James Lee FIELD

Total number of appointments 20, 4 active appointments

JAGBS BGEKW LTD

Correspondence address
Unit 8 1st Floor, 113-118 Duncreggan Road, Londonderry, Northern Ireland, United Kingdom, BT48 0AA
Role ACTIVE
director
Date of birth
August 1977
Appointed on
27 June 2024
Nationality
British
Occupation
General Manager

ORGENITZE LTD

Correspondence address
Unit 15, Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom, WV1 1HA
Role ACTIVE
director
Date of birth
August 1977
Appointed on
2 June 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Consultant

ONLYNCE LTD

Correspondence address
Stable Office, Swiss Cottage 28 Willows Road, Walsall, United Kingdom, WS1 2DR
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 June 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS1 2DR £324,000

NYASTROEIS LTD

Correspondence address
Stable Office Swiss Cottage 28 Willows Road, Walsall, WS1 2DR
Role ACTIVE
director
Date of birth
August 1977
Appointed on
27 May 2021
Resigned on
16 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS1 2DR £324,000


NYNTHOEIS LTD

Correspondence address
OFFICE 5 2ND FLOOR, 14/15 ROTHER STREET, STRATFORD UPON AVON, UNITED KINGDOM, CV37 6LU
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 June 2021
Resigned on
18 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV37 6LU £585,000

NYAVANES LTD

Correspondence address
OFFICE 16 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
31 May 2021
Resigned on
17 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £154,000

NIXAUMAS LTD

Correspondence address
Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom, WV1 3RN
Role RESIGNED
director
Date of birth
August 1977
Appointed on
26 May 2021
Resigned on
15 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WV1 3RN £154,000

ABLURENIAT LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, WR13 5DB
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
21 March 2021
Resigned on
14 May 2021
Nationality
BRITISH
Occupation
CONSULTANT

ABETHUMISTH LTD

Correspondence address
OFFICE 2, 23-25 MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS12 1AY
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
17 March 2021
Resigned on
31 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS12 1AY £200,000

OKIZAIM LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
9 February 2021
Resigned on
24 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

OENOTHERALER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
9 February 2021
Resigned on
25 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

ODORATAM LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX LOWESMOOR WHARF, WORCESTER, UNITED KINGDOM, WR1 2RS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 February 2021
Resigned on
22 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £444,000

ORGUA LTD

Correspondence address
OFFICE 6, MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AQ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
3 February 2021
Resigned on
18 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

ORCHISK LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
2 February 2021
Resigned on
17 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

OPHINOIES LTD

Correspondence address
OFFICE 3/4 LOVEROCK HOUSE, BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
2 February 2021
Resigned on
16 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

IPELEARIX LTD

Correspondence address
104 ST DAVID'S ROAD, LEYLAND, UNITED KINGDOM, PR25 4XY
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 December 2020
Resigned on
22 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR25 4XY £216,000

ICRITIGENEX LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
30 November 2020
Resigned on
19 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

HUGAVON LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE, KINWARTON FARM ROAD, ALCESTER, UNITED KINGDOM, B49 6EH
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
27 November 2020
Resigned on
18 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

HOLLIRISH LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS, ST JAMES SQUARE, BACUP, UNITED KINGDOM, OL13 9AA
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
26 November 2020
Resigned on
17 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL13 9AA £86,000

HINFULTIOUS LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
25 November 2020
Resigned on
15 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000