SARAH ANN EASTON

Total number of appointments 6, 3 active appointments

CLEAR VEHICLE DATA LIMITED

Correspondence address
85 CHURCH ROAD, HOVE, BN3 2BB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
9 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 2BB £834,000

AUTOMOTIVE SOFTWARE SOLUTIONS LIMITED

Correspondence address
THE BARNES, OLD HALL FARM MAIN ROAD, RETTENDON COMMON, CHELMSFORD, ESSEX, ENGLAND, CM3 8DN
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
15 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 8DN £562,000

ESE UK CONSULTING LTD

Correspondence address
LOWER HOUSE LOWER ROAD, LOOSLEY ROW, PRINCES RISBOROUGH, UNITED KINGDOM, HP27 0NU
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
12 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0NU £1,145,000


REEMAQ STANDISH LIMITED

Correspondence address
40 KIMBOLTON ROAD, BEDFORD, ENGLAND, MK40 2NR
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
22 November 2018
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 2NR £997,000

TEXBILL LIMITED

Correspondence address
UNIT 5 FESTIVAL BUILDING, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 December 2012
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD17 7DB £1,208,000

FOD MOBILITY GROUP SERVICES LIMITED

Correspondence address
UNIT 5 ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD17 7DB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
11 August 2011
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BD17 7DB £1,208,000