Lauren SALMON

Total number of appointments 17, 17 active appointments

ECRAZORIA LTD

Correspondence address
87 Narrowleaf Drive, Ringwood, United Kingdom, BH24 3FR
Role ACTIVE
director
Date of birth
October 1996
Appointed on
4 October 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BH24 3FR £348,000

EAVYLONIA LTD

Correspondence address
Office H Energy House Energy House, 35 Lombard Street, Lichfield, United Kingdom, WS13 6DP
Role ACTIVE
director
Date of birth
October 1996
Appointed on
30 September 2021
Resigned on
14 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS13 6DP £279,000

EASTRINGER LTD

Correspondence address
# West View, Broadgreen, Broadwas, Worcester, United Kingdom, WR6 5NW
Role ACTIVE
director
Date of birth
October 1996
Appointed on
29 September 2021
Resigned on
14 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR6 5NW £703,000

CEODRITION LTD

Correspondence address
Flat 5 Leahurst Court Leahurst Court Road, Brighton, BN1 6UL
Role ACTIVE
director
Date of birth
October 1996
Appointed on
28 September 2021
Resigned on
13 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BN1 6UL £326,000

DYRENIX LTD

Correspondence address
465 Lordswood Lane, Chatham, United Kingdom, ME5 8EL
Role ACTIVE
director
Date of birth
October 1996
Appointed on
27 September 2021
Resigned on
13 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode ME5 8EL £390,000

CONSTRAZYRED LTD

Correspondence address
26 Belvedere Avenue, Carmarthen, United Kingdom, SA31 1JE
Role ACTIVE
director
Date of birth
October 1996
Appointed on
24 September 2021
Resigned on
12 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SA31 1JE £121,000

ANERLOTIX LTD

Correspondence address
15 Rose Court, Selby, England, YO8 8FF
Role ACTIVE
director
Date of birth
October 1996
Appointed on
11 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode YO8 8FF £149,000

ANERLOTIOUS LTD

Correspondence address
15 Rose Court, Selby, England, YO8 8FF
Role ACTIVE
director
Date of birth
October 1996
Appointed on
10 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode YO8 8FF £149,000

ALPHETZOL LTD

Correspondence address
15 Rose Court, Selby, England, YO8 8FF
Role ACTIVE
director
Date of birth
October 1996
Appointed on
9 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode YO8 8FF £149,000

ALODEOUN LTD

Correspondence address
15 Rose Court, Selby, England, YO8 8FF
Role ACTIVE
director
Date of birth
October 1996
Appointed on
6 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode YO8 8FF £149,000

ALHETZOL LTD

Correspondence address
15 Rose Court, Selby, England, YO8 8FF
Role ACTIVE
director
Date of birth
October 1996
Appointed on
5 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode YO8 8FF £149,000

PAVRONISH LTD

Correspondence address
13 Lundholme Heelands, Milton Keynes, United Kingdom, MK13 7QJ
Role ACTIVE
director
Date of birth
October 1996
Appointed on
9 June 2021
Resigned on
22 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode MK13 7QJ £252,000

ORRIVRY LTD

Correspondence address
42 Station Drive Wisbech St Mary, Wisbech, United Kingdom, PE13 4RX
Role ACTIVE
director
Date of birth
October 1996
Appointed on
7 June 2021
Resigned on
21 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PE13 4RX £202,000

ORKNERIVE LTD

Correspondence address
Office L4c Roma Plaza 47 Waterloo Road, Wolverhampton, WV1 4NB
Role ACTIVE
director
Date of birth
October 1996
Appointed on
4 June 2021
Resigned on
20 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WV1 4NB £1,089,000

ORPHALZE LTD

Correspondence address
2 Edward Rdoad, Thorpe-Le-Soken, Clacton-On-Sea, Essex, CO16 0HJ
Role ACTIVE
director
Date of birth
October 1996
Appointed on
4 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CO16 0HJ £297,000

ONERILI LTD

Correspondence address
Unit 15, Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom, WV1 1HA
Role ACTIVE
director
Date of birth
October 1996
Appointed on
2 June 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Consultant

ONRIAI LTD

Correspondence address
Stable Office, Swiss Cottage 28 Willows Road, Walsall, United Kingdom, WS1 2DR
Role ACTIVE
director
Date of birth
October 1996
Appointed on
1 June 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS1 2DR £324,000