LESLEY ANN SIMMONDS

Total number of appointments 6, 4 active appointments

MLJ PROPERTIES (CHRISTCHURCH) LIMITED

Correspondence address
29 EAST CLIFF WAY, CHRISTCHURCH, UNITED KINGDOM, BH23 4EY
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
16 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 4EY £891,000

IT'S A WRAP (ANDOVER) LIMITED

Correspondence address
35 Sheldrake Road, Christchurch, England, BH23 4BW
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode BH23 4BW £572,000

CARTRIDGE AND PERSONALIZED PRINT WORLD (ANDOVER) LTD

Correspondence address
6 BRIDGE STREET, ANDOVER, HAMPSHIRE, ENGLAND, SP10 1BH
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
3 January 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP10 1BH £238,000

SHOES GALORE LTD

Correspondence address
7 AVON RUN ROAD, CHRISTCHURCH, DORSET, BH23 4DU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 November 2001
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode BH23 4DU £1,172,000


ECO TOWEL COMPANY LTD

Correspondence address
7 AVON ROW ROAD, CHRISTCHURCH, DORSET, BH23 4HX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 November 2010
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 4HX £425,000

SHOES GLORIOUS SHOES LLP

Correspondence address
7 AVON RUN ROAD, CHRISTCHURCH, BH23 4DU
Role RESIGNED
LLPDMEM
Date of birth
December 1961
Appointed on
27 January 2006
Resigned on
2 February 2006
Nationality
BRITISH

Average house price in the postcode BH23 4DU £1,172,000