Kylie Marie COX

Total number of appointments 11, 2 active appointments

TOUCAN LAW LTD

Correspondence address
Unit G1 38 St James Street, Weston Super Mare, North Somerset, England, BS23 1ST
Role ACTIVE
director
Date of birth
June 1980
Appointed on
27 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS23 1ST £431,000

TOUCAN CONSULTANTS LIMITED

Correspondence address
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 7TZ
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
13 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE12 7TZ £4,749,000


EXECUTOR TOOLKIT LTD

Correspondence address
TOP FLOOR 1 STAFFORD PLACE, WESTON-SUPER-MARE, NORTH SOMERSET, BS23 2QZ
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
13 February 2017
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS23 2QZ £435,000

RED APPLE FUNERALS LTD

Correspondence address
CROWN HOUSE 1 STAFFORD PLACE, WESTON-SUPER-MARE, UNITED KINGDOM, BS23 2QZ
Role
Director
Date of birth
June 1980
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS23 2QZ £435,000

RED APPLE ADVICE LTD

Correspondence address
CROWN HOUSE 1 STAFFORD PLACE, WESTON-SUPER-MARE, UNITED KINGDOM, BS23 2QZ
Role
Director
Date of birth
June 1980
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS23 2QZ £435,000

T.I. EOT LIMITED

Correspondence address
CROWN HOUSE 1 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, UNITED KINGDOM, BS23 2QZ
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
28 June 2016
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BS23 2QZ £435,000

MYDIGISOLUTIONS LTD

Correspondence address
FIRST FLOOR 1 STAFFORD PLACE, WESTON-SUPER-MARE, NORTH SOMERSET, ENGLAND, BS23 2QZ
Role
Director
Date of birth
June 1980
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode BS23 2QZ £435,000

WILLS FOR LIFE LIMITED

Correspondence address
80 HAYWARD AVENUE, WEST WICK, WESTON-SUPER-MARE, UNITED KINGDOM, BS24 7FR
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
5 November 2015
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS24 7FR £346,000

RED APPLE LAW LTD

Correspondence address
CROWN HOUSE 1 STAFFORD PLACE, WESTON-SUPER-MARE, NORTH SOMERSET, ENGLAND, BS23 2QZ
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
19 December 2014
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS23 2QZ £435,000

EXECUTOR TOOLKIT LTD

Correspondence address
80 HAYWARD AVENUE, WEST WICK, WESTON-SUPER-MARE, UNITED KINGDOM, BS24 7FR
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
23 January 2014
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS24 7FR £346,000

TRUST INHERITANCE LIMITED

Correspondence address
CROWN HOUSE, 1 STAFFORD PLACE THE BOULEVARD, WESTON SUPER MARE, NORTH SOMERSET, BS23 2QZ
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
1 September 2013
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BS23 2QZ £435,000