Pierre-Lewis COOMBES

Total number of appointments 11, 11 active appointments

VBOTA LTD

Correspondence address
Unit A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom, IP28 7DE
Role ACTIVE
director
Date of birth
August 1985
Appointed on
16 July 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode IP28 7DE £336,000

CALLGRO LTD

Correspondence address
First Floor, Office 8 127-129 Waterloo Road, Manchester, England, M8 8BT
Role ACTIVE
director
Date of birth
August 1985
Appointed on
29 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M8 8BT £195,000

BIG WOLF GROUP LTD

Correspondence address
2nd Floor, 6 Oxford Street, Bolton, England, BL1 1RF
Role ACTIVE
director
Date of birth
August 1985
Appointed on
11 November 2019
Nationality
British
Occupation
Marketing Consultant

Average house price in the postcode BL1 1RF £2,191,000

NUBIES CATERING LTD

Correspondence address
Studio 3, 38 Bank Street Bank Street, Ashford, United Kingdom, TN23 1BA
Role ACTIVE
director
Date of birth
August 1985
Appointed on
4 March 2019
Nationality
British
Occupation
Marketing Consultant

Average house price in the postcode TN23 1BA £415,000

COOMBES INVESTMENTS LIMITED

Correspondence address
2nd Floor, 6 Oxford Street, Bolton, Greater Manchester, England, BL1 1RF
Role ACTIVE
director
Date of birth
August 1985
Appointed on
28 August 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 1RF £2,191,000

BWMG LTD.

Correspondence address
2nd Floor, 6 Oxford Street, Bolton, Greater Manchester, England, BL1 1RF
Role ACTIVE
director
Date of birth
August 1985
Appointed on
13 April 2017
Nationality
British
Occupation
Marketing Consultant

Average house price in the postcode BL1 1RF £2,191,000

1MA LTD

Correspondence address
8th Floor Fountain House Broad Street Mall, Reading, United Kingdom, RG1 7QE
Role ACTIVE
director
Date of birth
August 1985
Appointed on
26 February 2016
Nationality
British
Occupation
Marketing

COMPANY DATA UK LTD

Correspondence address
Reading Business Center 8th Floor Fountain House, 2 Queens Walk, Reading, Berkhire, United Kingdom, RG1 7QE
Role ACTIVE
director
Date of birth
August 1985
Appointed on
12 October 2015
Nationality
British
Occupation
Marketing

BIG WOLF MARKETING LTD

Correspondence address
3rd Floor 86-90, Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
August 1985
Appointed on
27 November 2014
Nationality
British
Occupation
Marketing

Average house price in the postcode EC2A 4NE £3,698,000

MOBIMARK LTD.

Correspondence address
169 Oxford Road, Reading, Berkshire, United Kingdom, RG1 7UZ
Role ACTIVE
director
Date of birth
August 1985
Appointed on
15 April 2013
Nationality
British
Occupation
Media

Average house price in the postcode RG1 7UZ £511,000

SZ MUSIC LTD.

Correspondence address
206 Tilehurst Road, Reading, Berkshire, RG30 2LY
Role ACTIVE
director
Date of birth
August 1985
Appointed on
3 December 2012
Resigned on
1 October 2014
Nationality
British
Occupation
Music Manager

Average house price in the postcode RG30 2LY £355,000