CHRISTINA STANLEY

Total number of appointments 22, 4 active appointments

TOYANO LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, TS3 8EX
Role ACTIVE
Director
Date of birth
September 1994
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

THUNTI LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, TS3 8EX
Role ACTIVE
Director
Date of birth
September 1994
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

CARLEEDURHAM LTD

Correspondence address
42 JOHN STREET, ECKINGTON, SHEFFIELD, UNITED KINGDOM, S21 4DW
Role ACTIVE
Director
Date of birth
September 1994
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S21 4DW £194,000

DEVYNBARR LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role ACTIVE
Director
Date of birth
September 1994
Appointed on
12 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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


AVISCU LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, L7 1PW
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
9 June 2020
Resigned on
20 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

TOMASI LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, L7 1PW
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
8 June 2020
Resigned on
19 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ARGENU LTD

Correspondence address
59 SCOTT STREET, BURNLEY, BB12 6NW
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
5 June 2020
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

RIDERG LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, BN22 7JN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
5 June 2020
Resigned on
14 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

THONOL LTD

Correspondence address
5 STOKE CLOSE, BELPER, DE56 0DN
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
26 February 2020
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £235,000

FUNSTRAWBERRY LTD

Correspondence address
38 GUILDFORD ROAD, ST ANNES, BRISTOL, BS4 4BG
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
25 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

FUNSNOWFLAKE LTD

Correspondence address
7 SAMUEL JONES WAY, ALSAGER, STOKE-ON-TRENT, ST7 2UY
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
24 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ST7 2UY £285,000

LAVENE LTD

Correspondence address
83A THE COTTAGE DEW STREET, HAVERFORDWEST, SA61 1SY
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
21 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA61 1SY £117,000

FUNPUMPKIN LTD

Correspondence address
79 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0SZ
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
20 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0SZ £204,000

GYROMI LTD

Correspondence address
2 LYDGATE ROAD, SOOTHILL, BATLEY, WF17 6EY
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
19 February 2020
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WF17 6EY £206,000

LORAENO LTD

Correspondence address
61 LADYSMITH ROAD, GRIMSBY, UNITED KINGDOM, DN32 9EG
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
19 December 2019
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 9EG £82,000

FRANHARRELL LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
17 December 2019
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £168,000

ELICOBB LTD

Correspondence address
4 WHITWELL GREEN LANE, ELLAND, UNITED KINGDOM, HX5 9BH
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
16 October 2019
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HX5 9BH £138,000

CASEYJOYNER LTD

Correspondence address
7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, UNITED KINGDOM, RM6 5ET
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
15 October 2019
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £257,000

STOFFENEN LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
13 June 2019
Resigned on
24 July 2019
Nationality
BRITISH
Occupation
SALES AND RETENTIONS AGENT

Average house price in the postcode OX44 7SQ £376,000

SPACEHATCH LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
31 May 2019
Resigned on
15 June 2019
Nationality
BRITISH
Occupation
SALES AND RETENTIONS AGENT

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

SPARKNAME LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
17 April 2019
Resigned on
7 May 2019
Nationality
BRITISH
Occupation
SALES AND RETENTIONS AGENT

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

SPARKZA LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1994
Appointed on
4 April 2019
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
SALES AND RETENTIONS AGENT