SHANNON WESTON

Total number of appointments 17, no active appointments


DRIZUMOZIC LTD

Correspondence address
OFFICE L4C, ROMA PLAZA 9 WATERLOO ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV1 4NB
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
28 April 2021
Resigned on
13 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 4NB £1,082,000

DRENKEZIC LTD

Correspondence address
UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, UNITED KINGDOM, B96 6SX
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
27 April 2021
Resigned on
13 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B96 6SX £592,000

DREMOLIN LTD

Correspondence address
UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, UNITED KINGDOM, B96 6SX
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
27 April 2021
Resigned on
12 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B96 6SX £592,000

DOCCEANZIC LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
26 April 2021
Resigned on
12 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

DIMJEN LTD

Correspondence address
OFFICE 2 UPPER FLOOR EUROHOUSE, BIRCH LANE BUSINESS PARK, STONNALL, UNITED KINGDOM, WS9 0NF
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
22 April 2021
Resigned on
11 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

STEALTHINTUKERS LTD

Correspondence address
SUITE 1 WELCH HOUSE, 90-92 HIGH STREET, HENLEY-IN-ARDEN, B95 5BY
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
26 February 2021
Resigned on
11 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

STAYDOLBROLVIND LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
25 February 2021
Resigned on
9 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

STARRYFLAMINGO LTD

Correspondence address
OFFICE 5 2ND FLOOR 14/15 ROTHER STREET, STRATFORD UPON AVON, CV37 6LU
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
24 February 2021
Resigned on
4 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV37 6LU £581,000

STARINKOVERS LTD

Correspondence address
SUITE 7A KING CHARLES COURT, VINE STREET, EVESHAM, WR11 4RF
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
24 February 2021
Resigned on
4 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

SPRINGPLAIN LTD

Correspondence address
SUITE 7A KING CHARLES COURT, VINE STREET, EVESHAM, WR11 4RF
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
22 February 2021
Resigned on
4 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

SOUTHUNDERDOWN LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
12 February 2021
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £212,000

GRIMCOLT LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
3 September 2019
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

GRIMBRIDE LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
29 July 2019
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

STURY LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
24 July 2019
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

GRIEVINGHAVEN LTD

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

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

GREATLAKEPILLAR LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
19 June 2019
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

GREATHELM LTD

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

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