JADE BEDDOWS

Total number of appointments 44, 1 active appointments

SLOMEOGUIN LTD

Correspondence address
SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
Role ACTIVE
Director
Date of birth
November 1989
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

PEVNIDOTH LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
14 August 2018
Resigned on
18 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

ACTROSE LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
19 July 2018
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROWINKED LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
19 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ACROWINTER LTD

Correspondence address
108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
19 July 2018
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

ACROWHISTLE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
18 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROWILLOWER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACROWINGS LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
18 July 2018
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

AERONTOWER LTD

Correspondence address
SUITE 1 FELDON HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

AERONHITTER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

AEROCAKE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACTOFLAME LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
24 May 2018
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ACTERIS LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
28 April 2018
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

APIMONSET LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
5 March 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

AQUASORIEN LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
5 March 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

APILGAN LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
2 March 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

APLATEX LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
2 March 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SLISTRENER LTD

Correspondence address
38 BAINES AVENUE, IRLAM, MANCHESTER, UNITED KINGDOM, M44 6AT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
26 January 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M44 6AT £218,000

SLYCRIN LTD

Correspondence address
38 BAINES AVENUE, IRLAM, MANCHESTER, UNITED KINGDOM, M44 6AT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
25 January 2018
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M44 6AT £218,000

SLOGITRAL LTD

Correspondence address
SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
25 January 2018
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

TOANGTO LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TLEGOLBA LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

TOAZZOPS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

TOBAVYAKUSH LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
11 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VICTTOEN LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
21 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VICTOMEN LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
21 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VICTROWN LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
21 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VICTTETIC LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
21 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

MALZAIX LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

MALYRA LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

MALUSING LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £206,000

MALLAUDREONE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
30 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

DOTOTAL LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
30 June 2017
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

DOTUNGA LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
30 June 2017
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

DOSRICS LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
30 June 2017
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

DOSATYPE LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
29 June 2017
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £627,000

CAANRONG LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
5 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode CM77 7AA £8,264,000

CAARBOE LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
5 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode CM77 7AA £8,264,000

CAAZECK LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
5 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode CM77 7AA £8,264,000

CAAZETOR LTD

Correspondence address
MAJESTY HOUSE AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
5 June 2017
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode CM77 7AA £8,264,000

SALOVERESES LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, NP20 5PB
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
25 January 2017
Resigned on
19 March 2017
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode NP20 5PB £159,000

SALORESDASE LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
25 January 2017
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode B60 3DX £625,000

GALLICANAE LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, NP20 5PB
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
9 January 2017
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode NP20 5PB £159,000

NEBRASKA CONTRACTING LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCS, B60 3DX
Role RESIGNED
Director
Date of birth
November 1989
Appointed on
4 November 2016
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
GENERAL ASSISTANT

Average house price in the postcode B60 3DX £625,000