Download leads from Nexok and grow your business. Find out more

Courtney Pender

British – Born 25 years ago (May 1998)

Courtney Pender
22 Wayte Street
Swindon
SN2 2BF

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameHellotulips Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 June 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Office 3 Rear Of 24 Market Hill
Rothwell
Kettering
NN14 6BW
Registered Company Address
Office 3/4 Loverock House, Brettell Lane
Brierley Hill
DY5 3JS
Company NameHypernomic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 July 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
43 South Bar Street
Banbury
OX16 9AB
Registered Company Address
12a Market Place
Kettering
NN16 0AJ
Company NameSucciaram Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 September 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
25 Abington Avenue
Northampton
NN1 4PA
Registered Company Address
Office 9 Alcester Business Centre
Kinwarton Farm Road
Alcester
B49 6EH
Company NameBikora Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2019 (same day as company formation)
Appointment Duration1 month (Resigned 16 January 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
64 Granville Avenue Long Eaton
Nottingham
NG10 4HB
Registered Company Address
Unit 4e Central Park Halesowen Road
Netherton
Dudley
DY2 9NW
Company NameBipmarts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 February 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
325 Waskerley Road
Barmston
Washington
NE38 8HA
Registered Company Address
Office G
Charles Henry House, 130 Worcester Road
Droitwich
WR9 8AN
Company NameBlagonia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 February 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
38a Gilda Crescent
Polegate
BN26 6AW
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB
Company NameBlamany Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 February 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
2 Lydgate Road
Soothill
Batley
WF17 6EY
Registered Company Address
Office L4c Roma Plaza
9 Waterloo Road
Wolverhampton
WV1 4NB
Company NameBlaukerry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 February 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
19 Amberley Close
Keynsham
Bristol
BS31 2PY
Registered Company Address
Office G
Charles Henry House, 130 Worcester Road
Droitwich
WR9 8AN
Company NameIodonom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 18 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
22 Wayte Street
Swindon
SN2 2BF
Registered Company Address
Suite 1 Fielden House
41 Rochdale Road
Todmorden
Yorkshire
OL14 6LD
Company NameTaetat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 19 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
22 Wayte Street
Swindon
SN2 2BF
Registered Company Address
Suite 1 Fielden House
41 Rochdale Road
Todmorden
OL14 6LD
Company NameAitter Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 31 August 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
52 Littlebridge Meadows
Bridgerule
Holsworthy
EX22 7DU
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB
Company NameKeentoggle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
12 Percy Road
Cottesmore
Oakham
LE15 7BB
Registered Company Address
Unit 4e Central Park
Halesowen Road
Netherton
Dudley
DY2 9NW
Company NameJumpvolt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
12 Percy Road
Cottesmore
Oakham
LE15 7BB
Registered Company Address
Office 6 Banbury House
Lower Priest Lane
Pershore
WR10 1BJ
Company NameIvoryserenity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
2b Wateringbury Grove
Staveley
Chesterfield
S43 3TS
Registered Company Address
Office G
Charles Henry House, 130 Worcester Road
Droitwich
WR9 8AN
Company NameInspireyield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 11 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
2b Wateringbury Grove
Staveley
Chesterfield
S43 3TS
Registered Company Address
Unit 4e Central Park, Halesowen Road, Netherton
Dudley
DY2 9NW
Company NameHarborcargo Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2019 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 May 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
First Floor Front Office 11 Kidderminster Road
Bromsgrove
B61 7JJ
Registered Company Address
11940375: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHopesprouts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2019 (same day as company formation)
Appointment Duration1 week (Resigned 15 May 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
6 Myrtle Grove
Huddersfield
HD3 4DX
Registered Company Address
6 Myrtle Grove
Huddersfield
HD3 4DX
Company NameHugesprouts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2019 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 May 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
6 Myrtle Grove
Huddersfield
HD3 4DX
Registered Company Address
6 Myrtle Grove
Huddersfield
HD3 4DX
Company NameBleapronia Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 February 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
The Lilacs 7 How Hill
Bath
BA2 1DL
Registered Company Address
The Lilacs
7 How Hill
Bath
BA2 1DL
Company NameMythicalsky Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 17 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
23 Railway Close
Sherburn Village
Durham
DH6 1RN
Registered Company Address
9 Cheveley Court
Belmont
Durham
DH1 2DR
Company NameKazuzzle Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 17 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
22 Wayte Street
Swindon
SN2 2BF
Registered Company Address
6 Straight Ln
Goldthorpe
Rotherham
S63 9DW
Company NameNekocat Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 21 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
114 Kings Acre Road
Hereford
HR4 0RG
Wales
Registered Company Address
Office 9 Chenevare Mews
High Street
Kinver
DY7 6HF
Company NameHubury Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 22 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
114 Kings Acre Road
Hereford
HR4 0RG
Wales
Registered Company Address
Office 9 Chenevare Mews
High Street
Kinver
DY7 6HF
Company NameLillyedwina Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 28 August 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
52 Littlebridge Meadows
Bridgerule
Holsworthy
EX22 7DU
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing