Lexen ADEY

Total number of appointments 22, 22 active appointments

DELLBOURNE LIMITED

Correspondence address
Stanford House Stanford Bridge, Worcester, England, WR6 6RU
Role ACTIVE
director
Date of birth
October 1988
Appointed on
10 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WR6 6RU £551,000

FABVENT HOLDINGS LTD

Correspondence address
107 Hospital Street, Birmingham, United Kingdom, B19 3XA
Role ACTIVE
director
Date of birth
October 1988
Appointed on
18 December 2024
Nationality
British
Occupation
Company Director

DORWINGEAR LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
16 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DY11 7AQ £203,000

CHASSIS DEVELOPMENT SERVICES LIMITED

Correspondence address
Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock, England, WS11 7FJ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
30 October 2024
Resigned on
22 April 2025
Nationality
British
Occupation
Director

RSL (BRISTOL) LIMITED

Correspondence address
Rsl Bristol Ltd Cornishway South Galmington Trading Estate, Taunton, Somerset, TA1 5NQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
28 October 2024
Nationality
British
Occupation
Director

LINTEL HOLDINGS LTD

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

LINTEL INVESTMENTS LTD

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

CROMALT LIMITED

Correspondence address
8 Collins Road, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6TF
Role ACTIVE
director
Date of birth
October 1988
Appointed on
24 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6TF £1,999,000

GEORGE WORRALL ENGINEERING LIMITED

Correspondence address
Suite 3 Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
24 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

CROM INVESTMENTS LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

CRO HOLDINGS LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

SHAWTRACK ENGINEERING LTD

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, United Kingdom, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

RIDGEWAY MANUFACTURING INVESTMENTS LTD

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, United Kingdom, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
28 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DY11 7AQ £203,000

SHAWTRACK LIGHT COMMERCIAL BODIES LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, United Kingdom, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

SHAWTRACK LTD

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, United Kingdom, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
30 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DY11 7AQ £203,000

SHAWTRACK SERVICES LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, United Kingdom, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
28 June 2023
Resigned on
28 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

STS NEWCO LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, United Kingdom, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

BIRMINGHAM TX LTD

Correspondence address
Unit 6 Weston Works, Weston Lane, Tyseley, United Kingdom, B11 3RP
Role ACTIVE
director
Date of birth
October 1988
Appointed on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode B11 3RP £196,000

BIRMINGHAM TRANSFORMERS LIMITED

Correspondence address
Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands, B47 6AJ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BIRMTRANS INVESTMENTS LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
31 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

BIRMTRANS HOLDINGS LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
31 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7AQ £203,000

ACUCOMM LIMITED

Correspondence address
Empire House Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Role ACTIVE
director
Date of birth
October 1988
Appointed on
11 November 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DY11 7AQ £203,000