Lisa Margaret SEYMOUR
Total number of appointments 33, 33 active appointments
NEXADATA SOLUTIONS LTD
- Correspondence address
- Unit 3, Office A, 1st Floor 6-7 St Mary At Hill, London, England, EC3R 8EE
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 28 March 2025
ROGLAM MARKETPLACE LIMITED
- Correspondence address
- 167-169 Great Portland Street, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 17 January 2025
ITAI TECH LTD
- Correspondence address
- 81 Anthony Drive, Norwich, England, NR3 4EW
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 25 July 2024
Average house price in the postcode NR3 4EW £237,000
NOA TP LIMITED
- Correspondence address
- 167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 12 June 2024
KOPP INVEST LTD
- Correspondence address
- 4 Princes Street, Mayfair, London, England, W1B 2LE
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 23 February 2023
- Resigned on
- 22 March 2024
TERRALIN TECH LTD
- Correspondence address
- 63-66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom, EC1N 8LE
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 23 March 2022
Average house price in the postcode EC1N 8LE £38,000
WANNA LEADS LIMITED
- Correspondence address
- C/O The Accountancy Partnership Suite 5, 5th Floor City Reach, 5 Greenwich View Place, London, England, E14 9NN
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 24 February 2022
- Resigned on
- 3 March 2022
Average house price in the postcode E14 9NN £232,000
MOJO TECHNICS LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 8 February 2022
TAMESIS CORPORATE SERVICES LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 16 November 2021
- Resigned on
- 18 February 2022
BIOCOG LLP
- Correspondence address
- Suite 2840 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1970
- Appointed on
- 8 November 2021
WONDER WORLD LTD
- Correspondence address
- Office 1718 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 5 November 2021
Average house price in the postcode RM6 6AX £382,000
PRO IT CONSULTING LIMITED
- Correspondence address
- 277 Gray's Inn Road, London, United Kingdom, WC1X 8QF
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 28 October 2021
Average house price in the postcode WC1X 8QF £3,222,000
UNITED PETROLEUM TRADING (UK) LLP
- Correspondence address
- 601, International House 223 Regent Street, Mayfair, London, W1B 2QD
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1970
- Appointed on
- 10 August 2021
- Resigned on
- 28 April 2023
GRAUS INVESTMENTS LIMITED
- Correspondence address
- 19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 July 2021
Average house price in the postcode SE1 2JE £5,368,000
SSMI EUROPE LIMITED
- Correspondence address
- 19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 July 2021
Average house price in the postcode SE1 2JE £5,368,000
WATERFALL FINANCE LIMITED
- Correspondence address
- 0260 1841 Bushwillow Street, Birdwood, Ifati, South Africa
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 July 2021
SUTDOL GROUP LTD.
- Correspondence address
- 1841 Bushwillow Street, Birdwood, Ifafi, South Africa, 0260
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 July 2021
HOPKINS CAPITAL LIMITED
- Correspondence address
- 19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 July 2021
- Resigned on
- 4 July 2024
Average house price in the postcode SE1 2JE £5,368,000
DELTA M TRADING LTD
- Correspondence address
- Unit 111465, Ground Floor 30 Bloomsbury Street, London, United Kingdom, WC1B 3QJ
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 2 June 2021
OMBO LTD
- Correspondence address
- 7 Bell Yard, London, England, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 May 2021
Average house price in the postcode WC2A 2JR £5,562,000
DONNA TECH LTD
- Correspondence address
- 7 Bell Yard, London, England, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 May 2021
Average house price in the postcode WC2A 2JR £5,562,000
ANDOYA LTD
- Correspondence address
- 7 Bell Yard, London, England, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 May 2021
Average house price in the postcode WC2A 2JR £5,562,000
ZOVOIP LTD
- Correspondence address
- 7 Bell Yard, London, England, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 14 May 2021
Average house price in the postcode WC2A 2JR £5,562,000
SARSAL UK LIMITED
- Correspondence address
- 1841 Bushwillow Street, Birdwood, Ifafi, South Africa, 0260
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 7 May 2021
MIRMARK LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 26 April 2021
ARATEX ALLIANCE LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 16 April 2021
- Resigned on
- 16 April 2021
TOLEST LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 February 2021
GATEBRIDGE ENGINEERING LIMITED
- Correspondence address
- 167-169 Great Portland Street, Fifth Floor, London, United Kingdom, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 9 February 2021
HENLEY PROJECTS LLP
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1970
- Appointed on
- 9 February 2021
PRERAMET (UK) LIMITED
- Correspondence address
- 1841 Bushwillow Street, Birdwood, Ifafi, North West 0260, South Africa
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 1 February 2021
OCTOPUS NEWSROOM TRADING LTD
- Correspondence address
- 1841 Bushwillow Street, Birdwood, Ifafi, South Africa, 0260
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 1 February 2021
CHANNEL OUTDOOR LTD.
- Correspondence address
- 1841 Bushwillow Street, Birdwood, Ifafi, South Africa, 0260
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 14 January 2021
SMARTFORM BROTHERS LTD.
- Correspondence address
- 1841 Bushwillow Street, Birdwood, Ifafi, South Africa, 0260
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 14 January 2021