LAURA JONES

Total number of appointments 20, 7 active appointments

SURSUB LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
17 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

DUITON LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
16 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

BITTERSLIPPERS LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
15 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

ABOARA LTD

Correspondence address
8 TIDEYS MILL, PARTRIDGE GREEN, HORSHAM, RH13 8WD
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
12 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

BLOOMCRYSTAL LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

BECHIZ LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

SAEANFIE LTD

Correspondence address
143 FERRERS CLOSE, COVENTRY, UNITED KINGDOM, CV4 9RG
Role ACTIVE
Director
Date of birth
June 1996
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

VICIOUSBULLDOG LIMITED

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3EN
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
18 February 2020
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £115,000

WHITECOOKIES LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
11 February 2020
Resigned on
11 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £525,000

WHITERUBBER LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, UNITED KINGDOM, SK13 2DB
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
10 February 2020
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £204,000

SAVAMEINE LTD

Correspondence address
8 BROADOAK CRESCENT FITTON HILL, OLDHAM, UNITED KINGDOM, OL8 2PX
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
19 December 2019
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £119,000

SARUNTIS LTD

Correspondence address
26 DOWNY CLOSE QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 4GF
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
17 December 2019
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

SAERAFF LTD

Correspondence address
81 ORCHARD FLATTS CRESCENT, WINGFIELD, ROTHERHAM, S61 4AS
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
16 October 2019
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 4AS £139,000

RIVERPLUME LTD

Correspondence address
3 HAWARDE CLOSE, NEWTON-LE-WILLOWS, UNITED KINGDOM, WA12 9WJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
15 October 2019
Resigned on
13 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA12 9WJ £237,000

RASHMANTLE LTD

Correspondence address
96 OAKS LANE, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3NE
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
11 October 2019
Resigned on
6 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3NE £130,000

EMBERGLEAM LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
16 April 2019
Resigned on
8 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

ELYSIUMSQUARE LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, UNITED KINGDOM, B98 7XL
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
8 April 2019
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000

ELEMENTCOMET LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
28 March 2019
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

EASYFISHMART LTD

Correspondence address
UNIT 11A PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN2 7RD
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
23 March 2019
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

EAGLENIGHT LTD

Correspondence address
OFFICE 7, HALLOW PARK HALLOW, WORCESTER, UNITED KINGDOM, WR2 6PG
Role RESIGNED
Director
Date of birth
June 1996
Appointed on
18 March 2019
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
CONSULTANT