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