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

Corey Topping

British – Born 24 years ago (August 1999)

Corey Topping
246 Long Lane
Dalton
Huddersfield
HD5 9SN

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameVunshum Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2019 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 November 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
96 Oaks Lane
Kimberworth Park
Rotherham
S61 3NE
Registered Company Address
10 Pottery Farm Close, Hartcliffe
Bristol
BS13 0LZ
Company NameVervuth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2019 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
81 Orchard Flatts Crescent
Wingfield
Rotherham
S61 4AS
Registered Company Address
Office 222 Paddington House
New Road
Kidderminster
DY10 1AQ
Company NameVerhurnem 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
26 Downy Close
Quedgeley
Gloucester
GL2 4GF
Wales
Registered Company Address
26 Downy Close
Quedgeley
Gloucester
GL2 4GF
Wales
Company NameZoselts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
246 Long Lane
Dalton
Huddersfield
HD5 9SN
Registered Company Address
Office 4 Suite 2 King George Chambers
St James Square
Bacup
OL13 9AA
Company NameRapidcookie Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 March 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
74 Shrewsbury Road
Yeovil
BA21 3UZ
Registered Company Address
Unit 14 Brenton Business Complex, Bury
Lancashire
BL9 7BE
Company NameRainbowedge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Stoke Close
Belper
DE56 0DN
Registered Company Address
Office 3 146/148 Bury Old Road
Manchester
M45 6AT
Company NamePortulacapetals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
82 Barnstock
Bretton
Peterborough
PE3 8EJ
Registered Company Address
Office 222 Paddington House, New Road
Kidderminster
DY10 1AL
Company NamePlainplum Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
68 Petwrth Gardens
Uxbridge
Middlesex
UB10 9HQ
Registered Company Address
Unit 14 Brenton Business Complex, Bury
Lancashire
BL9 7BE
Company NameHeartfrostamarantha Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
20 White Ash Glade
Caerleon
Newport
NP18 3RB
Wales
Registered Company Address
5 Mill Street
Risca
Newport
NP11 6EF
Wales
Company NameAvoncharm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
52 Littlebridge Meadow
Bridgerule
Holsworthy
EX22 7DU
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB
Company NameDuarat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 27 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 NameBaneagan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 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 NameAvonserenity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
Office 9 Chenevare Mews High Street
Kinver
DY7 6HF
Registered Company Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Company NameBanedor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 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 3/4 Loverock House, Brettell Lane
Brierley Hill
DY5 3JS
Company NameBanevain Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
2b Wateringbury Grove
Staveley
Chesterfield
S43 3TS
Registered Company Address
Office 9 Alcester Business Centre, Kinwarton Farm Road
Alcester
B49 6EH
Company NameImageroad Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2019 (same day as company formation)
Appointment Duration2 days (Resigned 10 May 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
8 Hilltop Road
Rhyl
LL18 4SL
Wales
Registered Company Address
48 Bangor Cresent
Prestatyn
LL19 8EN
Wales
Company NameMagicial Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2019 (same day as company formation)
Appointment Duration6 days (Resigned 04 June 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Office 34 Loverock House Brettell Lane
Brierley Hill
DY5 3JS
Registered Company Address
Office 34 Loverock House
Brettell Lane
Brierley Hill
DY5 3JS
Company NameHuntsmiled Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 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 NameVumfulthef Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 November 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
3 Hawarde Close
Newton-Le-Willows
WA12 9WJ
Registered Company Address
21 Beaufort Close
Didcot
OX11 8TS
Company NameVernif Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2019 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 November 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
7 Redscope Cresent
Rimberworth Park
Rotherham
S61 3LY
Registered Company Address
13 Comberton Hill
First Floor Rear Office
Kidderminster
DY10 1QG
Company NameRedload Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2020 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
246 Long Lane
Dalton
Huddersfield
HD5 9SN
Registered Company Address
246 Long Lane
Dalton
Huddersfield
HD5 9SN

Appointment Timeline

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