JACQUELINE WINT

Total number of appointments 49, 7 active appointments

SM COMMISSIONING LTD

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

NL CONSULTANTS (KENT) LTD.

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

GERT & DAISY LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

DRIBBLE DAYS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

THE CREATIVE CARPENTRY COMPANY (LONDON) LTD

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

HERBERTS (KENT) LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

DR GOODWIN LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000


MARY JOACHIM LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
25 March 2020
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

ALL INTERIORS KENT LTD

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
25 March 2020
Resigned on
7 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NE £487,000

MARTHA RUSSELL LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
12 March 2019
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

LONDON SKIN SPECIALISTS LTD

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
12 March 2019
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

MISSEN & BAKER DECORATING SERVICES LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2019
Resigned on
14 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

JOY 4 LIVING CONSULTING LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2019
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

GRAHAM STONER EVENTS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2019
Resigned on
7 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

BUILDING SOLUTIONS (PENGE) LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2019
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

POSYPIE MUSIC LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2019
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

JWL FLOORING LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2019
Resigned on
22 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

ALLAN CHIVERS ELECTRICAL LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

CLARE JEFFERIS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
9 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

PAUL MORRIS TRANSPORT LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

IMMEDIATE CONSTRUCTION CONSULTANCY LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

E L SOLUTIONS LONDON LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

PAUL BLAKENEY WEALTH LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

PICK-A-BLOCK LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

JAMES REEDS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 March 2018
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

ALLIANCE ELEVATOR SERVICES LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

REBEKAH MANNING LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

CIRRUS CONNECTION LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

BRADLEY GRANT MUSIC LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

PURPLE FIZZ EVENTS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
4 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

WMP CIVILS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
26 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

SWIFTLY SHUTTERS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
16 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

EWS EXECUTIVE LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

PAUL SAUNDERS MUSIC LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 March 2017
Resigned on
22 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

RNR MARKETING SOUTH EAST LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 March 2016
Resigned on
22 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

SUNSTONE HOLDINGS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 March 2016
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

AS UK DENTAL SERVICES LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 March 2016
Resigned on
8 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

MALCOLM NEWBERY CONSULTING LTD

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 March 2016
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

BEN WOODGATE MUSIC LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 March 2016
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

KURTIS FINN LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 March 2016
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

RED POINT CLEANING SERVICE LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 March 2016
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

GUARANTEED ASPHALT HOLDINGS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

PSB SERVICES (SOUTHERN) LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
14 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

VALLEY DELIVERY COMPANY LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

MS TREE & GARDENING SERVICES LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

LUND LONDON LTD

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

J P CARPETS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
10 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

MG RENOVATIONS LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
3 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

R&M CONSULTANCY SE LIMITED

Correspondence address
ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 6NE
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 March 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000