JEREMY PETER SMALL

Total number of appointments 26, 1 active appointments

GRAYWOOD INVESTMENTS LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WORK MEDICAL DIRECT LIMITED

Correspondence address
OLD SHERIFF COURT 70 HUTCHESON STREET, GLASGOW, G1 1SH
Role
Director
Date of birth
January 1965
Appointed on
15 February 2011
Nationality
BRITISH
Occupation
NONE

GUARDIAN PROPERTIES LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
3 September 2010
Nationality
BRITISH
Occupation
NONE

WINTERTHUR FINANCIAL SERVICES UK LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 April 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 0JQ £1,445,000

AXA-GRE EUROPE INVESTMENTS LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
20 December 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SUN LIFE INTERNATIONAL LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
16 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSURANCE MANAGEMENT INTERNATIONAL LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
12 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUARDIAN DIRECT LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
5 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACE HELPLINE LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
5 November 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

GUARDIAN HEALTH LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUARDIAN EASTERN INSURANCE COMPANY,LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRUTON PROPERTY HOLDINGS LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STATE ASSURANCE COMPANY LIMITED(THE)

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDICAL & INDUSTRIAL SERVICES (HEALTH & SAFETY) LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RETBU NOMINEES LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUN LIFE AND PROVINCIAL (IRELAND) LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
January 1965
Appointed on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOC CIS LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
25 April 1996
Resigned on
9 January 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

BOC RUSSIA HOLDINGS LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
25 April 1996
Resigned on
3 June 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

BOC SHARE SCHEME TRUSTEE LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
25 April 1996
Resigned on
24 March 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

HOSPITAL FINANCE LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 September 1995
Resigned on
26 September 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

BOC INVESTMENTS NO.2 LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 September 1995
Resigned on
3 January 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

CALUMATIC (UNITED KINGDOM) LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
3 July 1995
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

BOC MEDISPEED LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
3 July 1995
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

CYPRANE

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
3 July 1995
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

BOC SPALDING HAULAGE LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
3 July 1995
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000

WASELEY TEN LIMITED

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 December 1993
Resigned on
25 November 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU24 0JQ £1,445,000