Emma MORGAN

Total number of appointments 28, 28 active appointments

LEESAN LIMITED

Correspondence address
Suite 1106 Welland House, Dydale Road, Swindon, England, SN25 1AH
Role ACTIVE
director
Date of birth
September 1991
Appointed on
11 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SN25 1AH £242,000

HUGH NEIL LIMITED

Correspondence address
25 Vetch Close, Pembroke, Dyfed, United Kingdom, SA71 4FD
Role ACTIVE
director
Date of birth
September 1991
Appointed on
25 March 2024
Resigned on
25 March 2024
Nationality
British
Occupation
Company Director

NANA PEARL LIMITED

Correspondence address
10 Vetch Close Pembroke, Dyfed, United Kingdom, SA71 4FD
Role ACTIVE
director
Date of birth
September 1991
Appointed on
9 January 2024
Resigned on
9 January 2024
Nationality
British
Occupation
Company Director

NEW CLOUD LIMITED

Correspondence address
10 Vetch Close Pembroke, Dyfed, United Kingdom, SA71 4FD
Role ACTIVE
director
Date of birth
September 1991
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

SHAPNELL LTD

Correspondence address
66 Leaside Lodge, Village Close, Hoddesdon, United Kingdom, EN11 0GQ
Role ACTIVE
director
Date of birth
September 1991
Appointed on
4 November 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode EN11 0GQ £257,000

SEVENDRINTS LTD

Correspondence address
66 Leaside Lodge, Village Close, Hoddesdon, United Kingdom, EN11 0GQ
Role ACTIVE
director
Date of birth
September 1991
Appointed on
3 November 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode EN11 0GQ £257,000

SEEDILLCRAY LTD

Correspondence address
53a College St, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
September 1991
Appointed on
2 November 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TR14 7LA £218,000

SEAKERSAND LTD

Correspondence address
53a College St, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
September 1991
Appointed on
1 November 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TR14 7LA £218,000

SEAKBEELIM LTD

Correspondence address
1391 London Road, Leigh On Sea, SS9 2SA
Role ACTIVE
director
Date of birth
September 1991
Appointed on
29 October 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £333,000

ROPPLACES LTD

Correspondence address
1391 London Road Leigh On Sea, Essex, United Kingdom, SS9 2SA
Role ACTIVE
director
Date of birth
September 1991
Appointed on
28 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £333,000

AGGARATE LTD

Correspondence address
6 Laxey Grove, Preston, United Kingdom, PR1 6EJ
Role ACTIVE
director
Date of birth
September 1991
Appointed on
8 September 2021
Resigned on
22 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PR1 6EJ £184,000

AGENETRIC LTD

Correspondence address
West View Broadgreen Broadwas, Worcester, United Kingdom, WR6 5NW
Role ACTIVE
director
Date of birth
September 1991
Appointed on
8 September 2021
Resigned on
22 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR6 5NW £698,000

AFHLIERIZ LTD

Correspondence address
77 Carlford Close Martlesham Heath, Ipswich, United Kingdom, IP5 3TA
Role ACTIVE
director
Date of birth
September 1991
Appointed on
7 September 2021
Resigned on
22 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP5 3TA £283,000

AFHESREEM LTD

Correspondence address
77 Carlford Close Martlesham Heath, Ipswich, United Kingdom, IP5 3TA
Role ACTIVE
director
Date of birth
September 1991
Appointed on
3 September 2021
Resigned on
22 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP5 3TA £283,000

ADHESVIEIZ LTD

Correspondence address
24 The Uplands, Gerrards Cross, United Kingdom, SL9 7JG
Role ACTIVE
director
Date of birth
September 1991
Appointed on
3 September 2021
Resigned on
22 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SL9 7JG £1,312,000

ACRANTI LTD

Correspondence address
6 Laxey Grove, Preston, United Kingdom, PR1 6EJ
Role ACTIVE
director
Date of birth
September 1991
Appointed on
1 September 2021
Resigned on
21 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PR1 6EJ £184,000

GOTREIX LTD

Correspondence address
The Annex 1009 Chorley New Road, Horwich, Bolton, United Kingdom, BL6 4LW
Role ACTIVE
director
Date of birth
September 1991
Appointed on
4 August 2021
Resigned on
12 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BL6 4LW £289,000

GITHRAUN LTD

Correspondence address
138 Walstead Road, Walsall, United Kingdom, WS5 4LY
Role ACTIVE
director
Date of birth
September 1991
Appointed on
2 August 2021
Resigned on
11 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS5 4LY £254,000

GIGRULEN LTD

Correspondence address
16 Rocket Street Darlington, Darlington, United Kingdom, DL1 1HT
Role ACTIVE
director
Date of birth
September 1991
Appointed on
30 July 2021
Resigned on
11 August 2021
Nationality
British
Occupation
Consultant

GEPSALEN LTD

Correspondence address
Unit 24 Stockwood Business Park, Redditch, England, B96 6SX
Role ACTIVE
director
Date of birth
September 1991
Appointed on
29 July 2021
Resigned on
9 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B96 6SX £592,000

GENORLOEN LTD

Correspondence address
Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
Role ACTIVE
director
Date of birth
September 1991
Appointed on
28 July 2021
Resigned on
6 August 2021
Nationality
British
Occupation
Consultant

FRASCIMEAR LTD

Correspondence address
Unit 6 Storrage Lane, Alvechurch, Birmingham, England, B48 7ES
Role ACTIVE
director
Date of birth
September 1991
Appointed on
27 July 2021
Resigned on
5 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B48 7ES £615,000

BRELTWELEMT LTD

Correspondence address
13 Lundholme Heelands, Milton Keynes, United Kingdom, MK13 7QJ
Role ACTIVE
director
Date of birth
September 1991
Appointed on
8 June 2021
Resigned on
22 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode MK13 7QJ £250,000

BLUNOREIAT LTD

Correspondence address
42 Station Drive Wisbech St Mary, Wisbech, United Kingdom, PE13 4RX
Role ACTIVE
director
Date of birth
September 1991
Appointed on
8 June 2021
Resigned on
21 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PE13 4RX £200,000

BLIPVUST LTD

Correspondence address
136 Round Road, Birmingham, United Kingdom, B24 9SL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
7 June 2021
Resigned on
21 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B24 9SL £165,000

BLEVULTH LTD

Correspondence address
Unit 24 Stockwood Business Park, Stockwood, Redditch, B96 6SX
Role ACTIVE
director
Date of birth
September 1991
Appointed on
4 June 2021
Resigned on
20 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B96 6SX £592,000

BLESTUZILETH LTD

Correspondence address
Unit 15, Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom, WV1 1HA
Role ACTIVE
director
Date of birth
September 1991
Appointed on
2 June 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Consultant

BINRULIE LTD

Correspondence address
Stable Office 28 Willows Road, Walsall, United Kingdom, WS1 2DR
Role ACTIVE
director
Date of birth
September 1991
Appointed on
1 June 2021
Resigned on
24 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS1 2DR £322,000