Lisa PERRETT

Total number of appointments 23, 21 active appointments

NUMBERS STRUCTURED LIMITED

Correspondence address
8 Rhos Y Dderwen, Blackwood, Wales, NP12 1HB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NP12 1HB £251,000

EUROCHANGE GROUP LIMITED

Correspondence address
Essex House Medway Corporate Centre, Rutherford Close, Stevenage, United Kingdom, SG1 2EF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SG1 2EF £2,713,000

INSURA LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Wales, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

NM1 LTD

Correspondence address
Humphreys House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

EUROCHANGE HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

DRAGON FINANCIAL SERVICES LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

NOTEMACHINE UK LIMITED

Correspondence address
Russell House Elvicta Estates, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

TESTLINK SERVICES LIMITED

Correspondence address
1 Factory Road, Upton, Poole, Dorset, BH16 5SJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 5SJ £1,197,000

DRAGON 2 FINANCE LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

EUROCHANGE GROUP HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

NOTEMACHINE LIMITED

Correspondence address
Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

NOTEMACHINE 1 LTD

Correspondence address
Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

EUROCHANGE INVESTMENTS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

TRM (ATM) LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

COMMERCIAL FOREIGN EXCHANGE LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

FX CORPORATION LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

HANNAH LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Wales, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

EUROCHANGE HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

EUROCHANGE LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

EUROCHANGE ACQUISITIONS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

OCEANSOUND LIMITED

Correspondence address
1 Upton Industrial Estate, Factory Road, Upton, Poole, Dorset, BH16 5SJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 5SJ £1,197,000


BOYES REES ARCHITECTS LIMITED

Correspondence address
8 Rhos Y Dderwen, Blackwood, Gwent, NP12 1HB
Role RESIGNED
director
Date of birth
May 1971
Appointed on
1 August 2006
Resigned on
20 May 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode NP12 1HB £251,000

PROACTIVE ACCOUNTANCY LIMITED

Correspondence address
8 Rhos Y Dderwen, Blackwood, Gwent, NP12 1HB
Role RESIGNED
director
Date of birth
May 1971
Appointed on
1 August 2004
Resigned on
31 August 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode NP12 1HB £251,000