Rebecca Elizabeth SMITH

Total number of appointments 32, 31 active appointments

MODA OFFICES LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 June 2025
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

WOODSIDE HOUSE GLASGOW LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
17 June 2024
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

ASSAY STUDIOS BIRMINGHAM LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
10 June 2024
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

SERVICED OFFICE GROUP LIMITED

Correspondence address
18 Heriot Row, Edinburgh, United Kingdom, EH3 6HR
Role ACTIVE
director
Date of birth
December 1977
Appointed on
6 June 2024
Nationality
British
Occupation
Company Director

VEX CONSULTING LTD

Correspondence address
The Beeches Lichfield Road, Kings Bromley, Burton-On-Trent, England, DE13 7JE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 7JE £639,000

RD OFFICES NUMBER 9 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
9 October 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

RD OFFICES NUMBER 7 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

RD OFFICES NUMBER 4 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

RD OFFICES NUMBER 5 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

RD OFFICES NUMBER 6 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

RD OFFICES NUMBER 8 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

SOG GYLE LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
19 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

SOG THETFORD LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

REMUS DREADNOUGHT LIMITED

Correspondence address
Northgate House Upper Borough Walls, Bath, Somerset, England, BA1 1RG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 September 2023
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1RG £7,253,000

DOXFORD STIRLING LIMITED

Correspondence address
Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom, OL16 1PJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 March 2023
Resigned on
7 June 2024
Nationality
British
Occupation
Property Investor

NELSON NUMBER 1 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 March 2023
Resigned on
14 June 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

REMUS DREADNOUGHT LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
17 February 2023
Resigned on
21 March 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

HYPERION NUMBER 1 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
8 November 2022
Resigned on
3 May 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

REMUS DREADNOUGHT LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 October 2022
Resigned on
16 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SP1 1DU £342,000

GOLIATH NUMBER 1 LIMITED

Correspondence address
Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom, OL16 1PJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 August 2022
Resigned on
25 October 2024
Nationality
British
Occupation
Property Investor

UNICORN NUMBER 1 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, England, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 August 2022
Resigned on
3 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SP1 1DU £342,000

CAMBERLEY STATIONERS AND ART GALLERIES LIMITED(THE)

Correspondence address
The Beeches Lichfield Road, Kings Bromley, Staffordshire, United Kingdom, DE13 7JE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode DE13 7JE £639,000

NOMANSLAND PROPERTY LIMITED

Correspondence address
Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom, OL16 1PJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
4 April 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Private Investor

FORMIDABLE PROPERTY LIMITED

Correspondence address
Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom, OL16 1PJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
4 April 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Private Investor

INTREPID NUMBER 1 LIMITED

Correspondence address
Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom, OL16 1PJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
8 March 2022
Resigned on
2 February 2024
Nationality
British
Occupation
Property Investor

JAVELIN NUMBER 1 LIMITED

Correspondence address
Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom, OL16 1PJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 January 2022
Resigned on
2 February 2024
Nationality
British
Occupation
Company Director

MBC (STIRLING) LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, England, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
10 December 2020
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

VANGUARD NUMBER 1 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, England, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 October 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

YORK NUMBER 1 LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, England, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 November 2019
Resigned on
26 July 2024
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000

ZENITH NUMBER 1 LIMITED

Correspondence address
Beario Old Fire Station Enterprise Centre, Salt Lane, Salisbury, England, SP1 1DU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
5 November 2019
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SP1 1DU £342,000

EXETER NUMBER 1 LIMITED

Correspondence address
C/O Frp Advisory Trading Limited Derby House 12 Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 January 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode PR1 3JJ £355,000


STRATHEARN GLASGOW LIMITED

Correspondence address
Beario, Old Fire Station Enterprise Centre Salt Lane, Salisbury, Wiltshire, England, SP1 1DU
Role RESIGNED
director
Date of birth
December 1977
Appointed on
12 June 2018
Resigned on
2 October 2020
Nationality
British
Occupation
Property Investor

Average house price in the postcode SP1 1DU £342,000