Liam CORLETT

Total number of appointments 24, 21 active appointments

CLOCKERSTACK LTD

Correspondence address
4385 13927963 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
21 February 2022
Nationality
British
Occupation
Consultant

CLIPPERCART LTD

Correspondence address
Unit A7 Bizspace Buisness Park, Kings Road, Tysley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
18 February 2022
Resigned on
28 March 2022
Nationality
British
Occupation
Consultant

CLEEPTELL LTD

Correspondence address
Unit A7, Bizspace Business Park Kings Road, Tysley, Birmingham, B11 2AL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
17 February 2022
Nationality
British
Occupation
Consultant

CIRCLEMAND LTD

Correspondence address
Unit A7 Bizspace Buisness Park, Kings Road, Tysley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 February 2022
Resigned on
21 March 2022
Nationality
British
Occupation
Consultant

CARDFLICK LTD

Correspondence address
Unit A7 Bizspace Buisness Park, Kings Road, Tysley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 February 2022
Resigned on
21 March 2022
Nationality
British
Occupation
Consultant

BLINKREADTOO LTD

Correspondence address
Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom, B12 0DU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
14 February 2022
Resigned on
18 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode B12 0DU £325,000

IZHEANIELF LTD

Correspondence address
77 Carlford Close, Martlesham Heath, Ipswich, IP5 3TA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 September 2021
Resigned on
4 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode IP5 3TA £285,000

IZEREZE LTD

Correspondence address
87 Narrowleaf Drive, Ringwood, United Kingdom, BH24 3FR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 September 2021
Resigned on
1 October 2021
Nationality
British
Occupation
Consultant

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

IZACTIORE LTD

Correspondence address
Ifton Crest Caerwent, Caldicot, United Kingdom, NP26 5AH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
14 September 2021
Resigned on
1 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode NP26 5AH £452,000

IVAEVUS LTD

Correspondence address
24 The Uplands, Gerrards Cross, United Kingdom, SL9 7JG
Role ACTIVE
director
Date of birth
November 1977
Appointed on
13 September 2021
Resigned on
30 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SL9 7JG £1,339,000

ISZOMRHA LTD

Correspondence address
Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
Role ACTIVE
director
Date of birth
November 1977
Appointed on
10 September 2021
Resigned on
30 September 2021
Nationality
British
Occupation
Consultant

ISRENSHOMZ LTD

Correspondence address
6 Laxey Grove, Preston, PR1 6EJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 September 2021
Resigned on
30 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PR1 6EJ £185,000

VHAREFFLO LTD

Correspondence address
32 Llanberis Close, Tonteg, Pontypridd, Wales, CF38 1HR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
10 August 2021
Resigned on
26 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF38 1HR £228,000

VERRIAXAR LTD

Correspondence address
84 Craven Avenue, Binley Woods, Coventry, England, CV3 2JT
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 August 2021
Resigned on
25 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CV3 2JT £397,000

VEROWNIUX LTD

Correspondence address
37 Gloucester Road, Gloucester, England, GL1 5TJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
6 August 2021
Resigned on
24 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode GL1 5TJ £228,000

VEROTIX LTD

Correspondence address
13 Talybont Road, Cardiff, United Kingdom, CF5 5EU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
5 August 2021
Resigned on
16 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF5 5EU £152,000

VENVIDESC LTD

Correspondence address
10 Glyn Collen, Cardiff, United Kingdom, CF23 7ER
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 August 2021
Resigned on
13 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF23 7ER £175,000

VENTIVEZIC LTD

Correspondence address
164 Northdown Road, Welling, United Kingdom, DA16 1NB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
3 August 2021
Resigned on
12 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DA16 1NB £444,000

PHYSKIZZL LTD

Correspondence address
Stable Office Swiss Cottage 28 Willows Road, Walsall, WS1 2DR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
28 May 2021
Resigned on
16 June 2021
Nationality
British
Occupation
Consultant

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

PINEPART LTD

Correspondence address
Office L4c Roma Plaza 9 Waterloo Road, Wolverhampton, WV1 4NB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
27 May 2021
Resigned on
15 June 2021
Nationality
British
Occupation
Consultant

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

PHANTORI LTD

Correspondence address
Office 6, Riverside Business Centre Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
25 May 2021
Resigned on
13 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,701,000


PHANMERA LTD

Correspondence address
Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom, WV1 3RN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
28 May 2021
Resigned on
17 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WV1 3RN £154,000

MARRAPEN LTD

Correspondence address
Office 2, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
Role RESIGNED
director
Date of birth
November 1977
Appointed on
25 May 2021
Resigned on
10 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £200,000

MENIDISE LTD

Correspondence address
Office 1, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
Role RESIGNED
director
Date of birth
November 1977
Appointed on
24 May 2021
Resigned on
11 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WS12 1AY £200,000