JESSICA EARDLEY

Total number of appointments 49, 4 active appointments

NASIBION LTD

Correspondence address
44 HAWK ROAD, IRLAM, MANCHESTER, UNITED KINGDOM, M44 6LE
Role ACTIVE
Director
Date of birth
July 1994
Appointed on
5 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M44 6LE £125,000

NARBINAH LTD

Correspondence address
44 HAWK ROAD, IRLAM, MANCHESTER, UNITED KINGDOM, M44 6LE
Role ACTIVE
Director
Date of birth
July 1994
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M44 6LE £125,000

NATUBON LTD

Correspondence address
44 HAWK ROAD, IRLAM, MANCHESTER, UNITED KINGDOM, M44 6LE
Role ACTIVE
Director
Date of birth
July 1994
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M44 6LE £125,000

NATSILON LTD

Correspondence address
44 HAWK ROAD, IRLAM, MANCHESTER, UNITED KINGDOM, M44 6LE
Role ACTIVE
Director
Date of birth
July 1994
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M44 6LE £125,000


CINDERMASH LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, BL1 6AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £196,000

CHILLSPIRE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE, 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

CHILLPRESSCON LTD

Correspondence address
OFFIVE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
1 June 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

VOUCEO LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
24 May 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

CHASERBLAZE LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
28 April 2018
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

MEICHARMSET LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

MEINHORUX LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

MEGABOXES LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

MEBRISICATOR LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
10 March 2018
Resigned on
5 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

SURNOZE LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
9 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

SURONOR LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
8 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

SURROUNDEDGLORY LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
8 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

SURIURN LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
8 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

VICSUINEST LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
27 November 2017
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

VICSOWEELL LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
27 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VICSICELL LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
27 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VICSGION LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
27 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

LIEBRAVDEL LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
20 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LICSUAR LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
20 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LIDRANIG LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
20 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LIEGCANAN LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
20 October 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

KOTOKE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KOTAAN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KORZROKIX LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

KOSUAK LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
14 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HYBRIDSTEP LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
29 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HYERALAM LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
29 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HYBYCBIG LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
29 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

HYCHESTIOL LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
29 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

GAMESTOAG LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
3 August 2017
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

GANLYDOL LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
3 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

GANOLLBRI LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
3 August 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

GANMERAY LTD

Correspondence address
FLEXSPACE UNIT 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
3 August 2017
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

CRABARUS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
23 June 2017
Resigned on
23 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

COBAGAN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
22 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

COBAGUAR LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
22 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CORBINIAN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
22 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CUSTIAVER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
23 February 2017
Resigned on
22 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

CROWTOHOLD LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
23 February 2017
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

CRYDAROM LTD

Correspondence address
UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL RO, ST MELLONS, CARDIFF, CF3 0EX
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
23 February 2017
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

CRITRENT LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
23 February 2017
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

TERLOVERASRS LTD

Correspondence address
SUITE 1A TECHNOLOGY HOUSE LISSADEL STREET, SALFORD, M6 6AP
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
20 January 2017
Resigned on
17 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

BONTERVALMA LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, UK, B60 3DX
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
20 January 2017
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B60 3DX £621,000

BRANDILOFT LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
11 January 2017
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B60 3DX £621,000

ARLERSAQE LTD

Correspondence address
17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
13 December 2016
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NR13 6JY £196,000