• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Emma Louise LESLIE

    Natural Person

    TitleMrs
    First NameEmma
    Middle NamesLouise
    Last NameLESLIE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive4
    Resigned4
    Total12

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MARCHWIEL HALL EVENTS LIMITEDSep 05, 2024ActiveDirector
    Sapling Lane
    Eaton
    CW6 9AE Tarporley
    Roman View
    England
    EnglandBritish
    HINCHLIFFE HOLMES (NORTHWICH) LTDJan 16, 2023ActiveDirector
    High Street
    CW6 0AG Tarporley
    Hinchliffe Holmes
    Cheshire
    United Kingdom
    EnglandBritish
    ACORN DESIGNS (FARMERS) LIMITEDJan 27, 2021DissolvedDirector
    Sapling Lane
    Eaton
    CW6 9AE Tarporley
    Roman View
    England
    EnglandBritish
    ASPIRE LUXURY TRAVEL LTDOct 05, 2020DissolvedDirector
    Sapling Lane
    Eaton
    CW6 9AE Tarporley
    Roman View
    Cheshire
    United Kingdom
    EnglandBritish
    EATON SPRINGS LTDJun 30, 2020DissolvedDirector
    Sapling Lane
    Eaton
    CW6 9AE Tarporley
    Roman View
    Cheshire
    United Kingdom
    EnglandBritish
    SAPLING SPRINGS LTDJun 30, 2020DissolvedDirector
    Sapling Lane
    Eaton
    CW6 9AE Tarporley
    Roman View
    Cheshire
    United Kingdom
    EnglandBritish
    ACORN DESIGNS LTDMar 05, 2020ActiveDirector
    Sapling Lane
    Eaton
    CW6 9AE Tarporley
    Roman View
    Cheshire
    United Kingdom
    EnglandBritish
    HINCHLIFFE HOLMES LIMITEDSep 20, 2013ActiveDirector
    High Street
    CW6 0AG Tarporley
    56b
    Cheshire
    England
    EnglandBritish
    EATON GREEN MANAGEMENT COMPANY LIMITEDAug 20, 2018May 22, 2020ActiveDirector
    Kelsall Road
    Tarvin
    CH3 8NR Chester
    Apex House
    United Kingdom
    EnglandBritish
    APEX PARAGON LIMITEDNov 02, 2017May 20, 2020ActiveDirector
    Kelsall Road
    Tarvin
    CH3 8NR Chester
    Apex House
    Cheshire
    England
    EnglandBritish
    SEAS THE DAY LIMITEDSep 13, 2017May 20, 2020DissolvedDirector
    Dodworth Business Park
    Dodworth
    S75 3SP Barnsley
    Hugh House
    United Kingdom
    EnglandBritish
    APEX CONSTRUCTION AND DEVELOPMENTS LIMITEDMar 20, 2013May 20, 2020ActiveDirector
    Kelsall Road
    Tarvin
    CH3 8NR Chester
    Apex House
    United Kingdom
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0