JAMIE SURTEES

Total number of appointments 24, 7 active appointments

CUCCAT LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, RH13 8WD
Role ACTIVE
Director
Date of birth
June 1999
Appointed on
12 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

MIMENE LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
June 1999
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

HAJOIN LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
June 1999
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

ECHETI LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
June 1999
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

TAVARS LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
June 1999
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

EPHYNT LTD

Correspondence address
251 CARGO FLEET LANE, MIDDLESBROUGH, TS3 8EX
Role ACTIVE
Director
Date of birth
June 1999
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

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

HIRONAH LTD

Correspondence address
42 JOHN STREET, ECKINGTON, SHEFFIELD, S21 4DW
Role ACTIVE
Director
Date of birth
June 1999
Appointed on
16 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

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


FLAMINGMYSTIC LTD

Correspondence address
83A THE COTTAGE DEW STREET, HAVERFORDWEST, UNITED KINGDOM, SA61 1SY
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA61 1SY £117,000

FLAMINGMOON LTD

Correspondence address
70 AUSTHORPE ROAD, CROSS GATES, LEEDS, UNITED KINGDOM, LS15 8DZ
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 8DZ £207,000

FLAMINGMISTY LTD

Correspondence address
10 KIPLING STREET, SUNDERLAND, UNITED KINGDOM, SR5 2AT
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SR5 2AT £64,000

ROOKSALE LTD

Correspondence address
10 SPRING CRESCENT, WHITTLE LE WOODS, CHORLEY, UNITED KINGDOM, PR6 8AD
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
21 February 2020
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PR6 8AD £229,000

FLAMINGMAGIC LTD

Correspondence address
79 VICTORIA ROAD, GARSWOOD, WIGAN, UNITED KINGDOM, WN4 0SZ
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
20 February 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0SZ £204,000

FLAMINGICE LTD

Correspondence address
89 SOUTHGATE STREET, REDRUTH, UNITED KINGDOM, TR15 2NE
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
19 February 2020
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR15 2NE £234,000

HIRDANI LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, PE15 8EL
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
15 October 2019
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

HIOVALAM LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, LN11 0TH
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
12 October 2019
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £525,000

HINVAM LTD

Correspondence address
21 HEATHERGROVE, DALTON, HUDDERSFIELD, HD5 9NQ
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
11 October 2019
Resigned on
6 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

HINDREASOEN LTD

Correspondence address
15 CAE GRUFFYDD, DENBIGHSHIRE, RHYL, LL18 4XA
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
10 October 2019
Resigned on
25 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

HILLANI LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
24 September 2019
Resigned on
13 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £565,000

KINWALKSEARCH LTD

Correspondence address
12 KIRK VIEW NEWBOTTLE, HOUGHTON-LE-SPRING, UNITED KINGDOM, DH4 4EJ
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
5 June 2019
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £139,000

JUSTICEMAGIC LTD

Correspondence address
95 ABBOTTS WALK, BEXLEYHEATH, KENT, DA7 5RN
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
22 May 2019
Resigned on
27 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £429,000

JUBILEEPEARL LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
9 May 2019
Resigned on
18 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £147,000

JADESHIPMENT LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
30 April 2019
Resigned on
16 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

JADELEADRAY LTD

Correspondence address
UNIT 24, SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
16 April 2019
Resigned on
23 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

JADEHEAVEN LTD

Correspondence address
SUITE 1 FIELDEN HOUSE, 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
June 1999
Appointed on
3 April 2019
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
CONSULTANT