Angela Susan LESTER

Total number of appointments 25, 8 active appointments

LYNDSEY SIAN DDCCAADD LIMITED

Correspondence address
29341 Office Suite 29a, 3/F 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3GG £929,000

ALBUSHAME LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, United Kingdom, WN4 0RG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 September 2020
Resigned on
15 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000

ARNICATREY LTD

Correspondence address
15 Bowring Close, Hartcliffe, Bristol, BS13 0DH
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 September 2020
Resigned on
12 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BS13 0DH £235,000

ANDROSAED LTD

Correspondence address
48 Bangor Crescent, Prestatyn, LL19 8EN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
24 September 2020
Resigned on
7 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LL19 8EN £192,000

ARDEADEAL LTD

Correspondence address
34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 September 2020
Resigned on
5 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode OX44 7SQ £376,000

ANDROSACOLD LTD

Correspondence address
133 High Trees Close, Oakenshaw, Redditch, United Kingdom, B98 7XL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
22 September 2020
Resigned on
1 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode B98 7XL £154,000

ALBUSGRACE LTD

Correspondence address
11 Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 September 2020
Resigned on
1 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode S65 3QA £120,000

ALLICERS LTD

Correspondence address
7 Sun Terrace Sundridge Drive, Chatham, ME5 8HB
Role ACTIVE
director
Date of birth
April 1974
Appointed on
7 February 2020
Resigned on
9 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode ME5 8HB £276,000


OPHOEREGH LTD

Correspondence address
45 Brignall Moor Crescent, Darlington, United Kingdom, DL1 4SQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
18 December 2020
Resigned on
2 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DL1 4SQ £103,000

OPELEAS LTD

Correspondence address
30 Corbett Road, Waterlooville, Hampshire, United Kingdom, PO7 5TA
Role RESIGNED
director
Date of birth
April 1974
Appointed on
17 December 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Consultant

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

ONTERCANT LTD

Correspondence address
Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom, WR1 2RS
Role RESIGNED
director
Date of birth
April 1974
Appointed on
15 December 2020
Resigned on
29 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR1 2RS £441,000

ONMELOTION LTD

Correspondence address
# Mill Lane, Wildmoor, Bromsgrove, England, B61 0BX
Role RESIGNED
director
Date of birth
April 1974
Appointed on
10 December 2020
Resigned on
28 January 2021
Nationality
British
Occupation
Consultant

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

ONDERRIX LTD

Correspondence address
Suite 5 48 Fentham Road, Hampton In Arden, United Kingdom, B92 0AY
Role RESIGNED
director
Date of birth
April 1974
Appointed on
9 December 2020
Resigned on
27 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B92 0AY £471,000

OBSERVERWAVE LTD

Correspondence address
Office 5 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, United Kingdom, CV37 6LU
Role RESIGNED
director
Date of birth
April 1974
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CV37 6LU £581,000

SHYSUNFLOWER LTD

Correspondence address
42 John Street, Eckington, Sheffield, United Kingdom, S21 4DW
Role RESIGNED
director
Date of birth
April 1974
Appointed on
12 February 2020
Resigned on
18 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode S21 4DW £194,000

SHYPRIMROSE LTD

Correspondence address
74 Shrewsbury Road, Yeovil, United Kingdom, BA21 3UZ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
11 February 2020
Resigned on
8 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BA21 3UZ £307,000

SHYPETUNIA LTD

Correspondence address
246 Long Lane, Dalton, Huddersfield, United Kingdom, HD5 9SN
Role RESIGNED
director
Date of birth
April 1974
Appointed on
10 February 2020
Resigned on
11 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD5 9SN £67,000

SHYORCHID LTD

Correspondence address
50 Meyley Crescent, Milford Haven, United Kingdom, SA73 2PF
Role RESIGNED
director
Date of birth
April 1974
Appointed on
6 February 2020
Resigned on
4 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SA73 2PF £92,000

NEPREM LTD

Correspondence address
34 Elgin Avenue, Garswood, Wigan, United Kingdom, WN4 0RH
Role RESIGNED
director
Date of birth
April 1974
Appointed on
5 February 2020
Resigned on
2 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RH £209,000

DIORAMACENTRE LTD

Correspondence address
37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH
Role RESIGNED
director
Date of birth
April 1974
Appointed on
29 August 2019
Resigned on
16 September 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode DA4 9EH £448,000

DEVCRATE LTD

Correspondence address
82 Halesworth Road Romford, Essex, United Kingdom, RM3 8QD
Role RESIGNED
director
Date of birth
April 1974
Appointed on
24 July 2019
Resigned on
13 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode RM3 8QD £349,000

DEFIANTPLUM LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, WN4 0RG
Role RESIGNED
director
Date of birth
April 1974
Appointed on
9 July 2019
Resigned on
10 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000

DEFENSEBYTE LTD

Correspondence address
34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
19 June 2019
Resigned on
24 July 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode OX44 7SQ £376,000

DEFENSEBEAR LTD

Correspondence address
43 South Bar Street, Banbury, United Kingdom, OX16 9AB
Role RESIGNED
director
Date of birth
April 1974
Appointed on
6 June 2019
Resigned on
13 July 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode OX16 9AB £332,000

DAZZLINGORANGE LTD

Correspondence address
Ground Floor Front Office 11 Kidderminster Road, Bromsgrove, England, B61 7JJ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
22 May 2019
Resigned on
24 June 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 7JJ £241,000