESTER, WR1 2RS
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
6 April 2021
Resigned on
11 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £441,000

SPINOTIX LTD

Correspondence address
GROUND FLOOR, FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
6 April 2021
Resigned on
21 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000

SNEEPNAM LTD

Correspondence address
OFFICE 16 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
3 April 2021
Resigned on
21 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £153,000

FERENHALM LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
2 March 2021
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

FEREAUN LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
1 March 2021
Resigned on
18 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

FENBERNM LTD

Correspondence address
# SUITE H ENERGY HOUSE, 35 LOMBARD STREET, LICHFIELD, UNITED KINGDOM, WS13 6DP
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
27 February 2021
Resigned on
16 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DP £277,000

FEHAZCAT LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
26 February 2021
Resigned on
12 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

FABZTRIF LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, BL9 7BE
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
25 February 2021
Resigned on
9 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

FABTROM LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
November 1997
Appointed on
24 February 2021
Resigned on
5 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £198,000