STEPHEN GARNETT

Total number of appointments 23, 3 active appointments

SKESTHARUX LTD

Correspondence address
182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
Role ACTIVE
Director
Date of birth
April 1984
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RG £259,000

SOLARRUNNER LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role ACTIVE
Director
Date of birth
April 1984
Appointed on
11 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £297,000

SPUDPLANTER LTD

Correspondence address
FLAT 51 ELLISON HOUSE, PARK STREET, ASHTON UNDER LYNE, UNITED KINGDOM, OL7 0SE
Role ACTIVE
Director
Date of birth
April 1984
Appointed on
12 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

BONEWALKERS LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9SN
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

BOMMABI LTD

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3EN
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
10 October 2019
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £116,000

BOLUMINE LTD

Correspondence address
8 BROADOAK CRESCENT, FITTON HILL, OLDHAM, UNITED KINGDOM, OL8 2PX
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
8 October 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £114,000

BODREJORAM LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
1 October 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

BOCHONAMON LTD

Correspondence address
GROUND FLOOR OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
25 September 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £243,000

BOCCAVIL LTD

Correspondence address
37 DARENT MEAD SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
29 August 2019
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £451,000

SPICEBRINGER LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
27 June 2019
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000

SQUASHSPOTTER LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
21 May 2019
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £148,000

MOLLMOTH LTD

Correspondence address
UNIT 24, SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
12 April 2019
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

MINXFLASH LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
1 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

MINTOLIVE LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
25 March 2019
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

MIMICSPRING LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
18 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

MIDNIGHTTULIP LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
13 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

MIDNIGHTPHOENIX LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, UNITED KINGDOM, DY10 1ED
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
8 March 2019
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £332,000

REGARION LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
25 February 2019
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode WR11 4EU £296,000

REENASCINIA LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
20 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode NN16 0AJ £362,000

REDWALD LTD

Correspondence address
SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
15 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode NN1 4EF £569,000

REDLABYRINTH LTD

Correspondence address
SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode NN1 4EF £569,000

RECTANGLESALT LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
6 February 2019
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
SALES

REBENZBIRTH LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
4 February 2019
Resigned on
7 February 2019
Nationality
BRITISH
Occupation
SALES