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