JASON LEE

Total number of appointments 42, 4 active appointments

MORELAX LTD

Correspondence address
458 QUEENS DRIVE, WALTON, LIVERPOOL, UNITED KINGDOM, L4 8UA
Role ACTIVE
Director
Date of birth
January 1992
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 8UA £165,000

MOSAX LTD

Correspondence address
458 QUEENS DRIVE, WALTON, LIVERPOOL, UNITED KINGDOM, L4 8UA
Role ACTIVE
Director
Date of birth
January 1992
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 8UA £165,000

MORRICER LTD

Correspondence address
458 QUEENS DRIVE, WALTON, LIVERPOOL, UNITED KINGDOM, L4 8UA
Role ACTIVE
Director
Date of birth
January 1992
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 8UA £165,000

MOOKARU LTD

Correspondence address
458 QUEENS DRIVE, WALTON, LIVERPOOL, UNITED KINGDOM, L4 8UA
Role ACTIVE
Director
Date of birth
January 1992
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 8UA £165,000


FROSTREAPER LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

FROSTMENIA LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 July 2018
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

FROSTACHIO LTD

Correspondence address
SUITE 6 1ST FLOOR WADSWORTH MILL WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

FROSTHUNTER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 July 2018
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

FROSTDRIFTER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 July 2018
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

FROSTPLUME LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
22 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

BLASTCHEST LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLASTCHARM LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
7 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLASTCARTEL LTD

Correspondence address
OFFIVE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
1 June 2018
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

AUTOSCOUTER LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
24 May 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

AUTOCYNER LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
30 April 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

LAXAMUST LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

LEGOTREE LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

LESIDER LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

LARDOX LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

SWATOISON LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 January 2018
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

SWAMRIZPERT LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 January 2018
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

SWAPERARD LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANACHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 January 2018
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

TYSIOUS LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

TYSAIT LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, LANCASHIRE, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
4 December 2017
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

TYSIIOS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
4 December 2017
Resigned on
15 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

TYRLASE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
4 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZUHLUEDA LTD

Correspondence address
458 QUEENS DRIVE, WALTON, LIVERPOOL, UNITED KINGDOM, L4 8UA
Role
Director
Date of birth
January 1992
Appointed on
6 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 8UA £165,000

ZUITSTH LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, UNITED KINGDOM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZULASIN LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZUMDITHAS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 November 2017
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

CEGYASHAILS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

CARNAKROTON LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

CELESTIANA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

CERAUPONGE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
5 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IRONBOLIVE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IRIONIO LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IRIORAR LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IRONDEBOUL LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

BLUEVIGOR LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 August 2017
Resigned on
9 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

BOULGUERA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, NORTH HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 August 2017
Resigned on
9 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

BRUTAMERA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 August 2017
Resigned on
9 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

BRAMAZELLE LTD

Correspondence address
2 BRIDGE VIEW PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1992
Appointed on
2 August 2017
Resigned on
9 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000