KRISTINA SLEPIKAITE

Total number of appointments 24, 4 active appointments

NASSAF LTD

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

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

DEYADI LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, BN22 7JN
Role ACTIVE
Director
Date of birth
July 1995
Appointed on
5 June 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

ECUMMO LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, TS3 8EX
Role ACTIVE
Director
Date of birth
July 1995
Appointed on
3 June 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

LISSIO LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, M28 7JD
Role ACTIVE
Director
Date of birth
July 1995
Appointed on
19 February 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £227,000


BREEZEIRIS LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, L7 1PW
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
9 June 2020
Resigned on
20 August 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

IKEREX LTD

Correspondence address
11 DOROTHY DRIVE, WAVETREE, LIVERPOOL, L7 1PW
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
8 June 2020
Resigned on
18 August 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

MALITT LTD

Correspondence address
59 SCOTT STREET, BURNLEY, BB12 6NW
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
5 June 2020
Resigned on
12 August 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

ENCHANTEDSUN LTD

Correspondence address
38 GUILDFORD ROAD, ST ANNES, BRISTOL, BS4 4BG
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
26 February 2020
Resigned on
23 March 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

ENCHANTEDSTORM LTD

Correspondence address
1091 MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, HD7 5LS
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode HD7 5LS £131,000

ENCHANTEDSNOW LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, SR5 2AT
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £64,000

ENCHANTEDSEAL LTD

Correspondence address
34 ELGIN AVE, GARSWOOD, WIGAN, WN4 0RH
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
21 February 2020
Resigned on
31 March 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

ENCHANTEDSEA LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, TQ12 1BJ
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
20 February 2020
Resigned on
30 March 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £188,000

DELMALEA LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
15 October 2019
Resigned on
12 November 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

DELASHI LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, LN11 0TH
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
12 October 2019
Resigned on
8 November 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £525,000

DELARIA LTD

Correspondence address
21 HEATHERGROVE, DALTON, HUDDERSFIELD, HD5 9NQ
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
11 October 2019
Resigned on
6 November 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

DEBLEL LTD

Correspondence address
15 CAE GRUFFYDD, RHYL, DENBIGHSHIRE, LL18 4XA
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
10 October 2019
Resigned on
25 October 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

DAPHTIAX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
1 October 2019
Resigned on
20 October 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

DAPHRONIS LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
24 September 2019
Resigned on
12 July 2020
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode RH12 3GL £476,000

ZIONPHOTOS LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, UNITED KINGDOM, HD3 4DX
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
8 May 2019
Resigned on
16 May 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

SACREDEXPANSE LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
24 April 2019
Resigned on
15 August 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

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

RUBYNIMBUS LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, B98 7XL
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
12 April 2019
Resigned on
23 April 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000

RUBYFLINT LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
30 March 2019
Resigned on
12 April 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

ROXMORE LTD

Correspondence address
OFFICE 7, HALLOW PARK HALLOW, WORCESTER, UNITED KINGDOM, WR2 6PG
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
23 March 2019
Resigned on
9 April 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

ROOTFLOCK LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
LITHUANIAN
Occupation
CONSULTANT

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