TERRI LOUISE NIXON

Total number of appointments 21, 2 active appointments

PUGNE LTD

Correspondence address
46 NORTON CRESCENT, DUDLEY, UNITED KINGDOM, DY2 9NJ
Role ACTIVE
Director
Date of birth
July 1995
Appointed on
24 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY2 9NJ £138,000

KOHEG LTD

Correspondence address
46 NORTON CRESCENT, DUDLEY, UNITED KINGDOM, DY2 9NJ
Role ACTIVE
Director
Date of birth
July 1995
Appointed on
18 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY2 9NJ £138,000


INFUSTERY LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, SO16 8AF
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

HUMILEPOPPY LTD

Correspondence address
OFFICE 221 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
18 November 2020
Resigned on
11 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

ZOSEPA LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, UNITED KINGDOM, DY7 6HF
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
18 November 2020
Resigned on
9 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

GRIPRATHARN LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
16 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

GRIAPHEMA LTD

Correspondence address
23 GROVE PLACE, BEDFORD, UNITED KINGDOM, MK40 3JJ
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
15 November 2020
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

GRETRIABA LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

KEMVERSILLS LTD

Correspondence address
12 LODGE HALL, HARLOW, UNITED KINGDOM, CM18 7SU
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
1 October 2020
Resigned on
21 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

VATOM LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 7JD
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
24 March 2020
Resigned on
21 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £227,000

PENES LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 7JD
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
19 March 2020
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £227,000

OLEALD LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, DH6 1RN
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
17 March 2020
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £316,000

SAMINAST LTD

Correspondence address
23 RAILWAY CLOSE, SHERBURN VILLAGE, DURHAM, DH6 1RN
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
17 March 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH6 1RN £316,000

CLOUDFEATURE LTD

Correspondence address
15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
19 July 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £235,000

CLOAKEDSNAKE LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
27 June 2019
Resigned on
14 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

CLIMAXSQUADRON LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
13 June 2019
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

CLIMAXSPACECORPS LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
29 May 2019
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £139,000

BUBBLEFORCE LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, LE6 0NR
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
16 May 2019
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £290,000

CHOSENEXECUTIVES LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
26 April 2019
Resigned on
11 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

INTERNATIONAL ONLINE SOLUTIONS LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 4HW
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
15 May 2018
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4HW £138,000

JCL ONLINE SERVICES LTD

Correspondence address
46 NORTON CRESCENT, DUDLEY, ENGLAND, DY2 9NJ
Role RESIGNED
Director
Date of birth
July 1995
Appointed on
24 February 2018
Resigned on
29 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY2 9NJ £138,000