Leon John Ronald COUPLAND

Total number of appointments 18, 18 active appointments

SASCO INVESTMENTS LIMITED

Correspondence address
Shorade House Walsall Road, Cannock, Staffordshire, WS11 0HP
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WS11 0HP £242,000

SHORADE ACCIDENT REPAIR CENTRE LIMITED

Correspondence address
Shorade House, Walsall Road, Cannock, Staffordshire, WS11 0HP
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WS11 0HP £242,000

SHORADE TONBRIDGE LIMITED

Correspondence address
Rotunda Buildings Montpellier Exchange, Cheltenham, Gloucestershire, United Kingdom, GL50 1SX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL50 1SX £708,000

D B AUTOREPAIRS & PAINT LTD

Correspondence address
Rotunda Buildings Montpellier Exchange, Cheltenham, England, GL50 1SX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 1SX £708,000

SHORADE CHELTENHAM LTD

Correspondence address
Rotunda Buildings Montpellier Exchange, Cheltenham, England, GL50 1SX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 1SX £708,000

SHORADE UK LIMITED

Correspondence address
Shorade House Walsall Road, Cannock, United Kingdom, WS11 0HP
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WS11 0HP £242,000

MARCOS PERFORMANCE LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

PAGE AUTOMOTIVE GROUP LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

PRESTIGE QUALITY REPAIR CENTRE LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

MARCOS RACING LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

WEDD & WHITE LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

MARCOS SALES LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

TUDOR PARTS LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

CAR ASSIST LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

DARRACOTT LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

DOWNTON ENGINEERING LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

JESTY LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000

A & J LAWRENCE LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 April 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,136,000