STEPHANIE TRACEY

Total number of appointments 28, 11 active appointments

STEELDROP LTD

Correspondence address
50 WHITEHAVEN ROAD, LIVERPOOL, UNITED KINGDOM, L5 0BB
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
20 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L5 0BB £143,000

VOUSET LTD

Correspondence address
50 WHITEHAVEN ROAD, LIVERPOOL, UNITED KINGDOM, L5 0BB
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
19 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L5 0BB £143,000

PROXIB LTD

Correspondence address
50 WHITEHAVEN ROAD, LIVERPOOL, UNITED KINGDOM, L5 0BB
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
18 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L5 0BB £143,000

SYBATI LTD

Correspondence address
50 WHITEHAVEN ROAD, LIVERPOOL, UNITED KINGDOM, L5 0BB
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
17 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L5 0BB £143,000

WILLOWMOONGLOW LTD

Correspondence address
50 WHITEHAVEN ROAD, LIVERPOOL, UNITED KINGDOM, L5 0BB
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
14 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L5 0BB £143,000

WILLOWSTARRY LTD

Correspondence address
50 WHITEHAVEN ROAD, LIVERPOOL, UNITED KINGDOM, L5 0BB
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
13 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L5 0BB £143,000

PREMIUM OFFERS LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
16 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BRIARBREEZE LTD

Correspondence address
7 HUTCHINSON COURT PADNALL ROAD, ROMFORD, RM6 5ET
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

BRIARBERRY LTD

Correspondence address
9 HOWARD COLE WAY, ALDERSHOT, GU11 1YR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £303,000

BRIARAVIS LTD

Correspondence address
50 WHITEHAVEN ROAD, LIVERPOOL, UNITED KINGDOM, L5 0BB
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L5 0BB £143,000

JOXOS LIMITED

Correspondence address
BESPOKE SPACES 465C HORNSEY ROAD, LONDON, ENGLAND, N19 4DR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N19 4DR £1,256,000


BRIARDREAM LTD

Correspondence address
2 WORDSWORTH DRIVE, HERRINGTHORPE, ROTHERHAM, S65 2QQ
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £145,000

RAUBJECA LTD

Correspondence address
8 BROADOAK CRESCENT, FITTON HILL, OLDHAM, OL8 2PX
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
7 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £119,000

ILISSE LTD

Correspondence address
74 SHREWSBURY ROAD, YEOVIL, BA21 3UZ
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
17 January 2020
Resigned on
9 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

KATUGER LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
11 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

KATIASO LTD

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

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

KATENEL LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
26 July 2019
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

KASSEOFRAS LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
23 July 2019
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

KASSAMERIC LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
9 July 2019
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

KARROMERIC LTD

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

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

SLIPMINDER LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
26 March 2019
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £154,000

SLIPFORESIDE LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
20 March 2019
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

SLIPDART LTD

Correspondence address
OFFICE 6 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
11 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

SLIPCROTIRE LTD

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

Average house price in the postcode NN1 4EF £565,000

SLIPBIRDOX LTD

Correspondence address
OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
1 March 2019
Resigned on
10 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

TROE LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
3 August 2018
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

WEB TECH ONLIN LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
11 May 2018
Resigned on
22 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

A1 CONSULTANCY LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
6 November 2017
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
SELF EMPLOYED