COURTNEY MOSS

Total number of appointments 5, no active appointments


LIFEDICE LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
12 June 2019
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

KINECSHA LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
29 May 2019
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

GLASSBOOKS LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
16 April 2019
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

IMAGELIGHT LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
1 April 2019
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

JOARMINE LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
26 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £154,000