MANDY ANN LEADBITTER

Total number of appointments 12, no active appointments


SCHEHINT LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
9 April 2021
Resigned on
29 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

SAIZDREN LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
7 April 2021
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

SCHEFRHIV LTD

Correspondence address
OFFICE 7A, 7 KINGS CHARLES COURT VINE STREET, EVESHAM, UNITED KINGDOM, WR11 4RF
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
7 April 2021
Resigned on
23 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

RUSTFESNES LTD

Correspondence address
LARCH SUITE, WESTGATE HOUSE WESTGATE AVENUE, BOLTON, UNITED KINGDOM, BL1 4RF
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
6 April 2021
Resigned on
22 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £126,000

RUSORTYLE LTD

Correspondence address
OFFICE 2 UPPER FLOOR, EUROHOUSE BIRCH LANE BUSINES, STONNALL, WALSALL, UNITED KINGDOM, WS9 0NF
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
6 April 2021
Resigned on
21 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

RUSHYLE LTD

Correspondence address
OFFICE 4 FOUNTAIN HOUSE, FOUNTAIN BUSINESS PARK, FOUNTAIN LANE, UNITED KINGDOM, B69 3BH
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
3 April 2021
Resigned on
20 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B69 3BH £139,000

CHALLEMIX LTD

Correspondence address
UNIT 17 CANAL SIDE COMPLEX LOWESMOOR WHARF, WORCESTER, UNITED KINGDOM, WR1 2RS
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
2 March 2021
Resigned on
22 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR1 2RS £444,000

CHAGBON LTD

Correspondence address
SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3LQ
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
1 March 2021
Resigned on
18 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

CETHOMEL LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
27 February 2021
Resigned on
17 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

CESNIQUE LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
26 February 2021
Resigned on
15 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

CEPHERAV LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
25 February 2021
Resigned on
10 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ARCONQIUX LTD

Correspondence address
UNIT 4 MILL PARK MARTINDALE IND ESTATE, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS11 7XT
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
24 February 2021
Resigned on
8 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000