JESSICA AMBROSE
Total number of appointments 30, 1 active appointments
NIOFAPROTECTOR LTD
- Correspondence address
- 83 CHURCH STREET, FAILSWORTH, MANCHESTER, UNITED KINGDOM, M35 9JN
- Role ACTIVE
- Director
- Date of birth
- August 2000
- Appointed on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M35 9JN £135,000
VERPRIMEVAL LTD
- Correspondence address
- FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 25 March 2019
- Resigned on
- 3 April 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B61 7JJ £243,000
VERPORCH LTD
- Correspondence address
- OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 18 March 2019
- Resigned on
- 28 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VERPONDER LTD
- Correspondence address
- OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE, PERSHORE, UNITED KINGDOM, WR10 1BJ
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 12 March 2019
- Resigned on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR10 1BJ £240,000
VERPLERODEN LTD
- Correspondence address
- SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 5 March 2019
- Resigned on
- 20 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY8 1QR £254,000
VERPIVATER LTD
- Correspondence address
- SECOND FLOOR, OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 1 March 2019
- Resigned on
- 17 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4EF £569,000
VERPINERIES LTD
- Correspondence address
- OFFICE 2 CROWN HOUSE, CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 25 February 2019
- Resigned on
- 5 March 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
NITHRAMP LTD
- Correspondence address
- 12A MARKET PLACE, KETTERING, NN16 0AJ
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 15 February 2019
- Resigned on
- 25 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN16 0AJ £362,000
NISCEMA LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 12 February 2019
- Resigned on
- 28 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
NIRVANAMARIUS LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, UNITED KINGDOM, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 8 February 2019
- Resigned on
- 24 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
NIRINATH LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, UNITED KINGDOM, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 5 February 2019
- Resigned on
- 21 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
NINJAPUMPKIN LTD
- Correspondence address
- OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 28 January 2019
- Resigned on
- 4 February 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DORAZECK LTD
- Correspondence address
- GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, UNITED KINGDOM, WR11 4EU
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 23 January 2019
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR11 4EU £296,000
DRAKENTRUTH LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 18 January 2019
- Resigned on
- 30 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DONDRISS LTD
- Correspondence address
- OFFICE G, CHARLES HENRY HOUSE 130 WORCESTER ROAD, DROITWICH, UNITED KINGDOM, WR9 8AN
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 15 January 2019
- Resigned on
- 20 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WR9 8AN £401,000
DONAMIRA LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 10 January 2019
- Resigned on
- 20 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DONELLA LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 4 January 2019
- Resigned on
- 15 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
DRAGLIDE LTD
- Correspondence address
- SUITE 6 LAKESIDE HOUSE, 58A ARTHUR STREET, REDDITCH, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 2 January 2019
- Resigned on
- 4 January 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
CELVAMI LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, UNITED KINGDOM, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 18 December 2018
- Resigned on
- 28 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
CELTSIGIL LTD
- Correspondence address
- OFFICE 22, BRIDGE HOUSE SEVERN BRIDGE, BEWDLEY, UNITED KINGDOM, DY12 1AB
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 11 December 2018
- Resigned on
- 17 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY12 1AB £475,000
CELEGORN LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 4 December 2018
- Resigned on
- 10 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
CEINDRESSA LTD
- Correspondence address
- SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, B98 8JY
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 27 November 2018
- Resigned on
- 5 December 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B98 8JY £1,394,000
CEDRUSIRIAN LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 21 November 2018
- Resigned on
- 28 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
CAZRESH LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 16 November 2018
- Resigned on
- 22 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AVALATHIL LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 9 November 2018
- Resigned on
- 21 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AURAREVERSAL LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 7 November 2018
- Resigned on
- 12 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AURAGUERA LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 30 October 2018
- Resigned on
- 12 November 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ARCHERBODRING LTD
- Correspondence address
- OFFICE 1, PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, UNITED KINGDOM, B90 4ND
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 24 October 2018
- Resigned on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMESEI LTD
- Correspondence address
- SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LG
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 17 October 2018
- Resigned on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DY5 3LG £147,000
AGRUDILIUS LTD
- Correspondence address
- OFFICE 2, CROWN HOUSE CHURCH ROW, PERSHORE, UNITED KINGDOM, WR10 1BH
- Role RESIGNED
- Director
- Date of birth
- August 2000
- Appointed on
- 10 October 2018
- Resigned on
- 17 October 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT