Leah LOVELL

Total number of appointments 12, 12 active appointments

CLIASLED LTD

Correspondence address
1391 London Road Leigh On Sea, Essex, United Kingdom, SS9 2SA
Role ACTIVE
director
Date of birth
June 2001
Appointed on
18 October 2021
Resigned on
11 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £333,000

CEALTROAM LTD

Correspondence address
1391 London Road, Leigh-On-Sea, SS9 2SA
Role ACTIVE
director
Date of birth
June 2001
Appointed on
15 October 2021
Resigned on
15 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS9 2SA £333,000

CAWNVOST LTD

Correspondence address
53a College St, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
June 2001
Appointed on
14 October 2021
Resigned on
9 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TR14 7LA £218,000

CAVEFOURS LTD

Correspondence address
9 Smith Way, Highbridge, TA9 3QW
Role ACTIVE
director
Date of birth
June 2001
Appointed on
13 October 2021
Resigned on
9 November 2021
Nationality
British
Occupation
Consultant

BLENDZEES LTD

Correspondence address
109 Willerby Rd, Hull, HU5 5DZ
Role ACTIVE
director
Date of birth
June 2001
Appointed on
12 October 2021
Resigned on
9 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode HU5 5DZ £159,000

BLECINGPACK LTD

Correspondence address
66 Leaside Lodge Village Close, Hoddesdon, EN11 0GQ
Role ACTIVE
director
Date of birth
June 2001
Appointed on
11 October 2021
Resigned on
4 November 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode EN11 0GQ £257,000

RHIEZVENA LTD

Correspondence address
Office 7 Riverside Business Centre Worcester Road, Stourport-On-Severn, DY13 9BZ
Role ACTIVE
director
Date of birth
June 2001
Appointed on
25 August 2021
Resigned on
15 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,689,000

RHEAMERVZ LTD

Correspondence address
Office 6, Riverside Business Centre Worcester Road, Stourport-On-Severn, DY13 9BZ
Role ACTIVE
director
Date of birth
June 2001
Appointed on
24 August 2021
Resigned on
15 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,689,000

RHATHIRVZ LTD

Correspondence address
Office 11 Riverside Business Centre Worcester Road, Stourport-On-Severn, DY13 9BZ
Role ACTIVE
director
Date of birth
June 2001
Appointed on
23 August 2021
Resigned on
14 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,689,000

RHASTEINZIER LTD

Correspondence address
Office 2 Upper Floor Eurohouse Birch Lane Business Park, Stonnall, WS9 0NF
Role ACTIVE
director
Date of birth
June 2001
Appointed on
20 August 2021
Resigned on
14 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS9 0NF £91,000

RHANAXIER LTD

Correspondence address
Office 2 Upper Floor Eurohouse Birch Lane Business Park, Stonnall, WS9 0NF
Role ACTIVE
director
Date of birth
June 2001
Appointed on
19 August 2021
Resigned on
14 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS9 0NF £91,000

REUSTHERZ LTD

Correspondence address
Office 4, Keystone House 247a Jockey Road, Sutton Coldfield, B73 5XE
Role ACTIVE
director
Date of birth
June 2001
Appointed on
17 August 2021
Resigned on
13 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B73 5XE £293,000