JADE MCDERMOTT

Total number of appointments 49, 2 active appointments

COBALCADA LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role ACTIVE
Director
Date of birth
October 1994
Appointed on
15 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £401,000

COALCHEST LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role ACTIVE
Director
Date of birth
October 1994
Appointed on
10 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR9 8AN £401,000


DIREFLUTEBAR LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
25 April 2019
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

DIMTREEKS LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3JS
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
12 April 2019
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

DIMSTICK LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
1 April 2019
Resigned on
7 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

DIAMONDLAKE LTD

Correspondence address
232 ELM DRIVE, RISCA, NEWPORT, NP11 6PB
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
25 March 2019
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP11 6PB £116,000

DETAILEDSIGN LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

DELWILL LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

HARDMAPLE LTD

Correspondence address
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
6 March 2019
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

HARBORLAKE LTD

Correspondence address
SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
1 March 2019
Resigned on
17 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

HANNYAGUMO LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
25 February 2019
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £296,000

HANDKNIGHT LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
20 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

HAMFAST LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
14 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

HALLSET LTD

Correspondence address
OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
11 February 2019
Resigned on
19 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £240,000

CLOUDFREEZE LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
4 January 2019
Resigned on
20 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

CLOUDBEND LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
28 December 2018
Resigned on
20 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,394,000

CLOCKSAPPHIRE LTD

Correspondence address
OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
18 December 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY12 1AB £475,000

CLOAKWIND LTD

Correspondence address
OFFICE 22 BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, DY12 1AB
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
11 December 2018
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY12 1AB £475,000

BOLTFUSE LTD

Correspondence address
OFFICE 2 CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
14 November 2018
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

BOLMETHEUS LTD

Correspondence address
SUITE 16 HALDON HOUSE, BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
12 November 2018
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

BOLGASH LTD

Correspondence address
SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
7 November 2018
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

BOKUDEN LTD

Correspondence address
SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
30 October 2018
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLUETEMPER LTD

Correspondence address
OFFICE 1 PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, B90 4ND
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
24 October 2018
Resigned on
30 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

BLUECHASEGARG LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
17 October 2018
Resigned on
30 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

ARIELHYDRIS LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 September 2018
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

ARKAIDSTAFF LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 September 2018
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

ARKNICE LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 September 2018
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

ARMKEEPER LTD

Correspondence address
OFFICE 1 PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, B90 4ND
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 September 2018
Resigned on
8 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

ARKUSTEMPLE LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 September 2018
Resigned on
7 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

ARKGIRAFFA LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 September 2018
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

LERGESTER LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

LEREOL LTD

Correspondence address
2 BRIDGE VIEW OFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

LERBUSWREC LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

LERDROGAN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KOATNIE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KNOWERNOW LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KOATWA LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KNETURUB LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILELYN LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
30 August 2017
Resigned on
30 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILELIANT LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILEROIM LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ILEOWEYER LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

GAFLADOE LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

GAHAWAIN LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

GADOZIUM LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

GAENDCARE LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £542,000

CORIANA LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
3 July 2017
Resigned on
26 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

CLEVANCE LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
3 July 2017
Resigned on
26 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

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

NECLAS CONTRACTING LTD

Correspondence address
31 MALPAS ROAD, NEWPORT, NP20 5PB
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
4 January 2017
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

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