Claire Louise LAIDLAW

Total number of appointments 24, 9 active appointments

PRESTIGE PORTRAITS LIMITED

Correspondence address
106 Braunstone Close, Leicester, England, LE3 2GT
Role ACTIVE
director
Date of birth
May 1981
Appointed on
26 May 2025
Nationality
British
Occupation
Photographer

Average house price in the postcode LE3 2GT £227,000

SOCKAWATS LTD

Correspondence address
12 Lodge Hall, Harlow, United Kingdom, CM18 7SU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 September 2020
Resigned on
20 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode CM18 7SU £379,000

AURINIAHUD LTD

Correspondence address
35 Elizabeth Avenue, Chadderton, Oldham, United Kingdom, OL9 8LY
Role ACTIVE
director
Date of birth
May 1981
Appointed on
29 September 2020
Resigned on
20 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode OL9 8LY £174,000

BASINCAVES LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, United Kingdom, WN4 0RG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
28 September 2020
Resigned on
15 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000

ATRAUTLY LTD

Correspondence address
15 Bowring Close, Hartcliffe, Bristol, BS13 0DH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
25 September 2020
Resigned on
12 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BS13 0DH £235,000

BARRAGEZILLA LTD

Correspondence address
48 Bangor Crescent, Prestatyn, United Kingdom, LL19 8EN
Role ACTIVE
director
Date of birth
May 1981
Appointed on
24 September 2020
Resigned on
7 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LL19 8EN £192,000

KRINGLEPICKIE LTD

Correspondence address
19 Amberley Close, Keynsham, Bristol, BS31 2PY
Role ACTIVE
director
Date of birth
May 1981
Appointed on
7 February 2020
Resigned on
10 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BS31 2PY £208,000

KRINGLEPEPERMINT LTD

Correspondence address
26 Downy Close Quedgeley, Gloucester, United Kingdom, GL2 4GF
Role ACTIVE
director
Date of birth
May 1981
Appointed on
5 February 2020
Resigned on
5 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode GL2 4GF £228,000

KRINGLEPANTS LTD

Correspondence address
201 Frensham Drive, Wimbledon, London, SW15 3ED
Role ACTIVE
director
Date of birth
May 1981
Appointed on
27 January 2020
Resigned on
21 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SW15 3ED £386,000


MYPHLIS LTD

Correspondence address
41 Laurel Hill Way, Colton, Leeds, LS15 9EW
Role RESIGNED
director
Date of birth
May 1981
Appointed on
19 November 2020
Resigned on
11 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode LS15 9EW £401,000

STAFRITH LTD

Correspondence address
Office 221 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
May 1981
Appointed on
18 November 2020
Resigned on
10 December 2020
Nationality
British
Occupation
Consultant

STROBZAX LTD

Correspondence address
Office 9 Chenevare Mews, High Street, Kinver, United Kingdom, DY7 6HF
Role RESIGNED
director
Date of birth
May 1981
Appointed on
17 November 2020
Resigned on
7 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode DY7 6HF £271,000

SEARLABY LTD

Correspondence address
Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom, BL1 4RF
Role RESIGNED
director
Date of birth
May 1981
Appointed on
16 November 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 4RF £122,000

NEOSTRIN LTD

Correspondence address
Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom, BL1 4RF
Role RESIGNED
director
Date of birth
May 1981
Appointed on
15 November 2020
Resigned on
3 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 4RF £122,000

MAENSEVA LTD

Correspondence address
First Floor Rear Office 13 Comberton Hill, Kidderminster, United Kingdom, DY10 1QG
Role RESIGNED
director
Date of birth
May 1981
Appointed on
13 November 2020
Resigned on
27 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode DY10 1QG £151,000

KRINGLEPLUM LTD

Correspondence address
11 Hounsfield Road, East Herringthorpe, Rotherham, United Kingdom, S65 3QA
Role RESIGNED
director
Date of birth
May 1981
Appointed on
12 February 2020
Resigned on
13 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode S65 3QA £120,000

KRINGLESOCKS LTD

Correspondence address
15 Russell Avenue, March, United Kingdom, PE15 8EL
Role RESIGNED
director
Date of birth
May 1981
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode PE15 8EL £174,000

RIPERIF LTD

Correspondence address
89 Southgate Street, Redruth, TR15 2NE
Role RESIGNED
director
Date of birth
May 1981
Appointed on
20 January 2020
Resigned on
10 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TR15 2NE £234,000

THAZATOS LTD

Correspondence address
Ground Floor Office 11 Kidderminster Road, Bromsgrove, United Kingdom, B61 7JJ
Role RESIGNED
director
Date of birth
May 1981
Appointed on
25 September 2019
Resigned on
18 November 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 7JJ £241,000

THANTOS LTD

Correspondence address
Unit 11a Bondfield Avenue, Northampton, United Kingdom, NN2 7RD
Role RESIGNED
director
Date of birth
May 1981
Appointed on
13 September 2019
Resigned on
24 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN2 7RD £210,000

THAISANES LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, WN4 0RG
Role RESIGNED
director
Date of birth
May 1981
Appointed on
26 July 2019
Resigned on
10 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000

THAEZES LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, WN4 0RG
Role RESIGNED
director
Date of birth
May 1981
Appointed on
24 July 2019
Resigned on
10 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000

THADATOS LTD

Correspondence address
182 Victoria Road Garswood, Wigan, United Kingdom, WN4 0RG
Role RESIGNED
director
Date of birth
May 1981
Appointed on
19 July 2019
Resigned on
7 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000

TERMINALGRAZER LTD

Correspondence address
25 Abington Avenue, Northampton, United Kingdom, NN1 4PA
Role RESIGNED
director
Date of birth
May 1981
Appointed on
25 June 2019
Resigned on
15 September 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN1 4PA £263,000