JONATHAN COGGER

Total number of appointments 18, no active appointments


WREONIQAR LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
11 May 2021
Resigned on
28 May 2021
Nationality
ENGLISH
Occupation
CONSULTANT

YSTRONACH LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
10 May 2021
Resigned on
27 May 2021
Nationality
ENGLISH
Occupation
CONSULTANT

YLEIDHER LTD

Correspondence address
OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
7 May 2021
Resigned on
27 May 2021
Nationality
ENGLISH
Occupation
CONSULTANT

XYSTNIVI LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
6 May 2021
Resigned on
27 May 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

XYCHETUN LTD

Correspondence address
OFFICE 3 AND 4 MINISTER HOUSE, 88-89 DARLINGTON STREET, WOLVERHAMPTON, WV1 4EX
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
5 May 2021
Resigned on
27 May 2021
Nationality
ENGLISH
Occupation
CONSULTANT

WREANIRIA LTD

Correspondence address
UNIT 6 BORDESLEY HALL FARM BARNS, STORRAGE LANE, ALVECHURCH, B48 7ES
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
4 May 2021
Resigned on
26 May 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode B48 7ES £619,000

ZHERELUM LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, BL9 7BE
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
12 March 2021
Resigned on
29 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £118,000

ZHICENTH LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
11 March 2021
Resigned on
26 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

ZHIGNERT LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
10 March 2021
Resigned on
27 April 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

ZHIOREAIM LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
8 March 2021
Resigned on
26 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

ZHOLEREF LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
5 March 2021
Resigned on
24 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

ZHUPLAM LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
4 March 2021
Resigned on
24 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

HELIXTIOUS LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE KINWARTON FARM R, ALCESTER, B49 6EH
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
22 January 2021
Resigned on
10 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000

HEFFARNE LTD

Correspondence address
24 ROSE STREET, NEWPORT, NP20 5FD
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
21 January 2021
Resigned on
10 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP20 5FD £173,000

HEDALCA LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
20 January 2021
Resigned on
10 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

HARPTIEUS LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
19 January 2021
Resigned on
9 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

HARPENPAR LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
18 January 2021
Resigned on
9 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

HARPDDEL LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
15 January 2021
Resigned on
9 February 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000