ASHLEIGH MAYSON
Total number of appointments 52, 3 active appointments
SILTOCER LTD
- Correspondence address
- SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
- Role ACTIVE
- Director
- Date of birth
- June 1994
- Appointed on
- 25 January 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SILTASTING LTD
- Correspondence address
- 45 BELMONT ROAD, FLEETWOOD, UNITED KINGDOM, FY7 6TR
- Role ACTIVE
- Director
- Date of birth
- June 1994
- Appointed on
- 25 January 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode FY7 6TR £113,000
SILTRCE LTD
- Correspondence address
- SUITE 24 24 SILVER STREET, BURY, BL9 0DH
- Role ACTIVE
- Director
- Date of birth
- June 1994
- Appointed on
- 25 January 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
FOXDESK LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 25 June 2018
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
FOXCHARM LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 8 June 2018
- Resigned on
- 2 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
FOXBRITE LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 4 June 2018
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
FOXBLOCK LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 25 May 2018
- Resigned on
- 3 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
FLAMEWARS LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, BB12 8BA
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 April 2018
- Resigned on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BB12 8BA £118,000
ENIAFEX LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ENFIREX LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ERTRILS LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ENTEXTRAL LTD
- Correspondence address
- 5 QUEEN STREET, NORWICH, NORFOLK, NR2 4TL
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 4 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LAGAPRIX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 February 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
KINTRIX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 February 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
JERATEX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 February 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
KIDBOL LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 February 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TESOUNCO LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 22 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
TESUGRAL LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 22 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
TESCERUS LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 22 December 2017
- Resigned on
- 19 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TETALUS LTD
- Correspondence address
- OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 21 December 2017
- Resigned on
- 19 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
UTWISHRA LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
VAASAM LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VAANAS LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
VAANIAN LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 28 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
YOUGGILUN LTD
- Correspondence address
- 6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 3 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
YOTYOKO LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 3 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
YOTORFIR LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 3 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
YOVASIN LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 3 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £204,000
CRINAZUTORN LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 18 October 2017
- Resigned on
- 18 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £139,000
CORUSAWUZEI LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 18 October 2017
- Resigned on
- 18 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £139,000
CRIHEBETAL LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 18 October 2017
- Resigned on
- 18 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £139,000
CRIKAAZHUM LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 18 October 2017
- Resigned on
- 18 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £139,000
KEDIERS LTD
- Correspondence address
- UNIT 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HU47 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 15 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
KEDEMANN LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 15 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
KEDIGUA LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 15 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
KEDERANN LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 15 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
HERANSTER LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
HERALUS LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
HERAUS LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
HERALER LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 29 August 2017
- Resigned on
- 29 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
FELIBAUTEO LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 2 August 2017
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
FEIGRABLE LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 2 August 2017
- Resigned on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
FEIHAVIN LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 2 August 2017
- Resigned on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
FEIIDEVY LTD
- Correspondence address
- FLEXSPACE OFFICE 3, DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 2 August 2017
- Resigned on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
ASNERER LTD
- Correspondence address
- OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 31 May 2017
- Resigned on
- 31 May 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M24 6DP £89,000
ASPLANLA LTD
- Correspondence address
- OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 31 May 2017
- Resigned on
- 31 May 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M24 6DP £89,000
ASSORCUS LTD
- Correspondence address
- OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 31 May 2017
- Resigned on
- 31 May 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M24 6DP £89,000
ASMORER LTD
- Correspondence address
- OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD, MIDDLETON, M24 6DP
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 30 May 2017
- Resigned on
- 30 May 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M24 6DP £89,000
CURASUR LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 22 February 2017
- Resigned on
- 19 April 2017
- Nationality
- BRITISH
- Occupation
- ACCOMMODATION CLEANER
Average house price in the postcode NN4 7PA £2,822,000
CUSUSVER LTD
- Correspondence address
- UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL RO, ST MELLONS, CARDIFF, CF3 0EX
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 22 February 2017
- Resigned on
- 3 July 2017
- Nationality
- BRITISH
- Occupation
- ACCOMMODATION CLEANER
CYCRIEY LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 22 February 2017
- Resigned on
- 21 April 2017
- Nationality
- BRITISH
- Occupation
- ACCOMMODATION CLEANER
Average house price in the postcode NN4 7PA £2,822,000
ALOBTRESL LTD
- Correspondence address
- 31 MALPAS ROAD, NEWPORT, WALES, NP20 5PB
- Role RESIGNED
- Director
- Date of birth
- June 1994
- Appointed on
- 25 January 2017
- Resigned on
- 22 February 2017
- Nationality
- BRITISH
- Occupation
- ACCOMODATION CLEANER
Average house price in the postcode NP20 5PB £157,000