Phoebe Louisa NORFOLK

Total number of appointments 18, 11 active appointments

SONGFOREST SHOP LIMITED

Correspondence address
29436 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
December 1995
Appointed on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3GG £929,000

ELEX TOP SALE LIMITED

Correspondence address
29874 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
December 1995
Appointed on
25 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3GG £929,000

LUNA VENEFICA LTD

Correspondence address
19 Blake Grove, Liberty Ink Tattoo, Leeds, England, LS7 3NQ
Role ACTIVE
director
Date of birth
December 1995
Appointed on
16 December 2022
Nationality
British
Occupation
Director

HOUSLO LTD

Correspondence address
82 Halesworth Road, Romford, Essex, RM3 8QD
Role ACTIVE
director
Date of birth
December 1995
Appointed on
4 June 2020
Resigned on
11 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RM3 8QD £349,000

DEJUND LTD

Correspondence address
20 White Ash Glade, Caerleon, Newport, NP18 3RB
Role ACTIVE
director
Date of birth
December 1995
Appointed on
3 June 2020
Resigned on
7 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NP18 3RB £190,000

JAMOID LTD

Correspondence address
251 Cargo Fleet Lane, Middlesbrough, TS3 8EX
Role ACTIVE
director
Date of birth
December 1995
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TS3 8EX £80,000

TOATHY LTD

Correspondence address
50 Sidley Road, Eastbourne, BN22 7JN
Role ACTIVE
director
Date of birth
December 1995
Appointed on
1 June 2020
Resigned on
6 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN22 7JN £305,000

IRISDREAM LTD

Correspondence address
9 Howard Cloe Way, Aldershot, United Kingdom, GU11 1YR
Role ACTIVE
director
Date of birth
December 1995
Appointed on
4 February 2020
Resigned on
4 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode GU11 1YR £303,000

IRISDAWN LTD

Correspondence address
70 Austhorpe Road, Cross Gates, Leeds, LS15 8DZ
Role ACTIVE
director
Date of birth
December 1995
Appointed on
23 January 2020
Resigned on
19 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LS15 8DZ £207,000

IRISBREEZE LTD

Correspondence address
74 Shrewsbury Road, Yeovil, BA21 3UZ
Role ACTIVE
director
Date of birth
December 1995
Appointed on
20 January 2020
Resigned on
9 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BA21 3UZ £307,000

YORORA LTD

Correspondence address
11 Torre Place, Leeds, United Kingdom, LS9 7QN
Role ACTIVE
director
Date of birth
December 1995
Appointed on
16 September 2019
Resigned on
16 September 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode LS9 7QN £146,000


ONTATI LTD

Correspondence address
59 Scott Street, Burnley, BB12 6NW
Role RESIGNED
director
Date of birth
December 1995
Appointed on
5 June 2020
Resigned on
13 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BB12 6NW £88,000

MEZINI LTD

Correspondence address
251 Cargo Fleet Lane, Middlesbrough, TS3 8EX
Role RESIGNED
director
Date of birth
December 1995
Appointed on
30 May 2020
Resigned on
6 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TS3 8EX £80,000

IRISGAZER LTD

Correspondence address
2 Wordsworth Drive Herringthorpe, Rotherham, United Kingdom, S65 2QQ
Role RESIGNED
director
Date of birth
December 1995
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode S65 2QQ £145,000

OSSER LTD

Correspondence address
7 Hutchinson Court, Padnall Road, Romford, United Kingdom, RM6 5ET
Role RESIGNED
director
Date of birth
December 1995
Appointed on
11 February 2020
Resigned on
12 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RM6 5ET £257,000

HUCABILI LTD

Correspondence address
8 Broadoak Crescent Fitton Hill, Oldham, United Kingdom, OL8 2PX
Role RESIGNED
director
Date of birth
December 1995
Appointed on
7 February 2020
Resigned on
8 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode OL8 2PX £119,000

YORASHA LTD

Correspondence address
Unit 11a Bondfield Avenue, Northampton, NN2 7RD
Role RESIGNED
director
Date of birth
December 1995
Appointed on
11 September 2019
Resigned on
23 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN2 7RD £210,000

YESYTH LTD

Correspondence address
37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH
Role RESIGNED
director
Date of birth
December 1995
Appointed on
3 September 2019
Resigned on
18 September 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode DA4 9EH £448,000