AMIE SHARP

Total number of appointments 22, 5 active appointments

HIBUTA LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1995
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

CAKAGA LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1995
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

HEMAMI LTD

Correspondence address
68 HAVEN DRIVE, HAKIN, MILFORD HAVEN, UNITED KINGDOM, SA73 3HW
Role ACTIVE
Director
Date of birth
March 1995
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 3HW £93,000

STOMOG LTD

Correspondence address
11 DOROTHY DRIVE WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
March 1995
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

WOWBEA LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
March 1995
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £305,000


ADYLIA LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
3 June 2020
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

TIBBIO LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, UNITED KINGDOM, BA2 1DL
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
26 February 2020
Resigned on
24 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA2 1DL £376,000

SUPELL LTD

Correspondence address
38A GILDA CRESCENT, EAST SUSSEX, POLEGATE, UNITED KINGDOM, BN26 6AW
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
26 February 2020
Resigned on
24 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £288,000

GLITTERINGMOON LTD

Correspondence address
38 GUILDFORD ROAD, BRISTOL, ENGLAND, BS4 4BG
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
25 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS4 4BG £215,000

GLITTERINGMISTY LTD

Correspondence address
7 SAMUEL JONES WAY, ALSAGER, STOKE-ON-TRENT, UNITED KINGDOM, ST7 2UY
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
24 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ST7 2UY £285,000

GHONY LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
20 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £209,000

GLITTERINGMAGIC LTD

Correspondence address
68 PETWRTH GARDENS, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB10 9HQ
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
19 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode UB10 9HQ £371,000

IRDENSHONA LTD

Correspondence address
11 TORRE PLACE, BURMANTOFTS, LEEDS, UNITED KINGDOM, LS9 7QN
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
20 December 2019
Resigned on
29 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS9 7QN £146,000

INTHITH LTD

Correspondence address
61 LADYSMITH ROAD, GRIMSBY, UNITED KINGDOM, DN32 9EG
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
18 December 2019
Resigned on
22 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 9EG £82,000

IMHOSHOL LTD

Correspondence address
7 REDSCOPE CRESENT, RIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3LY
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
16 October 2019
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3LY £155,000

INTEAESH LTD

Correspondence address
81 ORCHARD FLATTS CRESENT, WINGFIELD, ROTHERHAM, UNITED KINGDOM, S61 4AS
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
16 October 2019
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 4AS £139,000

ILNIPHLEY LTD

Correspondence address
3 HAWARDE CLOSE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 9WJ
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
15 October 2019
Resigned on
13 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 9WJ £237,000

ILAEMSAEIF LTD

Correspondence address
96 OAKS LANE, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3NE
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
11 October 2019
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3NE £130,000

DURABEAR LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, UNITED KINGDOM, OX16 9AB
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
6 June 2019
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

DRONEFFECT LTD

Correspondence address
95 ABBOTS WALK, BEXLEYHEATH, KENT, UNITED KINGDOM, DA7 5RN
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
22 May 2019
Resigned on
26 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £429,000

DONUTCLOUD LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, UNITED KINGDOM, HD3 4DX
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
17 May 2019
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £147,000

DIGIFORK LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
March 1995
Appointed on
16 April 2019
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000