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