JESS EDWARDS

Total number of appointments 12, 2 active appointments

MIGHTYBEING LTD

Correspondence address
11 BRATTICE PLACE, STOKE ON TRENT, UNITED KINGDOM, ST2 0SZ
Role ACTIVE
Director
Date of birth
May 1991
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

MARINAEIROA LTD

Correspondence address
3A WESTGATE HILL, PEMBROKE, SA71 4LB
Role ACTIVE
Director
Date of birth
May 1991
Appointed on
9 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

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


METAFUL LTD

Correspondence address
FLAT 3 51 FOLKESTONE ROAD, DOVER, CT17 9RZ
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
17 January 2020
Resigned on
5 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CT17 9RZ £260,000

MELAGARRIGA LTD

Correspondence address
FLAT 22 BATH FOYER, 80 DOMINION ROAD, BATH, BA2 1DF
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
14 January 2020
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

MARAVILLOSAVE LTD

Correspondence address
41 LAUREL HILL WAY, COLTON, LEEDS, LS15 9EW
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
19 December 2019
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS15 9EW £411,000

MANAGERIALI LTD

Correspondence address
14 KINGSBRIDGE ROAD, HAROLD HILL, ROMFORD, RM3 8NX
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
18 December 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8NX £308,000

CHREUSTAGOS LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
20 June 2019
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000

WHACKHOMEPLACE LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, UNITED KINGDOM, OX16 9AB
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
6 June 2019
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £334,000

WHIMZIES LTD

Correspondence address
8 HILLTOP ROAD, RHYL, UNITED KINGDOM, LL18 4SL
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
15 May 2019
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LL18 4SL £195,000

WILSONSJEWELERS LTD

Correspondence address
95 ABBOTS WALK, BEXLEYHEATH, KENT, UNITED KINGDOM, DA7 5RN
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
2 May 2019
Resigned on
20 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA7 5RN £432,000

WISEAPPRAISALS LTD

Correspondence address
UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE, AYLESBURY, HP19 8FJ
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
17 April 2019
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ARTHEXA LTD

Correspondence address
OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
5 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT