Karen Louise NORDIER

Total number of appointments 32, 31 active appointments

MOORGARTH GROUP HOLDINGS LIMITED

Correspondence address
Ground Floor 13/14 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 May 2022
Resigned on
19 March 2024
Nationality
South African
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000

MOOLMOOR SITE SERVICES LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
1 June 2021
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MOOLMOOR INVESTMENTS LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
20 May 2021
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MOOLMOOR HOLDINGS LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
20 May 2021
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH MAPLE LIMITED

Correspondence address
C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
January 1967
Appointed on
21 December 2020
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

MOORGARTH EUSTON LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
8 November 2018
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH LIVING LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 July 2016
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH RETAIL LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 July 2016
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

RSP INVESTMENTS LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
17 December 2015
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

QUEEN STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

JOHN STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

QUEEN STREET (CITY) BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

NEAL STREET BUSINESS CENTRE LTD

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MARGARET STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

WHITEFRIARS STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

VENTIA LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

ST JOHN STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

GOLDEN SQUARE BUSINESS CENTRE LTD

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

THOMAS STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

CHRISTOPHER STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

BEDFORD SQUARE BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

WIMBLEDON BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

FARRINGDON STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

SAVOY STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

SOHO SQUARE BUSINESS CENTRES LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 December 2015
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

WANDLE POINT MANAGEMENT LIMITED

Correspondence address
Central House St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
1 July 2015
Resigned on
31 July 2023
Nationality
South African
Occupation
Director

Average house price in the postcode LS1 2TE £656,000

THE BOUTIQUE WORKPLACE COMPANY LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
28 January 2015
Resigned on
19 June 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH PROPERTY INVESTMENTS LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 May 2014
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH GROUP LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 May 2014
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000

TRADEGRO (UK) LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 May 2014
Resigned on
28 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000


MOOLMOOR (WAVERLEY) LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role RESIGNED
director
Date of birth
January 1967
Appointed on
20 May 2021
Resigned on
31 July 2023
Nationality
South African
Occupation
Finance Director

Average house price in the postcode LS1 2TE £656,000