Tracy Anne PRIEST
Total number of appointments 21, 10 active appointments
PRTRAN BREEZE TRADING LTD
- Correspondence address
- Unit 7 Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland, BT92 0FP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 August 2024
- Resigned on
- 17 June 2025
OH DEAR DOLLY LIMITED
- Correspondence address
- 16 Ppoppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 25 June 2024
AMAZING PICTURES LTD
- Correspondence address
- 16 Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 21 June 2024
ASTROWAVE LTD
- Correspondence address
- Suite 3 115 London Road, Morden, SM4 5HP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 18 June 2024
Average house price in the postcode SM4 5HP £355,000
TECHOVERIP LTD
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 14 May 2024
- Resigned on
- 13 May 2025
PEBBLES & TALES LTD
- Correspondence address
- 16 Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 29 April 2024
ECO ENERGY PARTNERS LTD
- Correspondence address
- 16 Poppy Meadows Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 26 April 2024
LAIKA PUBLISHING LTD
- Correspondence address
- 7 Bell Yard, London, England, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 22 September 2022
Average house price in the postcode WC2A 2JR £5,562,000
NEWTHEME LIMITED
- Correspondence address
- Woodland Place Properties Hurricane Way, Wickford, England, SS11 8YB
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 1 June 2020
Average house price in the postcode SS11 8YB £572,000
MIDVAULTIME LTD
- Correspondence address
- Suite 16, Haldon House Brettell Lane, Brierley Hill, United Kingdom, DY5 3LQ
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 31 July 2018
- Resigned on
- 7 January 2019
MIDTRIGER LTD
- Correspondence address
- Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom, M45 6AT
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 31 July 2018
- Resigned on
- 1 October 2018
Average house price in the postcode M45 6AT £240,000
MIDTWISTER LTD
- Correspondence address
- Suite 16, Haldon House Brettell Lane, Brierley Hill, United Kingdom, DY5 3LQ
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 31 July 2018
- Resigned on
- 4 January 2019
MIDTACKER LTD
- Correspondence address
- 214a Kettering Road, Northampton, United Kingdom, NN1 4BN
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 31 July 2018
- Resigned on
- 19 August 2018
Average house price in the postcode NN1 4BN £1,132,000
MIDTERCLOUD LTD
- Correspondence address
- Unit 3 Trinity Centre Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6ZB
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 31 July 2018
- Resigned on
- 19 August 2018
Average house price in the postcode NN8 6ZB £543,000
MIDTRICENT LTD
- Correspondence address
- Unit 3 Trinity Centre Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6ZB
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 31 July 2018
- Resigned on
- 19 August 2018
Average house price in the postcode NN8 6ZB £543,000
ZOOMOTIVE LTD
- Correspondence address
- Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom, BL1 3ND
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 11 July 2018
- Resigned on
- 19 July 2018
ZOOMAPLE LTD
- Correspondence address
- Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom, BL1 3ND
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 25 June 2018
- Resigned on
- 12 July 2018
ZISANGA LTD
- Correspondence address
- Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom, OL14 6LD
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 8 June 2018
- Resigned on
- 5 July 2018
ZIONEX LTD
- Correspondence address
- 129 Burnley Road, Padiham, United Kingdom, BB12 8BU
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 4 June 2018
- Resigned on
- 11 July 2018
Average house price in the postcode BB12 8BU £112,000
ZINESKY LTD
- Correspondence address
- 129 Burnley Road, Padiham, United Kingdom, BB12 8BU
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 24 May 2018
- Resigned on
- 28 June 2018
Average house price in the postcode BB12 8BU £112,000
ZEURIOUS LTD
- Correspondence address
- 129 Burnley Road, Padiham, United Kingdom, BB12 8BU
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 28 April 2018
- Resigned on
- 13 July 2018
Average house price in the postcode BB12 8BU £112,000