JORDANNE BOOTH

Total number of appointments 23, 8 active appointments

PASTELGALAXY LTD

Correspondence address
35 THE HAWTHORNS, AYLESFORD, UNITED KINGDOM, ME20 7LJ
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
6 August 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode ME20 7LJ £418,000

MEADOWPEREGRINE LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
5 August 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

LONDAL LTD

Correspondence address
2B WATERINGBURY GROVE, STAVELEY, CHESTERFIELD, UNITED KINGDOM, S43 3TS
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
4 August 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode S43 3TS £134,000

BUSURU LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
3 August 2020
Nationality
ENGLISH
Occupation
CONSULTANT

NASIMELAV LTD

Correspondence address
40 CARLETON STREET, NELSON, UNITED KINGDOM, BB9 9DH
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
23 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode BB9 9DH £72,000

NAMITHARIM LTD

Correspondence address
40 CARLETON STREET, NELSON, UNITED KINGDOM, BB9 9DH
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
17 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode BB9 9DH £72,000

MORPHYRA LTD

Correspondence address
40 CARLETON STREET, NELSON, UNITED KINGDOM, BB9 9DH
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
15 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode BB9 9DH £72,000

MIRAXINA LTD

Correspondence address
Rs2-6, Ivy Business Centre Crown Street, Failsworth, United Kingdom, M35 9BG
Role ACTIVE
director
Date of birth
August 1997
Appointed on
18 December 2019
Nationality
English
Occupation
Consultant

PENTWIST LTD

Correspondence address
OFFICE 11, RIVERSIDE BUSINESS CENTRE WORCESTER ROA, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
16 March 2021
Resigned on
31 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

PENDAYTIV LTD

Correspondence address
STABLE OFFICE, SWISS COTTAGE 28 WILLOWS ROAD, WALSALL, UNITED KINGDOM, WS1 2DR
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
16 March 2021
Resigned on
30 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WS1 2DR £324,000

PEHUTIX LTD

Correspondence address
OFFICE 11, RIVERSIDE BUSINESS CENTRE WORCESTER ROA, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 9BZ
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
15 March 2021
Resigned on
30 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DY13 9BZ £1,701,000

PEARTZLE LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
12 March 2021
Resigned on
29 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

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

PARTIAKIT LTD

Correspondence address
UNIT 4 MILL PARK MARTINDALE IND ESTATE, CANNOCK, STAFFORDSHIRE, UNITED KINGDOM, WS11 7XT
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
11 March 2021
Resigned on
26 March 2021
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode WS11 7XT £192,000

OVERQUAD LTD

Correspondence address
60 RYDAL CRESCENT, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 7JD
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
29 July 2020
Resigned on
2 September 2020
Nationality
ENGLISH
Occupation
CONSULTANT

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

DEYBAS LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
28 July 2020
Resigned on
28 August 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £323,000

MORIVONEN LTD

Correspondence address
2 WORDSWORTH DRIVE HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 2QQ
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
9 January 2020
Resigned on
2 February 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £146,000

MORCERAN LTD

Correspondence address
13 RUSSELL AVENUE, MARCH, UNITED KINGDOM, PE15 8EL
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
27 December 2019
Resigned on
30 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode PE15 8EL £175,000

CHRIDNAEMON LTD

Correspondence address
15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
16 July 2019
Resigned on
22 August 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £234,000

BOTHERWIRE LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
19 June 2019
Resigned on
5 September 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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

BENTTEETH LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
5 June 2019
Resigned on
18 July 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

BEETREACHER LTD

Correspondence address
95 ABBOTS WALK, BEXLEYHEATH, KENT, UNITED KINGDOM, DA7 5RN
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
23 May 2019
Resigned on
28 May 2019
Nationality
ENGLISH
Occupation
CONSULTANT

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

ABC DIVISION LTD

Correspondence address
3 GRANGE CLOSE, RATBY, LEICESTER, UNITED KINGDOM, LE6 0NR
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
8 May 2019
Resigned on
26 June 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode LE6 0NR £291,000

BASINDRAG LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
August 1997
Appointed on
24 April 2019
Resigned on
16 June 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000