Lisa Marie COOPER

Total number of appointments 20, 20 active appointments

TYROLER LTD

Correspondence address
Unit 1617 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 April 2025
Resigned on
4 April 2025
Nationality
English
Occupation
Company Director

KELLER PETRA LIMITED

Correspondence address
Unit 1810 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 March 2025
Resigned on
12 April 2025
Nationality
English
Occupation
Company Director

JOSS SKELTON LTD

Correspondence address
Unit 5, 75-77 Boat Street, Newry, Northern Ireland, BT34 2DB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 October 2024
Nationality
English
Occupation
Company Director

TYROLER LTD

Correspondence address
Unit 7, 75-77 Boat Street, Newry, Northern Ireland, BT34 2DB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
10 October 2024
Nationality
English
Occupation
Company Director

SYRAND LTD

Correspondence address
85 Great Portland Street , First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1988
Appointed on
2 October 2024
Nationality
English
Occupation
Company Director

BACK AGAIN LIMITED

Correspondence address
Unit 1152 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 September 2024
Nationality
British
Occupation
Director

HALLER GESINE LIMITED

Correspondence address
13a Leitholm Close, Bransholme Hull, United Kingdom, HU7 5BL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU7 5BL £66,000

MG VENTURES DESIGNS LTD

Correspondence address
24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
5 June 2024
Resigned on
3 September 2024
Nationality
English
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

ADE CAPITAL LTD

Correspondence address
24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
23 April 2024
Resigned on
3 September 2024
Nationality
English
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

LL INT LTD

Correspondence address
24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
9 April 2024
Nationality
English
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

KELLER PETRA LIMITED

Correspondence address
59c Boat Street, Newry, Northern Ireland, BT34 2DB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 March 2024
Nationality
English
Occupation
Company Director

WB PAINTS LIMITED

Correspondence address
59a Boat Street, Newry, Northern Ireland, BT34 2DB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 October 2023
Nationality
English
Occupation
Company Director

VISION99 LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
April 1988
Appointed on
11 August 2023
Nationality
British
Occupation
Director

MARILISE LIMITED

Correspondence address
Role ACTIVE
director
Date of birth
April 1988
Appointed on
9 August 2023
Nationality
British
Occupation
Company Director

APSTHYWORE LTD

Correspondence address
Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, B31 4HL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 March 2023
Nationality
English
Occupation
Consultant

Average house price in the postcode B31 4HL £137,000

APSTHIER LTD

Correspondence address
Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, B31 4HL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 March 2023
Nationality
English
Occupation
Consultant

Average house price in the postcode B31 4HL £137,000

APLYST LTD

Correspondence address
Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 March 2023
Nationality
English
Occupation
Consultant

APLIWYST LTD

Correspondence address
Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW
Role ACTIVE
director
Date of birth
April 1988
Appointed on
2 March 2023
Nationality
English
Occupation
Consultant

APLISTIUX LTD

Correspondence address
Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom, WV1 3RN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 March 2023
Nationality
English
Occupation
Consultant

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

APLISHOIRE LTD

Correspondence address
Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom, WV1 3RN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 February 2023
Nationality
English
Occupation
Consultant

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