CATHERINE LEE

Total number of appointments 24, 6 active appointments

KACTER LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £305,000

OLISME LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £349,000

VIRGIU LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

KALIGH LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
29 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

LAUGHINGBLUEBELL LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £168,000

PUPRON LTD

Correspondence address
31 MAIDSTONE DRIVE, WEST DERBY, LIVERPOOL, UNITED KINGDOM, L12 9NW
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L12 9NW £259,000


OOGNES LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

NAKAG LTD

Correspondence address
20 WHITE ASH GLADE, CAERLEON, NEWPORT, UNITED KINGDOM, NP18 3RB
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
29 May 2020
Resigned on
26 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP18 3RB £190,000

LAUGHINGBUTTERCUP LTD

Correspondence address
16 JOHN STREET, FENCE HOUSES, HOUGHTON-LE-SPRING, UNITED KINGDOM, DH4 6LH
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
6 February 2020
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 6LH £92,000

BEROP LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, UNITED KINGDOM, BA2 1DL
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
3 February 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

LAUGHINGAZALEA LTD

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3EN
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
28 January 2020
Resigned on
24 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £115,000

INVERN LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
14 January 2020
Resigned on
12 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £188,000

MAINESIANS LTD

Correspondence address
61 HEYDON WAY, HERSHAM, RH12 3GL
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
13 September 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH12 3GL £476,000

MAILSKIRT LTD

Correspondence address
15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
26 July 2019
Resigned on
24 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £235,000

MAILARMGUARDS LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
23 July 2019
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £349,000

MAGMELEON LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
27 June 2019
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £210,000

MAGMAGUIN LTD

Correspondence address
8 HILLTOP ROAD, RHYL, UNITED KINGDOM, LL18 4SL
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
13 June 2019
Resigned on
19 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

MAGLERAN LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, UNITED KINGDOM, OX16 9AB
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
5 June 2019
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

DEXTANCE LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

LOBSTERPOINT LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
25 March 2019
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

KNIGHTJUDGE LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

PRIMEREAR LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
12 March 2019
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

HIGHERHAMMER LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
8 March 2019
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £330,000

HIGHERGENTLE LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
4 March 2019
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

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