YUNYEE SUNG

Total number of appointments 18, 4 active appointments

LAVENDERMOONGLOW LTD

Correspondence address
11 PAXTON AVENUE, CARCROFT, DONCASTER, DN6 8EQ
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
9 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN6 8EQ £118,000

MORGARINDA LTD

Correspondence address
305 MAES Y FELIN, WILDMILL BRIDGEND, UNITED KINGDOM, CF31 1YZ
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CF31 1YZ £94,000

MORELIRA LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, PE15 8EL
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

MIRARIN LTD

Correspondence address
3A WESTGATE HILL, PEMBROKE, UNITED KINGDOM, SA71 4LB
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
9 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA71 4LB £241,000


ZEORAP LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
20 November 2020
Resigned on
13 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

CAMPESTINO LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, SW15 3ED
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
19 November 2020
Resigned on
12 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 3ED £386,000

BROAVLET LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE, BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
18 November 2020
Resigned on
14 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

BREDENTER LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
17 November 2020
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

BREDENLEM LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
16 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £605,000

BOUCHERTHON LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
15 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK40 3JJ £605,000

LAVENDERSHIMMER LTD

Correspondence address
214 CHURCH DRIVE, QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 4US
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
12 March 2020
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL2 4US £314,000

LAVENDERPRETTY LTD

Correspondence address
63A KING EDWARD COURT, KING EDWARD ROAD, HYDE, UNITED KINGDOM, SK14 5JR
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
11 March 2020
Resigned on
14 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK14 5JR £227,000

LAVENDERPLUM LTD

Correspondence address
7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, UNITED KINGDOM, RM6 5ET
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
10 March 2020
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

LAVENDERLOVE LTD

Correspondence address
BRYN ASH WILLINGHAM ROAD, MARKET RASEN, UNITED KINGDOM, LN8 3RG
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
6 March 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

HYDAN LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, UNITED KINGDOM, BA21 3UZ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
5 March 2020
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA21 3UZ £307,000

MIRAME LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, UNITED KINGDOM, LS15 9EW
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
19 December 2019
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 9EW £401,000

MIRAGANA LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
17 December 2019
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

METIOLINAI LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 3QA
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
15 October 2019
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £120,000