LUKE TAYLOR

Total number of appointments 24, 3 active appointments

NORAPHE LTD

Correspondence address
8 WHEATFIELD VIEW, LIVERPOOL, UNITED KINGDOM, L21 0DT
Role ACTIVE
Director
Date of birth
March 1990
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L21 0DT £37,000

LYNARIA LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, BA2 1DL
Role ACTIVE
Director
Date of birth
March 1990
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA2 1DL £377,000

ONIANA LTD

Correspondence address
8 WHEATFIELD VIEW, LIVERPOOL, UNITED KINGDOM, L21 0DT
Role ACTIVE
Director
Date of birth
March 1990
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L21 0DT £37,000


MAEROPHIS LTD

Correspondence address
50 MEYLEY CRESCENT, MILFORD HAVEN, SA73 2PF
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
17 January 2020
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £93,000

NOREPHISE LTD

Correspondence address
11 TORRE PLACE, BURNAMTOFTS, LEEDS, LS9 7QN
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
20 December 2019
Resigned on
30 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS9 7QN £150,000

LUCYWILEY LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, SK13 2DB
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
19 December 2019
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £205,000

SONGMODALS LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
19 June 2019
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000

SONGVISUALIZE LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
4 June 2019
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £140,000

SONGVOCALS LTD

Correspondence address
26 TRAFALGAR ROAD, COLCHESTER, ESSEX, CO3 9AS
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
21 May 2019
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO3 9AS £273,000

SONGVOICES LTD

Correspondence address
8 HILLTOP ROAD, RHYL, LL18 4SL
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
3 May 2019
Resigned on
9 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £195,000

SONGWHISTLE LTD

Correspondence address
OFFICE 3/4, LOVEAROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
12 April 2019
Resigned on
11 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

STARTUPVOLT LTD

Correspondence address
232 ELM DRIVE, RISCA, NEWPORT, NP11 6PB
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
28 March 2019
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PB £113,000

VERMISPORT LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
20 March 2019
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

VERLOVERISH LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
15 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

VERLOGENICS LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
11 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

VERLANPORT LTD

Correspondence address
SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
5 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

VERJAGLER LTD

Correspondence address
OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
28 February 2019
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

VERILRHYME LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
25 February 2019
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £235,000

MAZONLACK LTD

Correspondence address
12A MARKET PLACE, KETTERING, NORTHAMPTONSHIRE, NN16 0AJ
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
15 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

MAYABAN LTD

Correspondence address
SECOND FLOOR OFFICE 229-231, WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

MAXSAY LTD

Correspondence address
OFFICE 2,CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
7 February 2019
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

MAWUZARD LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
4 February 2019
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

MAVELTAKER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
29 January 2019
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

MATRICADA LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
March 1990
Appointed on
24 January 2019
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £332,000