STEVEN JAMES PYPER

Total number of appointments 24, 8 active appointments

SADRON LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
13 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £229,000

KINOSS LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
12 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £229,000

LEYWOO LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

EPSICA LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

TYMPAP LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

EKLEAKARTHS LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £209,000

EKLAUTIAMS LTD

Correspondence address
26 DOWNY CLOSE QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 4GF
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL2 4GF £226,000

EGIKWITY LTD

Correspondence address
38 EASTBROOK, CORBY, UNITED KINGDOM, NN18 9BN
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN18 9BN £126,000


TEGOUT LTD

Correspondence address
106 BRAUNSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE3 2GT
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
5 June 2020
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE3 2GT £229,000

EMAFMORE LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
13 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

ELOMONS LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 3QA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
11 February 2020
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 3QA £121,000

ECLARWONIA LTD

Correspondence address
1267 LEEDS ROAD, HUDDERSFIELD, UNITED KINGDOM, HD5 0RJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
21 January 2020
Resigned on
17 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 0RJ £96,000

THRONEWATCHER LTD

Correspondence address
182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
16 July 2019
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RG £259,000

THRONERMA LTD

Correspondence address
95 ABBOTTS WALK, BEXLEYHEATH, KENT, DA7 5RN
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 May 2019
Resigned on
27 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £432,000

THRONEPIOS LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
8 May 2019
Resigned on
18 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £148,000

THRICEVERSE LTD

Correspondence address
51 ROTHERSTHROPE ROAD, ROTHERSTHROPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
30 April 2019
Resigned on
9 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

THREEGETTERS LTD

Correspondence address
UNIT 24, SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
16 April 2019
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

THRASSOGAR LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
3 April 2019
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

HOKIRA LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
12 February 2019
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

HIBAMI LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
8 February 2019
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

HERBARTER LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
5 February 2019
Resigned on
13 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £235,000

HERBALMAGE LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
31 January 2019
Resigned on
6 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

HENREITTA LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
28 January 2019
Resigned on
3 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

HEMPSHADOW LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 January 2019
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £332,000