SARA SHARPE

Total number of appointments 17, no active appointments


NIMADS LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
15 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £605,000

NEIDENIA LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

NEEREXT LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
12 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

NAENITURE LTD

Correspondence address
9 SMITH WAY, HIGHBRIDGE, TA9 3QW
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
11 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

MOPHAGE LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, UNITED KINGDOM, BL1 6AB
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
9 November 2020
Resigned on
18 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £196,000

MONCUS LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, UNITED KINGDOM, BL1 6AB
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
9 November 2020
Resigned on
18 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £196,000

GINAC LTD

Correspondence address
50 MEYLEY CRESCENT, MILFORD HAVEN, UNITED KINGDOM, SA73 2PF
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
4 March 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £92,000

BANRAB LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, GU11 1YR
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
3 March 2020
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £303,000

DARINGPETUNIA LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, BA2 1DL
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
27 February 2020
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ENFILLA LTD

Correspondence address
38A GILDA CRESCENT, EAST SUSSEX, POLEGATE, BN26 6AW
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
27 February 2020
Resigned on
24 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

DARINGPEONY LTD

Correspondence address
38 GUILDFORD ROAD, BRISTOL, ENGLAND, BS4 4BG
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ONYXMILITARY LTD

Correspondence address
15 BOWRING CLOSE HARTCLIFFE, BRISTOL, UNITED KINGDOM, BS13 0DH
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
19 July 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £235,000

NURTUREERA LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
27 June 2019
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

NOVASPACEFORCE LTD

Correspondence address
8 HILLTOP ROAD, RHYL, UNITED KINGDOM, LL18 4SL
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
13 June 2019
Resigned on
22 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £193,000

NIMBLEPLAYER LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
29 May 2019
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

NETHERFLOTILLA LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, UNITED KINGDOM, LE6 0NR
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
17 May 2019
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £290,000

NEONAVY LTD

Correspondence address
26 TRAFALGAR ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO3 9AS
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
30 April 2019
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO3 9AS £269,000