LEANNE ROWE

Total number of appointments 19, 3 active appointments

YURISEES LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role ACTIVE
Director
Date of birth
August 1988
Appointed on
14 January 2021
Nationality
BRITISH
Occupation
CONSULTANT

FLORIELLE LTD

Correspondence address
42 JOHN STREET, ECKINGTON, SHEFFIELD, S21 4DW
Role ACTIVE
Director
Date of birth
August 1988
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S21 4DW £195,000

ADMIREX LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, OX44 7SQ
Role ACTIVE
Director
Date of birth
August 1988
Appointed on
13 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £379,000


YUZINTIOUS LTD

Correspondence address
205 ELM DRIVE, RISCA, NEWPORT, NP11 6PP
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
18 January 2021
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PP £155,000

YURISMA LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
15 January 2021
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

YUNETNICS LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
13 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

YUCTROORS LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
12 January 2021
Resigned on
7 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

YUCPITESES LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
11 January 2021
Resigned on
5 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

AZYGINIA LTD

Correspondence address
OFFICE 9 CHENEVARE MEWS, HIGH STREET, KINVER, DY7 6HP
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
16 November 2020
Resigned on
4 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY7 6HP £692,000

ASVENT LTD

Correspondence address
FIRST FLOOR REAR OFFICE 13 COMBERTON HILL, KIDDERMINSTER, DY10 1QG
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
13 November 2020
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1QG £152,000

ARACAVE LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, NP20 5PB
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
9 November 2020
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 5PB £159,000

APZERIX LTD

Correspondence address
546 Chorley Old Road, Bolton, BL1 6AB
Role RESIGNED
director
Date of birth
August 1988
Appointed on
6 November 2020
Resigned on
3 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 6AB £198,000

HELLIPHIS LTD

Correspondence address
61 LADYSMITH ROAD, GRIMSBY, DN32 9EG
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
19 December 2019
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DN32 9EG £82,000

GRACEFLETCHER LTD

Correspondence address
64 GRANVILLE AVENUE, LONG EATON, NOTTINGHAM, NG10 4HB
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
17 December 2019
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £169,000

CRELIELLE LTD

Correspondence address
4 WHITWELL GREEN LANE, ELLAND, HX5 9BH
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
16 October 2019
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HX5 9BH £139,000

FLOROYA LTD

Correspondence address
7 HUTCHINSON COURT PADNALL ROAD, ROMFORD, RM6 5ET
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
15 October 2019
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £258,000

ZEANORIS LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, LN11 0TH
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
12 October 2019
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £518,000

ADMINBRIGHT LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
31 May 2019
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

ACCUSKETCH LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
17 April 2019
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000