Jessica EDWARDS

Total number of appointments 13, 8 active appointments

THE FREEDOM FRAMEWORK LIMITED

Correspondence address
5 Pear Place, Stoke-On-Trent, Staffordshire, United Kingdom, ST2 0TA
Role ACTIVE
director
Date of birth
May 1991
Appointed on
17 April 2023
Nationality
British
Occupation
Director

CIMEBIX LTD

Correspondence address
9 Smith Way, Highbridge, TA9 3QW
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 November 2020
Resigned on
26 November 2020
Nationality
British
Occupation
Consultant

MIXEDAIR LTD

Correspondence address
405 Coggeshall Road, Braintree, CM77 8AA
Role ACTIVE
director
Date of birth
May 1991
Appointed on
24 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode CM77 8AA £1,194,000

MOESKY LTD

Correspondence address
405 Coggeshall Road, Braintree, CM77 8AA
Role ACTIVE
director
Date of birth
May 1991
Appointed on
21 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode CM77 8AA £1,194,000

MIXEDPEN LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, HD2 1LL
Role ACTIVE
director
Date of birth
May 1991
Appointed on
20 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

MEADOWSWANN LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
May 1991
Appointed on
19 August 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

MEADOWSAGE LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 August 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

MEADOWAVRIL LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
May 1991
Appointed on
17 August 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000


INGLASS LTD

Correspondence address
First Floor Rear Office 13 Comberton Hill, Kidderminster, DY10 1QG
Role RESIGNED
director
Date of birth
May 1991
Appointed on
15 November 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode DY10 1QG £152,000

MOHUB LTD

Correspondence address
Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF
Role RESIGNED
director
Date of birth
May 1991
Appointed on
15 November 2020
Resigned on
2 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 4RF £125,000

FLUTERED LTD

Correspondence address
405 Coggeshall Road, Braintree, CM77 8AA
Role RESIGNED
director
Date of birth
May 1991
Appointed on
11 November 2020
Resigned on
26 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode CM77 8AA £1,194,000

CICASHADE LTD

Correspondence address
546 Chorley Old Road, Bolton, BL1 6AB
Role RESIGNED
director
Date of birth
May 1991
Appointed on
9 November 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 6AB £198,000

DAYWOAN LTD

Correspondence address
31 Malpas Road, Newport, NP20 5PB
Role RESIGNED
director
Date of birth
May 1991
Appointed on
9 November 2020
Resigned on
19 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NP20 5PB £159,000