Jessica Mary WALKER
Total number of appointments 23, 23 active appointments
LAVENDER WT RETAIL LIMITED
- Correspondence address
- 1st Floor Olympus House Quedgeley, Gloucester, United Kingdom, GL2 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 20 May 2025
Average house price in the postcode GL2 4NF £2,861,000
FUSION MANAGEMENT LIMITED
- Correspondence address
- Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 1 April 2025
LAVENDER WTHCO LIMITED
- Correspondence address
- Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 July 2024
LAVENDER WT LIMITED
- Correspondence address
- 1st Floor Olympus House Quedgeley, Gloucester, Gloucestershire, United Kingdom, GL2 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 July 2024
Average house price in the postcode GL2 4NF £2,861,000
LAVENDER WT HOTEL LIMITED
- Correspondence address
- Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 July 2024
LAVENDER WEST TOWER LIMITED
- Correspondence address
- 1st Floor Olympus House Quedgeley, Gloucester, United Kingdom, GL2 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 July 2024
Average house price in the postcode GL2 4NF £2,861,000
LAVENDER BIDCO 2 LIMITED
- Correspondence address
- 1st Floor Olympus House Quedgeley, Gloucester, United Kingdom, GL2 4NF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 16 May 2024
Average house price in the postcode GL2 4NF £2,861,000
VIAPORT (107) LIMITED
- Correspondence address
- Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 16 May 2024
- Resigned on
- 12 July 2024
HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 21 December 2023
Average house price in the postcode L2 5RH £1,565,000
HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED
- Correspondence address
- C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 21 December 2023
Average house price in the postcode L2 5RH £1,565,000
HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 21 December 2023
Average house price in the postcode L2 5RH £1,565,000
HOBART ACTIVUM (NEWMARKET) LIMITED
- Correspondence address
- Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 December 2022
RI MDC UK143 LIMITED
- Correspondence address
- 19-23 Wells Street, London, United Kingdom, W1T 3PQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 December 2022
- Resigned on
- 2 July 2024
RI MDC UK142 LIMITED
- Correspondence address
- 19-23 Wells Street, London, United Kingdom, W1T 3PQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 December 2022
- Resigned on
- 2 July 2024
RI MDC UK141 LIMITED
- Correspondence address
- 19-23 Wells Street, London, United Kingdom, W1T 3PQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 December 2022
- Resigned on
- 2 July 2024
HOBART ACTIVUM JVCO LIMITED
- Correspondence address
- Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 December 2022
RI MDC UK144 LIMITED
- Correspondence address
- 19-23 Wells Street, London, United Kingdom, W1T 3PQ
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 12 December 2022
- Resigned on
- 2 July 2024
LENDLEASE EUROPE GP LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 18 June 2021
Average house price in the postcode NW1 3BF £2,486,000
H4 RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, England, England, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 2 June 2021
Average house price in the postcode NW1 3BF £2,486,000
H5 RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 2 June 2021
Average house price in the postcode NW1 3BF £2,486,000
H7 RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 2 June 2021
Average house price in the postcode NW1 3BF £2,486,000
H11A RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 2 June 2021
Average house price in the postcode NW1 3BF £2,486,000
LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
- Correspondence address
- 20 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1983
- Appointed on
- 20 November 2019
- Resigned on
- 21 May 2021
Average house price in the postcode NW1 3BF £2,486,000