ASHLEIGH HARGREAVES

Total number of appointments 28, no active appointments


VRIZOR LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
22 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

VULMAPTITAR LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
21 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VULIONSOW LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
21 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VULMAR LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
21 November 2017
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOVOGUL LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

LOWAKSRO LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOVEIFE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

LOVEELOW LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

AMOSCIRCHO LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

AMORCOMN LTD

Correspondence address
6/7 DERBY CHAMBERS, 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

AMANIASETRED LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

ALYNAPHOES LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
3 October 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

INLYRON LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

INLIITZ LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

INLANLEY LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
8 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

INLADIM LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
8 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

GRAICKTER LTD

Correspondence address
VICTORY HOUSE, 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
15 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

GRAENUL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
15 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

GRAENTTED LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
15 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

GRAFUED LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
15 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

ASEINDRUN LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-8 ROCHDALE ROAD, MIDDLETON, M24 6DF
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

ASIDEOR LTD

Correspondence address
OFFICE A HAREWOOD HOUSE, 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DF
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

ASHORMA LTD

Correspondence address
OFFICE A HARWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

ASCHUST LTD

Correspondence address
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
30 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

EROLEDRSARLED LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
8 February 2017
Resigned on
29 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

BALERDASAS LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
27 January 2017
Resigned on
30 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

RINOVERARL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
27 January 2017
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

REVTOR LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
March 1996
Appointed on
21 December 2016
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
CONSULTANT