TARA EDWARDS

Total number of appointments 20, no active appointments


OURANOSMAIL LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
5 February 2021
Resigned on
22 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

OTACRALT LTD

Correspondence address
UNIT 4E CENTRAL PARK HALESOWEN ROAD, NETHERTON, DUDLEY, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
4 February 2021
Resigned on
19 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

OSAGEAST LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
3 February 2021
Resigned on
18 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

ORIPHONES LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS, ST JAMES SQUARE, BACUP, UNITED KINGDOM, OL13 9AA
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
2 February 2021
Resigned on
17 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL13 9AA £86,000

ORGUP LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
1 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

NATHOVIS LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, SO16 8AF
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £603,000

NASHIFIENZO LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
18 November 2020
Resigned on
11 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

MISKROKS LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
17 November 2020
Resigned on
9 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

MINOBESOLA LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, UNITED KINGDOM, DY7 6HF
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
16 November 2020
Resigned on
4 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HF £271,000

MENTECHO LTD

Correspondence address
LARCH SUITE WESTGATE HOUSE, WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
15 November 2020
Resigned on
2 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £122,000

MARIVIENISH LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, UNITED KINGDOM, DY10 1QG
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
13 November 2020
Resigned on
27 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £151,000

ROPHOLLA LTD

Correspondence address
12 LODGE HALL, HARLOW, CM18 7SU
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
6 October 2020
Resigned on
22 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM18 7SU £379,000

ROONFOLD LTD

Correspondence address
12 LODGE HALL, HARLOW, CM18 7SU
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
2 October 2020
Resigned on
21 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM18 7SU £379,000

ROOFINFLOATS LTD

Correspondence address
33 FLEETWOOD AVE, HOLLAND-ON-SEA, CLACTON-ON-SEA, UNITED KINGDOM, CO15 5SD
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
1 October 2020
Resigned on
21 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO15 5SD £279,000

MOKEEPWER LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
11 September 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £210,000

MEADOWSTUD LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
3 September 2019
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £448,000

LITIYMASK LTD

Correspondence address
35 ELIZABETH AVENUE CHADDERTON, OLDHAM, UNITED KINGDOM, OL9 8LY
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
23 July 2019
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £174,000

FRITICSBLAKAIN LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
10 July 2019
Resigned on
5 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £349,000

LIGHTROAR LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
27 June 2019
Resigned on
14 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £263,000

LEAFSHAPER LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
29 May 2019
Resigned on
8 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

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