TERRI LEA HECKLER

Total number of appointments 21, 5 active appointments

ORANELLA LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, UNITED KINGDOM, BA2 1DL
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
3 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA2 1DL £376,000

OOSZUA LTD

Correspondence address
11 BARNCROFT CLOSE, ACKWORTH, PONTEFRACT, UNITED KINGDOM, WF7 7RW
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WF7 7RW £250,000

OLEROPE LTD

Correspondence address
11 BARNCROFT CLOSE, ACKWORTH, PONTEFRACT, UNITED KINGDOM, WF7 7RW
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WF7 7RW £250,000

OLEPEIA LTD

Correspondence address
38A GILDA CRESCENT, POLEGATE, BN26 6AW
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £288,000

OLEDORISE LTD

Correspondence address
11 BARNCROFT CLOSE, ACKWORTH, PONTEFRACT, UNITED KINGDOM, WF7 7RW
Role ACTIVE
Director
Date of birth
May 1988
Appointed on
10 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WF7 7RW £250,000


PHOSTOONS LTD

Correspondence address
FIRST FLOOR REAR OFFICE WILDMOOR MILL, MILL LANE, BROMSGROVE, UNITED KINGDOM, B61 0BX
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
8 March 2021
Resigned on
25 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 0BX £708,000

PHONEEN LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
5 March 2021
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

PHOHOONS LTD

Correspondence address
STABLE OFFICE SHERRIDGE ROAD, MALVERN, UNITED KINGDOM, WR13 5DB
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
4 March 2021
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

PHILTIHY LTD

Correspondence address
SUITE 1, WELCH HOUSE 90-92 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5BY
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
3 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £387,000

PHOAMFLY LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, UNITED KINGDOM, BL9 7BE
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
2 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

PHILLIONES LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
2 March 2021
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

SCREAMBIL LTD

Correspondence address
OFFICE 3, 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, ENGLAND, M45 6AT
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
29 December 2020
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

SCLAREATISH LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
23 December 2020
Resigned on
4 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

SCIOSTLE LTD

Correspondence address
UNIT 4E CENTRAL PARK, HALESOWEN ROAD, NETHERTON, UNITED KINGDOM, DY2 9NW
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
22 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

SCHAEFFERIAR LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
21 December 2020
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

SAZONRIX LTD

Correspondence address
33 ALLINGTON CLOSE, TAUNTON, UNITED KINGDOM, TA1 2NA
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
18 December 2020
Resigned on
2 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA1 2NA £194,000

SARTENERER LTD

Correspondence address
30 CORBETT ROAD, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 5TA
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
17 December 2020
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO7 5TA £306,000

INESIA LTD

Correspondence address
31 STANLEY STREET, COLNE, BB8 9DD
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
19 October 2020
Resigned on
16 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB8 9DD £88,000

ZERINE LTD

Correspondence address
31 STANLEY STREET, COLNE, BB8 9DD
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
16 October 2020
Resigned on
16 November 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB8 9DD £88,000

BIBLIOGAIL LTD

Correspondence address
33 OCHREWELL AVENUE, DEIGHTON, HUDDERSFIELD, HD2 1LL
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
14 October 2020
Resigned on
27 October 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD2 1LL £174,000

OCEARISSA LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
17 December 2019
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £168,000