SONYA MICHELLE TRACEY
Total number of appointments 44, 2 active appointments
TRACEY SOLUTIONS LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role ACTIVE
- Director
- Date of birth
- March 1990
- Appointed on
- 27 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FOXOS LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, LONDON, UNITED KINGDOM, WC1N 3AX
- Role ACTIVE
- Director
- Date of birth
- March 1990
- Appointed on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SUDELANTRO LTD
- Correspondence address
- 43 SOUTH BAR STREET, BANBURY, OX16 9AB
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 13 June 2019
- Resigned on
- 18 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OX16 9AB £330,000
HEALTHSCROLLZ LTD
- Correspondence address
- OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 31 May 2019
- Resigned on
- 5 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN14 6BW £289,000
HEALTHROLL LTD
- Correspondence address
- 3 GRANGE CLOSE, RATBY, LEICESTER, UNITED KINGDOM, LE6 0NR
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 16 May 2019
- Resigned on
- 2 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode LE6 0NR £292,000
HCD CIVILS LTD
- Correspondence address
- 38 EASTBROOK, CORBY, ENGLAND, NN18 9BN
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 3 May 2019
- Resigned on
- 25 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN18 9BN £126,000
AUTOSUNSET LTD
- Correspondence address
- 95 ABBOTTS WALK, BEXLEYHEATH, KENT, DA7 5RN
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 2 May 2019
- Resigned on
- 11 June 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DA7 5RN £432,000
THE ZT NEWS LTD
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 April 2019
- Resigned on
- 18 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CLEARTONGUE LTD
- Correspondence address
- UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 17 April 2019
- Resigned on
- 25 May 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HP19 8FJ £108,000
FUTUREFUNDER LTD
- Correspondence address
- GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 3 April 2019
- Resigned on
- 4 May 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR11 4EU £296,000
VOLTEZIC LTD
- Correspondence address
- 51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 20 March 2019
- Resigned on
- 3 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 8JD £603,000
VOLTEXARMS LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 15 March 2019
- Resigned on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VOLRINA LTD
- Correspondence address
- OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 11 March 2019
- Resigned on
- 26 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR10 1BJ £240,000
VOLIELLE LTD
- Correspondence address
- SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 5 March 2019
- Resigned on
- 21 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £569,000
VOLGRAIN LTD
- Correspondence address
- OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 28 February 2019
- Resigned on
- 6 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR10 1BJ £240,000
VOLGARAID LTD
- Correspondence address
- GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 25 February 2019
- Resigned on
- 3 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR11 4EU £296,000
THELLAVIEL LTD
- Correspondence address
- 12A MARKET PLACE, KETTERING, NN16 0AJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 18 February 2019
- Resigned on
- 27 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN16 0AJ £362,000
NORIXIUS LTD
- Correspondence address
- SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 12 February 2019
- Resigned on
- 28 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £569,000
NOPHENTER LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 8 February 2019
- Resigned on
- 13 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
NOLAKENZIE LTD
- Correspondence address
- OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 5 February 2019
- Resigned on
- 11 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR10 1BJ £240,000
NOLADEVA LTD
- Correspondence address
- OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 31 January 2019
- Resigned on
- 7 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR10 1BJ £240,000
NIXIETYDE LTD
- Correspondence address
- OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 28 January 2019
- Resigned on
- 4 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DRUMGON LTD
- Correspondence address
- GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 23 January 2019
- Resigned on
- 30 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR11 4EU £296,000
DRILLGRAE LTD
- Correspondence address
- THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, UNITED KINGDOM, DY10 1ED
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 18 January 2019
- Resigned on
- 30 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY10 1ED £332,000
DYNARI LTD
- Correspondence address
- OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, UNITED KINGDOM, WR9 8AN
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 15 January 2019
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR9 8AN £401,000
DRAGOBRAVE LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 10 January 2019
- Resigned on
- 15 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DRAGOSELLE LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 7 January 2019
- Resigned on
- 22 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DRANTIS LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 2 January 2019
- Resigned on
- 7 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
CHARMILIA LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 18 December 2018
- Resigned on
- 30 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
CHARIOTNIGHT LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 11 December 2018
- Resigned on
- 17 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
CHANTLINUS LTD
- Correspondence address
- SUITE 6 LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 4 December 2018
- Resigned on
- 10 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
CHAKRABINX LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WRB1 1BH
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 21 November 2018
- Resigned on
- 28 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
CHAINTANSEL LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR1C 1BH
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 16 November 2018
- Resigned on
- 22 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SONTRACE LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 15 November 2018
- Resigned on
- 29 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AZOCK LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 9 November 2018
- Resigned on
- 21 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AZLUDEA LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LG
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 7 November 2018
- Resigned on
- 12 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY5 3LG £147,000
AZIDHAKA LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 30 October 2018
- Resigned on
- 12 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AZAGHAST LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LG
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 24 October 2018
- Resigned on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY5 3LG £147,000
AXIAQINUS LTD
- Correspondence address
- SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 17 October 2018
- Resigned on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY8 1QR £254,000
AVRESA LTD
- Correspondence address
- 12A MARKET PLACE, KETTERING, NN16 0AJ
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 11 October 2018
- Resigned on
- 17 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN16 0AJ £362,000
NEUTRAFLEX LIMITED
- Correspondence address
- 20 AILSA AVENUE AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 31 July 2018
- Resigned on
- 22 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode FY4 4HW £139,000
DYNAMIC WEB SOLUTIONS LIMITED
- Correspondence address
- 20 AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 11 May 2018
- Resigned on
- 22 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode FY4 4HW £139,000
BUSINESSES DIRECT LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 15 December 2017
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RENE JOB SERVICES LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role RESIGNED
- Director
- Date of birth
- March 1990
- Appointed on
- 23 August 2017
- Resigned on
- 23 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR