ZAINAB BASHARAT

Total number of appointments 6, 1 active appointments

GIKNICK LTD

Correspondence address
OFFICE 4 FOUNTAIN HOUSE FOUNTAIN BUSINESS PARK, FOUNTAIN LANE, OLDBURY, B69 3BH
Role ACTIVE
Director
Date of birth
June 2000
Appointed on
28 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B69 3BH £139,000


GLIADHEEKERT LTD

Correspondence address
OFFICE 16 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, WV1 3RN
Role RESIGNED
Director
Date of birth
June 2000
Appointed on
29 March 2021
Resigned on
17 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £154,000

GLEPATIZER LTD

Correspondence address
OFFICE 6 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
June 2000
Appointed on
28 March 2021
Resigned on
24 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

GESYYTIAN LTD

Correspondence address
OFFICE 6, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
June 2000
Appointed on
25 March 2021
Resigned on
24 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

GEDLE LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX LOWESMOOR WHARF, WORCESTER, WR1 2RS
Role RESIGNED
Director
Date of birth
June 2000
Appointed on
24 March 2021
Resigned on
17 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £444,000

GAWVYERES LTD

Correspondence address
OFFICE 1 23-25 MARKET STREET, HEDNESFORD, CANNOCK, WS12 1AY
Role RESIGNED
Director
Date of birth
June 2000
Appointed on
23 March 2021
Resigned on
21 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £200,000