Rebecca Jayne FORRESTER

Total number of appointments 25, 10 active appointments

REBECCA JAYNE OFFICIAL LTD

Correspondence address
6 Myrtle Grove, Huddersfield, England, HD3 4DX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HD3 4DX £148,000

REQUET LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
July 1988
Appointed on
20 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

LEPARC LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
July 1988
Appointed on
19 August 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

RHYTHMSORREL LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
July 1988
Appointed on
18 August 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

ROSEMEDIUM LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
July 1988
Appointed on
17 August 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

ROUNDMEDIUM LTD

Correspondence address
33 Ochrewell Ave, Deighton, Huddersfield, United Kingdom, HD2 1LL
Role ACTIVE
director
Date of birth
July 1988
Appointed on
16 August 2020
Resigned on
16 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode HD2 1LL £175,000

RUSTCOG LTD

Correspondence address
35 The Hawthorns, Aylesford, United Kingdom, ME20 7LJ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
12 August 2020
Resigned on
15 September 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode ME20 7LJ £419,000

VOLELLE LTD

Correspondence address
68 Petwrth Gardens, Uxbridge, Middlesex, United Kingdom, UB10 9HQ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
21 January 2020
Resigned on
18 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode UB10 9HQ £374,000

VAELO LTD

Correspondence address
The Lilacs 7 How Hill, Bath, BA2 1DL
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 January 2020
Resigned on
4 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BA2 1DL £378,000

VAELAPHINE LTD

Correspondence address
3a Westgate Hill, Pembroke, United Kingdom, SA71 4LB
Role ACTIVE
director
Date of birth
July 1988
Appointed on
9 January 2020
Resigned on
31 January 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SA71 4LB £243,000


GARRANIA LTD

Correspondence address
Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom, DY5 3JS
Role RESIGNED
director
Date of birth
July 1988
Appointed on
18 November 2020
Resigned on
11 December 2020
Nationality
British
Occupation
Consultant

GALLERTS LTD

Correspondence address
Office 221 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
July 1988
Appointed on
17 November 2020
Resigned on
9 December 2020
Nationality
British
Occupation
Consultant

GALDIC LTD

Correspondence address
Office 9 Chenevare Mews, High Street, Kinver, United Kingdom, DY7 6HF
Role RESIGNED
director
Date of birth
July 1988
Appointed on
16 November 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode DY7 6HF £273,000

FRULITISH LTD

Correspondence address
23 Grove Place, Bedford, United Kingdom, MK40 3JJ
Role RESIGNED
director
Date of birth
July 1988
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode MK40 3JJ £609,000

FRECIED LTD

Correspondence address
214a Kettering Road, Northampton, United Kingdom, NN1 4BN
Role RESIGNED
director
Date of birth
July 1988
Appointed on
11 November 2020
Resigned on
20 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NN1 4BN £1,132,000

FLUVER LTD

Correspondence address
31 Malpas Road, Newport, United Kingdom, NP20 5PB
Role RESIGNED
director
Date of birth
July 1988
Appointed on
10 November 2020
Resigned on
19 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NP20 5PB £159,000

VELIENE LTD

Correspondence address
Flat 3 51 Folkstone Road, Dover, United Kingdom, CT17 9RZ
Role RESIGNED
director
Date of birth
July 1988
Appointed on
17 January 2020
Resigned on
5 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode CT17 9RZ £261,000

UVYRE LTD

Correspondence address
41 Laurel Hill Way, Colton, Leeds, United Kingdom, LS15 9EW
Role RESIGNED
director
Date of birth
July 1988
Appointed on
19 December 2019
Resigned on
23 January 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LS15 9EW £404,000

UVIANA LTD

Correspondence address
14 Kingsbridge Road Harold Hill, Romford, United Kingdom, RM3 8NX
Role RESIGNED
director
Date of birth
July 1988
Appointed on
18 December 2019
Resigned on
17 January 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RM3 8NX £324,000

CAMOOSE LTD

Correspondence address
34 Brookside Estate Chalgrove, Oxford, United Kingdom, OX44 7SQ
Role RESIGNED
director
Date of birth
July 1988
Appointed on
18 June 2019
Resigned on
25 July 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode OX44 7SQ £379,000

AVAILSOURCES LTD

Correspondence address
12 Kirk View Newbottle, Houghton-Le-Spring, DH4 4EJ
Role RESIGNED
director
Date of birth
July 1988
Appointed on
30 May 2019
Resigned on
9 July 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode DH4 4EJ £140,000

AVAILVIRIDIAN LTD

Correspondence address
8 Hilltop Road, Rhyl, United Kingdom, LL18 4SL
Role RESIGNED
director
Date of birth
July 1988
Appointed on
16 May 2019
Resigned on
19 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode LL18 4SL £195,000

ATTRACTSTAGE LTD

Correspondence address
95 Abbots Walk, Bexleyheath, Kent, United Kingdom, DA7 5RN
Role RESIGNED
director
Date of birth
July 1988
Appointed on
2 May 2019
Resigned on
25 June 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode DA7 5RN £432,000

AVAILMEDIA LTD

Correspondence address
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ
Role RESIGNED
director
Date of birth
July 1988
Appointed on
17 April 2019
Resigned on
20 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode HP19 8FJ £108,000

AQUAMODE LTD

Correspondence address
Ground Floor Office Rear Of 94 High Street, Evesham, United Kingdom, WR11 4EU
Role RESIGNED
director
Date of birth
July 1988
Appointed on
3 April 2019
Resigned on
12 April 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WR11 4EU £296,000