DEBBIE ANDERSON

Total number of appointments 23, 6 active appointments

ESSNEN LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
26 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £227,000

BYTHRO LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
19 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £227,000

SHIZIN LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £227,000

DAUTIO LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
15 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £227,000

BUTTERSCOTCHSUNNY LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
13 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £227,000

AGLOGI LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
12 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £227,000


LUNKIN LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, BA2 1DL
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
26 February 2020
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA2 1DL £376,000

GLITTERSNOWFLAKE LTD

Correspondence address
7 SAMUEL JONES WAY, ALSAGER, STOKE-ON-TRENT, UNITED KINGDOM, ST7 2UY
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ST7 2UY £285,000

HONDRATOU LTD

Correspondence address
4 BRADY STREET, SUNDERLAND, UNITED KINGDOM, SR4 6QQ
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR4 6QQ £86,000

RURNUB LTD

Correspondence address
34 ELGIN AVENUE, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0RH
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
21 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £209,000

LESIAC LTD

Correspondence address
68 PETWRTH GARDENS, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB10 9HQ
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
20 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode UB10 9HQ £371,000

GLITTERPUMPKIN LTD

Correspondence address
3A WESTGATE HILL, PEMBROKE, UNITED KINGDOM, SA71 4LB
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
19 February 2020
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA71 4LB £241,000

SVAHYLDE LTD

Correspondence address
11 TORRE PLACE, BURMANTOFTS, LEEDS, UNITED KINGDOM, LS9 7QN
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
20 December 2019
Resigned on
29 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS9 7QN £146,000

SVEIGINLEIF LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, UNITED KINGDOM, SK13 2DB
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
19 December 2019
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £204,000

TANKMUSCLES LTD

Correspondence address
7 REDSCOPE CRESENT, RIMBERWORTH PARK, ROTHERHAM, S61 3LY
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
17 October 2019
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3LY £155,000

SVEIRDMADRA LTD

Correspondence address
81 ORCHARD FLATTS CRESENT, WINGFIELD, ROTHERHAM, UNITED KINGDOM, S61 4AS
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
16 October 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 4AS £139,000

TENMOR LTD

Correspondence address
3 HAWARDE CLOSE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 9WJ
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
15 October 2019
Resigned on
13 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 9WJ £237,000

TERRYCOTTON LTD

Correspondence address
96 OAKS LANE, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3NE
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
11 October 2019
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3NE £130,000

PLANETARYSMART LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
13 June 2019
Resigned on
19 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

PLANETPROFESSORS LTD

Correspondence address
92 SAXTON CLOSE, GRAYS, UNITED KINGDOM, RM17 6FE
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
29 May 2019
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM17 6FE £258,000

LICORICEPIZZA LTD

Correspondence address
8 HILLTOP ROAD, RHYL, LL18 4SL
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
17 May 2019
Resigned on
19 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £193,000

PROGARDENCARER LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
17 April 2019
Resigned on
20 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

PROGARDENMANAGEMENT LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
5 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000