Jessica MARKS

Total number of appointments 18, 18 active appointments

AXANTHIS LTD

Correspondence address
Office 2 Rodney Road, Backwell, United Kingdom, BS48 3HW
Role ACTIVE
director
Date of birth
June 2000
Appointed on
23 November 2022
Resigned on
14 December 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode BS48 3HW £343,000

AVULA AUSTRALIS LTD

Correspondence address
Office 2 45a Rodney Road, Backwell, United Kingdom, BS48 3HW
Role ACTIVE
director
Date of birth
June 2000
Appointed on
22 November 2022
Resigned on
13 December 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode BS48 3HW £343,000

AVRANAX LTD

Correspondence address
Office 2 45a Rodney Road, Backwell, United Kingdom, BS48 3HW
Role ACTIVE
director
Date of birth
June 2000
Appointed on
22 November 2022
Resigned on
3 February 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode BS48 3HW £343,000

AVOXANTHERA LTD

Correspondence address
Office 2 45a Rodney Road, Backwell, United Kingdom, BS48 3HW
Role ACTIVE
director
Date of birth
June 2000
Appointed on
17 November 2022
Resigned on
20 December 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode BS48 3HW £343,000

AVONITUM LTD

Correspondence address
Office 2 45a Rodney Road, Backwell, United Kingdom, BS48 3HW
Role ACTIVE
director
Date of birth
June 2000
Appointed on
16 November 2022
Resigned on
7 December 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode BS48 3HW £343,000

AVONIST LTD

Correspondence address
Unit 15 Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom, WV1 1HA
Role ACTIVE
director
Date of birth
June 2000
Appointed on
15 November 2022
Nationality
British
Occupation
Consultant

AW EDMONDS LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
17 September 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

ALVHEDISTON LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
16 September 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

ASHBY FOLVILLE LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
16 September 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

AX ASHLEY LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
15 September 2021
Resigned on
8 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

AN MASSEY LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
14 September 2021
Resigned on
7 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

AP HOWARTH LTD

Correspondence address
Suite 3d, Epos House Heage Road, Ripley, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
14 September 2021
Resigned on
7 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

OW MCLAUGHLIN LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
28 July 2021
Resigned on
17 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

OW BEST LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
27 July 2021
Resigned on
16 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

ON ROE LTD

Correspondence address
Suite 3d Epos House Heage Road, Ripley, England, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
27 July 2021
Resigned on
16 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

OA DOWNES LTD

Correspondence address
Suite 3d Epos House Heage Road Ind Estate Heage Road, Ripley, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
23 July 2021
Resigned on
5 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

OH SMITH LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind Estate, Heage Road, Ripley, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
23 July 2021
Resigned on
17 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000

IF PEACOCK LTD

Correspondence address
Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/Derbyshire, United Kingdom, DE5 3GH
Role ACTIVE
director
Date of birth
June 2000
Appointed on
22 July 2021
Resigned on
5 August 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode DE5 3GH £395,000