LEIGH WRIGHT

Total number of appointments 12, 3 active appointments

TYPHONIA LTD

Correspondence address
3 GREGORY HOOD RD, COVENTRY, UNITED KINGDOM, CV3 5AN
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV3 5AN £194,000

SYREPHISE LTD

Correspondence address
3 GREGORY HOOD RD, COVENTRY, UNITED KINGDOM, CV3 5AN
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV3 5AN £194,000

ORINEVIS LTD

Correspondence address
21 AYLEWYN GREEN, KEMSLEY, SITTINGBOURNE, ME10 2RS
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME10 2RS £231,000


NYSYREA LTD

Correspondence address
2 WORDSWORTH DRIVE HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 2QQ
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
9 January 2020
Resigned on
2 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £145,000

URINIS LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
27 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

NYSYA LTD

Correspondence address
8 BROADOAK CRESCENT FITTON HILL, OLDHAM, UNITED KINGDOM, OL8 2PX
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
19 December 2019
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

LOGOCORNER LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, UNITED KINGDOM, NN1 4PA
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
19 June 2019
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

LOCODISH LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
5 June 2019
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £332,000

LIVINHAUS LTD

Correspondence address
26 TRAFALGAR ROAD, COLCHESTER, ESSEX, CO3 9AS
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
17 May 2019
Resigned on
25 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO3 9AS £269,000

LIVEAFEW LTD

Correspondence address
95 ABBOTS WALK, BEXLEYHEATH, KENT, UNITED KINGDOM, DA7 5RN
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
3 May 2019
Resigned on
20 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £429,000

LARGEMESSAGES LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
11 April 2019
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

KNOWVIM LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
28 March 2019
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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