Maxine FORSTER

Total number of appointments 24, 22 active appointments

FURLENTSTILL LTD

Correspondence address
9 Broadfields, Astley Villlage, Chorley, PR7 1XS
Role ACTIVE
director
Date of birth
August 1994
Appointed on
5 November 2021
Resigned on
17 December 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode PR7 1XS £159,000

GRANTEDHOP LTD

Correspondence address
42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX
Role ACTIVE
director
Date of birth
August 1994
Appointed on
3 November 2021
Resigned on
17 December 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode PE13 4RX £200,000

GRADENET LTD

Correspondence address
53a College St, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
August 1994
Appointed on
2 November 2021
Resigned on
16 December 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode TR14 7LA £218,000

GLOWDENTOWN LTD

Correspondence address
53a College St, Camborne, TR14 7LA
Role ACTIVE
director
Date of birth
August 1994
Appointed on
1 November 2021
Resigned on
16 December 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode TR14 7LA £218,000

FRIDSAP LTD

Correspondence address
1391 London Road, Leigh On Sea, SS9 2SA
Role ACTIVE
director
Date of birth
August 1994
Appointed on
29 October 2021
Resigned on
15 December 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode SS9 2SA £333,000

FORTCLIPPER LTD

Correspondence address
1391 London Road, Leigh-On-Sea, SS9 2SA
Role ACTIVE
director
Date of birth
August 1994
Appointed on
28 October 2021
Resigned on
15 December 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode SS9 2SA £333,000

THEOERFIZ LTD

Correspondence address
24 The Uplands, Gerrards Cross, SL9 7JG
Role ACTIVE
director
Date of birth
August 1994
Appointed on
3 September 2021
Resigned on
29 September 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode SL9 7JG £1,312,000

THENVIORF LTD

Correspondence address
Office 2 16 New Street, Stourport-On-Severn, United Kingdom, DY13 8UW
Role ACTIVE
director
Date of birth
August 1994
Appointed on
2 September 2021
Resigned on
21 September 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode DY13 8UW £212,000

TERSTASTER LTD

Correspondence address
13 Talybont Road, Cardiff, United Kingdom, CF5 5EU
Role ACTIVE
director
Date of birth
August 1994
Appointed on
1 September 2021
Resigned on
20 September 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode CF5 5EU £151,000

TERMSTER LTD

Correspondence address
61 Victoria Street, Pontycymer, Bridgend, CF32 8NN
Role ACTIVE
director
Date of birth
August 1994
Appointed on
31 August 2021
Resigned on
17 September 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode CF32 8NN £102,000

TERMVICED LTD

Correspondence address
248 Grimshaw Lane, Middleton, M24 2AL
Role ACTIVE
director
Date of birth
August 1994
Appointed on
31 August 2021
Resigned on
20 September 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode M24 2AL £122,000

TERMCIS LTD

Correspondence address
First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom, B61 0BX
Role ACTIVE
director
Date of birth
August 1994
Appointed on
30 August 2021
Resigned on
16 September 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode B61 0BX £708,000

TARIENDRA LTD

Correspondence address
Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
Role ACTIVE
director
Date of birth
August 1994
Appointed on
28 July 2021
Nationality
English
Occupation
Consultant

TARGWEXER LTD

Correspondence address
Office 6 Riverside Business Centre, Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
Role ACTIVE
director
Date of birth
August 1994
Appointed on
28 July 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode DY13 9BZ £1,689,000

SUSTERDRE LTD

Correspondence address
151 Alexandra Road, Ashington, United Kingdom, NE63 9LA
Role ACTIVE
director
Date of birth
August 1994
Appointed on
27 July 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode NE63 9LA £101,000

SWITHRIE LTD

Correspondence address
151 Alexandra Road, Ashington, United Kingdom, NE63 9LA
Role ACTIVE
director
Date of birth
August 1994
Appointed on
23 July 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode NE63 9LA £101,000

STRAUREL LTD

Correspondence address
19 Brignall Moor Crescent, Darlington, DL1 4SQ
Role ACTIVE
director
Date of birth
August 1994
Appointed on
23 July 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode DL1 4SQ £103,000

STRAUID LTD

Correspondence address
62 Victoria Street, Pontycymer, Bridgend, Wales, CF32 8NN
Role ACTIVE
director
Date of birth
August 1994
Appointed on
22 July 2021
Resigned on
1 August 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode CF32 8NN £102,000

CHRUSEST LTD

Correspondence address
Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom, WV1 3RN
Role ACTIVE
director
Date of birth
August 1994
Appointed on
28 May 2021
Resigned on
15 June 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode WV1 3RN £153,000

CHROTTANEUS LTD

Correspondence address
Office 3 And 4, Minister House 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
Role ACTIVE
director
Date of birth
August 1994
Appointed on
27 May 2021
Resigned on
13 June 2021
Nationality
English
Occupation
Consultant

CHROLCETUS LTD

Correspondence address
Office 2 23-25 Market Street, Hednesford, Cannock, WS12 1AY
Role ACTIVE
director
Date of birth
August 1994
Appointed on
25 May 2021
Resigned on
10 June 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode WS12 1AY £198,000

CHAUZERL LTD

Correspondence address
Office 2 16 New Street, Stourport-On-Severn, DY13 8UW
Role ACTIVE
director
Date of birth
August 1994
Appointed on
21 May 2021
Resigned on
9 June 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode DY13 8UW £212,000


CHRUTHAESTUS LTD

Correspondence address
Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom, B73 5XE
Role RESIGNED
director
Date of birth
August 1994
Appointed on
28 May 2021
Resigned on
16 June 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode B73 5XE £293,000

CHRORLAEMON LTD

Correspondence address
Office 2 Upper Floor, Eurohouse Birch Lane Business Park, Stonnall, Walsall, United Kingdom, WS9 0NF
Role RESIGNED
director
Date of birth
August 1994
Appointed on
26 May 2021
Resigned on
11 June 2021
Nationality
English
Occupation
Consultant

Average house price in the postcode WS9 0NF £91,000