ZIA MARIE AUSTRIA

Total number of appointments 24, 5 active appointments

COOKIEJINGLES LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, S65 3QA
Role ACTIVE
Director
Date of birth
September 1990
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £121,000

COOKIEPANTS LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, PE15 8EL
Role ACTIVE
Director
Date of birth
September 1990
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

HEXTERIA LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role ACTIVE
Director
Date of birth
September 1990
Appointed on
7 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £209,000

COOKIEHANDS LTD

Correspondence address
26 DOWNY CLOSE, QUEDGELEY, GLOUCESTER, GL2 4GF
Role ACTIVE
Director
Date of birth
September 1990
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL2 4GF £226,000

COOKIEFEET LTD

Correspondence address
FLAT 325, HOLMEFIELD HOUSE HAZLEWOOD CRESCENT, LONDON, UNITED KINGDOM, W10 5FS
Role ACTIVE
Director
Date of birth
September 1990
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W10 5FS £459,000


ZOMBLE LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, TR15 2NE
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
20 January 2020
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £236,000

DRIFTINGHAVENS LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
3 September 2019
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £451,000

DREAMPILLAR LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
27 July 2019
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

DREADSTREAK LTD

Correspondence address
182 VICTORIA ROAD GARSWOOD, WIGAN, WN4 0PG
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
23 July 2019
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

DREADLORD LTD

Correspondence address
20 WRYTHE LANE, CARSHALTON, SURREY, SM5 2RN
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
10 July 2019
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £297,000

DREADBUG LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
20 June 2019
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000

DRAIWLIGGS LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
4 June 2019
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £334,000

MOTHSHACKS LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
12 April 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

MONOLITHKEEP LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
1 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

MIRACLEINSIGHT LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
25 March 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

MILLHAZY LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
18 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

MIDDLEFEATHERS LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
13 March 2019
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

METALDOVESMITH LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
8 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

SLEBLITH LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
1 March 2019
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £235,000

SLAPSHORE LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, UNITED KINGDOM, DY8 1QR
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
25 February 2019
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

SLAPROMERS LTD

Correspondence address
12A MARKET PLACE, KETTERING, UNITED KINGDOM, NN16 0AJ
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
20 February 2019
Resigned on
24 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

SLAPRAIN LTD

Correspondence address
SECOND FLOOR OFFICE 229-231, WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
15 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

SLAPNITTED LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

DALLOD LTD

Correspondence address
OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
September 1990
Appointed on
7 February 2019
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
CONSULTANT