SOPHIE ENTWISTLE

Total number of appointments 18, no active appointments


BRAMLERN LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE KINWARTON FARM R, ALCESTER, UNITED KINGDOM, B49 6EH
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
13 May 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £681,000

BORIAZIC LTD

Correspondence address
OFFICE 3, 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
10 May 2021
Resigned on
28 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

BENTLIIUX LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
7 May 2021
Resigned on
27 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

BARPETIX LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
6 May 2021
Resigned on
21 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £212,000

BARJAH LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
5 May 2021
Resigned on
7 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

BANDIAX LTD

Correspondence address
OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON ST, WOLVERHAMPTON, UNITED KINGDOM, WV1 4EX
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
4 May 2021
Resigned on
19 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

MONSTPRIS LTD

Correspondence address
FIRST FLOOR REAR OFFICE WILDMOOR MILL, MILL LANE, BROMSGROVE, UNITED KINGDOM, B61 0BX
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
5 March 2021
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 0BX £708,000

METIONIO LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
4 March 2021
Resigned on
27 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £190,000

LYSHIATA LTD

Correspondence address
SUITE 1, WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
3 March 2021
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

LOTHREAF LTD

Correspondence address
SUITE 1 WELCH HOUSE, 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
3 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

LOAMNER LTD

Correspondence address
SUITE 1, FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
2 March 2021
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

LILEMWARE LTD

Correspondence address
OFFICE 2 UPPER FLOOR EUROHOUSE, BIRCH LANE BUSINESS PARK, STONNALL, WS9 0NF
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
27 February 2021
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

SAGETTIANIUX LTD

Correspondence address
3 BURY OLD ROAD, WHITEFIELD, MANCHESTER, ENGLAND, M45 6AT
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
4 January 2021
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

SADORYTREM LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
23 December 2020
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

RUZINISH LTD

Correspondence address
UNIT 4E CENTRAL PARK, HALESOWEN ROAD, NETHERTON, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
22 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

ROUDRUNARA LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
21 December 2020
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

ROSNEIRAY LTD

Correspondence address
33 ALLINGTON CLOSE, TAUNTON, UNITED KINGDOM, TA1 2NA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
18 December 2020
Resigned on
2 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA1 2NA £194,000

ROSETINATION LTD

Correspondence address
30 CORBETT ROAD, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 5TA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
17 December 2020
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO7 5TA £306,000