JEREMY MATTHEW KNIGHT

Total number of appointments 6, 2 active appointments

CLIPPER GREENING VENTURES LTD

Correspondence address
1A THE GRANARY AND BAKERY BUILDING, ROYAL CLARENCE MARINA, WEEVIL LANE, GOSPORT, HAMPSHIRE, PO12 1FX
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
1 January 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PO12 1FX £471,000

SHALBOURNE SOARING SOCIETY LIMITED

Correspondence address
SUDDENE PARK FARM BURBAGE, MARLBOROUGH, ENGLAND, SN8 3DP
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
17 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CLIPPER VENTURES PLC

Correspondence address
APRIL COTTAGE, COW LANE, KIMPTON, HAMPSHIRE, SP11 8NY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 March 2007
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP11 8NY £580,000

SKIRR ADVENTURES LTD

Correspondence address
APRIL COTTAGE, COW LANE, KIMPTON, HAMPSHIRE, SP11 8NY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 2004
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP11 8NY £580,000

CLIPPER VENTURES PLC

Correspondence address
APRIL COTTAGE, COW LANE, KIMPTON, HAMPSHIRE, SP11 8NY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 July 2001
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP11 8NY £580,000

CLIPPER VENTURES ONLINE LIMITED

Correspondence address
APRIL COTTAGE, COW LANE, KIMPTON, HAMPSHIRE, SP11 8NY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 July 2001
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP11 8NY £580,000