TRACY PRIEST

Total number of appointments 35, 2 active appointments

TTHORP LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, BLOOMSBERRY, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
3 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

TRACY LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4HW £139,000


MIT VENTURES LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 4HW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
6 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4HW £139,000

SOLLAZE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

SOLDIERRACKS LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

SOLLIRE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

SOLENACK LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

STANACKES LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STANIELOTH LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STANCIART LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STAMLOI LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WARICLE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
21 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

WARROUANE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

WARITEEK LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

WASIER LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

CARVULZALA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
16 October 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

CARZHOUMAI LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
16 October 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

CARYUJINLU LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
16 October 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

CARSHAKTILA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
13 October 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £140,000

KANGGARA LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KARADEEN LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KANATMI LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KARAVEIN LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 September 2017
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ETENALVINE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
4 August 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode HU4 7DW £340,000

ETENACATE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
4 August 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode HU4 7DW £340,000

ETEMEVINE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
4 August 2017
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode HU4 7DW £340,000

ETENESAR LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
4 August 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode HU4 7DW £340,000

ACADIAN LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

ABRERUMAT LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

ABEASTRASAME LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
28 June 2017
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

ABRANACIASZ LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
28 June 2017
Resigned on
7 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

CAIZGANT LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
2 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode CM77 7AA £9,811,000

CAHELLON LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
2 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode CM77 7AA £9,811,000

CAHUNES LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
2 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode CM77 7AA £9,811,000

CAINZEA LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
2 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
TECHNICIAN

Average house price in the postcode CM77 7AA £9,811,000