SHANNON KERR

Total number of appointments 11, no active appointments


MAHESMEAR LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
6 May 2021
Resigned on
21 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

MAEKUREX LTD

Correspondence address
OFFICE 7, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
5 May 2021
Resigned on
21 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

LUSCEPITEX LTD

Correspondence address
OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON ST, WOLVERHAMPTON, UNITED KINGDOM, WV1 4EX
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
4 May 2021
Resigned on
20 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

LUNIAREMT LTD

Correspondence address
OFFICE 16, 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
3 May 2021
Resigned on
19 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £154,000

LOMBINEX LTD

Correspondence address
UNIT 15, PRESSWORKS 36-38 BERRY STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 1HA
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
29 April 2021
Resigned on
14 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

VYRVURL LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
29 January 2021
Resigned on
12 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

WAARTU LTD

Correspondence address
1 HAMILTON CLOSE, PENNAR, PEMBROKE DOCK, WALES, SA72 6RW
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
28 January 2021
Resigned on
12 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA72 6RW £144,000

WACXEECK LTD

Correspondence address
SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3LQ
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
27 January 2021
Resigned on
11 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

WARIDIENAS LTD

Correspondence address
16 BRETTELL LANE, BRIERLEY HILL, ENGLAND, DY5 3LQ
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
26 January 2021
Resigned on
10 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

WARPCE LTD

Correspondence address
OFFICE 9 KINWARTON FARM ROAD, KINWARTON, ALCESTER, ENGLAND, B49 6EH
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
25 January 2021
Resigned on
10 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000

WARPSTARE LTD

Correspondence address
OFFICE 9 KINWARTON FARM ROAD, KINWARTON, ALCESTER, ENGLAND, B49 6EH
Role RESIGNED
Director
Date of birth
May 1998
Appointed on
22 January 2021
Resigned on
10 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000