EMMA EDMEADES

Total number of appointments 24, 7 active appointments

MOILEX LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
June 1993
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

NEADAS LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
June 1993
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

KOSINO LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
June 1993
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £207,000

SULBIT LTD

Correspondence address
11 DOROTHY DRIVE WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
June 1993
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £207,000

FAIRYSONG LTD

Correspondence address
35 The Hawthorns, Aylesford, United Kingdom, ME20 7LJ
Role ACTIVE
director
Date of birth
June 1993
Appointed on
19 February 2020
Resigned on
29 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode ME20 7LJ £418,000

WOLINOEH LTD

Correspondence address
1 TURNSHAW MEWS, BARNSLEY, S70 4PZ
Role ACTIVE
Director
Date of birth
June 1993
Appointed on
26 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S70 4PZ £198,000

NEARMETA LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, B98 7XL
Role ACTIVE
Director
Date of birth
June 1993
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £156,000


SYPTOR LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £90,000

INQUAL LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, UNITED KINGDOM, TS3 8EX
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
3 June 2020
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TS3 8EX £80,000

FAIRYWATCH LTD

Correspondence address
38 GUILDFORD ROAD, ST ANNES, BRISTOL, BS4 4BG
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS4 4BG £217,000

FAIRYWALLET LTD

Correspondence address
1091 MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, HD7 5LS
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD7 5LS £132,000

PANIKOS LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, SR5 2AT
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £65,000

FAIRYTOMATO LTD

Correspondence address
34 ELGIN AVE, GARSWOOD, WIGAN, WN4 0RH
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
21 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RH £210,000

WHOPIC LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, TQ12 1BJ
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
20 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £189,000

WONMEASOEH LTD

Correspondence address
7 HUTCHINSON COURT PADNALL ROAD, ROMFORD, RM6 5ET
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
12 October 2019
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £258,000

WOMNA LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, HD5 9SN
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

WOMMIN LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, SW15 3ED
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
10 October 2019
Resigned on
28 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 3ED £389,000

WOLLIEL LTD

Correspondence address
18 BORROWDALE ROAD, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
8 October 2019
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £227,000

WIRSEA LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
2 September 2019
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £451,000

NEOSRON LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
6 June 2019
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £140,000

NECTAVO LTD

Correspondence address
26 TRAFALGAR ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO3 9AS
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
22 May 2019
Resigned on
25 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO3 9AS £273,000

NECHRONOX LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, UNITED KINGDOM, HD3 4DX
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
17 May 2019
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £148,000

NAVROCKS LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
16 April 2019
Resigned on
6 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP19 8FJ £108,000

NAMERISE LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
June 1993
Appointed on
5 April 2019
Resigned on
5 May 2019
Nationality
BRITISH
Occupation
CONSULTANT