JENNIFER LOCKHART-WALKER

Total number of appointments 11, 2 active appointments

WESMYAS LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, BA2 1DL
Role ACTIVE
Director
Date of birth
May 1990
Appointed on
13 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA2 1DL £378,000

WESRADA LTD

Correspondence address
3A WESTGATE HILL, PEMBROKE, UNITED KINGDOM, SA71 4LB
Role ACTIVE
Director
Date of birth
May 1990
Appointed on
9 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA71 4LB £243,000


VRAREAVER LTD

Correspondence address
1267 LEEDS ROAD, HUDDERSFIELD, UNITED KINGDOM, HD5 0RJ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
21 January 2020
Resigned on
17 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 0RJ £101,000

WEREWOLFUR LTD

Correspondence address
FLAT 3 51 FOLKSTONE ROAD, DOVER, UNITED KINGDOM, CT17 9RZ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
17 January 2020
Resigned on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CT17 9RZ £261,000

WHITEPONY LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, LS15 9EW
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
19 December 2019
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 9EW £404,000

WINMYS LTD

Correspondence address
64 GRANVILLE AVENUE LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 4HB
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
17 December 2019
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NG10 4HB £169,000

GUZOGANE LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
13 June 2019
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £330,000

COLORSWIPE LTD

Correspondence address
12 KIRK VIEW, NEWBOTTLE, HOUGHTON-LE-SPRING, DH4 4EJ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
30 May 2019
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH4 4EJ £140,000

ASPIRALORE LTD

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

Average house price in the postcode LE6 0NR £292,000

ASPIRALOCK LTD

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

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

ARIALFANCY LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
3 April 2019
Resigned on
4 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

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