STUART MARSLAND

Total number of appointments 17, 3 active appointments

DIZZYIRIS LTD

Correspondence address
64 LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

RAINBOWSHOES LTD

Correspondence address
37 CAMBRIDGE ROAD, BLACKPOOL, UNITED KINGDOM, FY1 3QQ
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY1 3QQ £130,000

MEGUIT LTD

Correspondence address
37 CAMBRIDGE ROAD, BLACKPOOL, UNITED KINGDOM, FY1 3QQ
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY1 3QQ £130,000


XASRECK LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, WALES, NP11 6PP
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
18 January 2021
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

XARASTIE LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
15 January 2021
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

WUZINTIX LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
14 January 2021
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

WURISECS LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, UNITED KINGDOM, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
13 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

WRADVOG LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, UNITED KINGDOM, BL9 6AW
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
12 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

WORKTRONYUC LTD

Correspondence address
UNIT 4E CENTRAL PARK, HALESOWEN ROAD, NETHERTON, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
11 January 2021
Resigned on
5 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

JOZIMATE LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
16 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £609,000

JOMINE LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
15 November 2020
Resigned on
24 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £609,000

JAMPEE LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

JIVENT LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

ISCOND LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
11 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

INTERROLIX LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, UNITED KINGDOM, NP20 5PB
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
9 November 2020
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 5PB £162,000

MIFIR LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, UNITED KINGDOM, BA2 1DL
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
3 February 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA2 1DL £377,000

PINKDEER LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
27 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000