JAROSLAVA FEDAKOVA

Total number of appointments 20, 2 active appointments

GOFING LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, M28 7JD
Role ACTIVE
Director
Date of birth
October 1985
Appointed on
19 February 2020
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode M28 7JD £229,000

ETHANSTEWART LTD

Correspondence address
1 TURNSHAW MEWS, BARNSLEY, S70 4FZ
Role ACTIVE
Director
Date of birth
October 1985
Appointed on
26 September 2019
Nationality
CZECH
Occupation
CONSULTANT

JUZPEIZ LTD

Correspondence address
UNIT 4 MILL PARK, MARTINDALE IND ESTATE, CANNOCK, WS11 7XT
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
15 February 2021
Resigned on
3 March 2021
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £199,000

JUSHAUX LTD

Correspondence address
OFFICE 6 MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
11 February 2021
Resigned on
3 March 2021
Nationality
CZECH
Occupation
CONSULTANT

JUAPHSI LTD

Correspondence address
LARCH SUITE WESTGATE HOUSE WESTGATE AVENUE, BOLTON, BL1 4RF
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
10 February 2021
Resigned on
26 February 2021
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode BL1 4RF £125,000

JULQOX LTD

Correspondence address
OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, WR9 8AN
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
10 February 2021
Resigned on
1 March 2021
Nationality
CZECH
Occupation
CONSULTANT

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

JOPLITE LTD

Correspondence address
OFFICE 6 MCF COMPLEX 60 NEW ROAD, KIDDERMINSTER, DY10 1AQ
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
9 February 2021
Resigned on
24 February 2021
Nationality
CZECH
Occupation
CONSULTANT

NYGHAR LTD

Correspondence address
SUITE 1 WELCH HOUSE, 90-92 HIGH STREET, HENLEY-IN-ARDEN, B95 5BY
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
8 December 2020
Resigned on
26 January 2021
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode B95 5BY £389,000

LOBHASHIER LTD

Correspondence address
104 ST. DAVIDS ROAD, LEYLAND, PR25 4XY
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
6 December 2020
Resigned on
22 January 2021
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode PR25 4XY £216,000

LIDYDRELAX LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
30 November 2020
Resigned on
19 January 2021
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

LESLOTAIN LTD

Correspondence address
OFFICE 9 ALCESTER BUSINESS CENTRE KINWARTON FARM R, ALCESTER, B49 6EH
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
27 November 2020
Resigned on
18 January 2021
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode B49 6EH £685,000

AWESOMEFRIENDLY LTD

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, S61 3EN
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
17 February 2020
Resigned on
29 March 2020
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £116,000

AWESOMEFLYING LTD

Correspondence address
7 SUNTERRACE SUNDRIDGE DRIVE, CHATHAM, ME5 8HB
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
14 February 2020
Resigned on
25 March 2020
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode ME5 8HB £273,000

AWESOMEFLIMSY LTD

Correspondence address
5 STOKE CLOSE, BELPER, DE56 0DN
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
14 February 2020
Resigned on
26 March 2020
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £240,000

HASTOUS LTD

Correspondence address
42 JOHN STREET, ECKINGTON, SHEFFIELD, S21 4DW
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
13 February 2020
Resigned on
24 March 2020
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode S21 4DW £195,000

GAULAINE LTD

Correspondence address
19 AMBERLEY CLOSE, KEYNSHAM, BRISTOL, BS31 2PY
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
10 October 2019
Resigned on
30 October 2019
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode BS31 2PY £209,000

GAILSTARK LTD

Correspondence address
82 BARNSTOCK, BRETTON, PETERBOROUGH, PE3 8EJ
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
8 October 2019
Resigned on
23 October 2019
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode PE3 8EJ £164,000

GABECHANDLER LTD

Correspondence address
8 COPTHORNE SQUARE, HUDDERSFIELD, HD2 1SZ
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
2 October 2019
Resigned on
1 April 2020
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode HD2 1SZ £75,000

ENGREVRET LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
13 September 2019
Resigned on
24 October 2019
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £220,000

EMILYDONNELLY LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
19 July 2019
Resigned on
16 August 2019
Nationality
CZECH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £167,000