JADE MARZELL

Total number of appointments 18, 5 active appointments

FRALLENISH LTD

Correspondence address
GROUND FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, B61 7JJ
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
28 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

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

JINGLESUGAR LTD

Correspondence address
15 RUSSELL AVENUE, MARCH, PE15 8EL
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
13 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £174,000

JINGLESPARKLEY LTD

Correspondence address
11 HOUNSFIELD ROAD, EAST HERRINGTHORPE, ROTHERHAM, S65 3QA
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

SINPAD LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £208,000

JINGLEPLUM LTD

Correspondence address
14 KINGSBRIDGE ROAD, HAROLD HILL, ROMFORD, RM3 8NX
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8NX £299,000


FOLKVEANTURE LTD

Correspondence address
OFFICE L4C ROMA PLAZA, 9 WATERLOO ROAD, WOLVERHAMPTON, WV1 4NB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
27 April 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 4NB £1,082,000

FOERLENIICS LTD

Correspondence address
Unit 24 Stockwood Business Park, Stockwood, Redditch, B96 6SX
Role RESIGNED
director
Date of birth
January 1990
Appointed on
27 April 2021
Resigned on
6 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode B96 6SX £592,000

FOARBISH LTD

Correspondence address
OFFICE 7 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
26 April 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

FLUONELERISH LTD

Correspondence address
OFFICE 11 RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9BZ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
23 April 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,689,000

FLUFATIVE LTD

Correspondence address
OFFICE 2 UPPER FLOOR EUROHOUSE, BIRCH LANE BUSINESS PARK, STONNALL, WS9 0NF
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
22 April 2021
Resigned on
2 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS9 0NF £91,000

PAPLAS LTD

Correspondence address
17 BEACONSFIELD, BROOKSIDE, TELFORD, TF3 1NF
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 February 2020
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TF3 1NF £56,000

CHOVE LTD

Correspondence address
5 STOKE CLOSE, BELPER, DE56 0DN
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
3 February 2020
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £235,000

WEBSITIACONSTANT LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
11 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £210,000

WEINGARNISH LTD

Correspondence address
18 BORROWDALE, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
4 September 2019
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £226,000

WEVOWAX LTD

Correspondence address
8 HILLTOP ROAD, RHYL, LL18 4SL
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
11 June 2019
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £193,000

WHITETOWERBURGERS LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
29 May 2019
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

WIDGETNATION LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, UNITED KINGDOM, LE6 0NR
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
8 May 2019
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £290,000

WOWCOLLAB LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
17 April 2019
Resigned on
12 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

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