JEREMY REEVE CROOK

Total number of appointments 5, no active appointments


JRC VENTURES LIMITED

Correspondence address
37 ENGAYNE GARDENS, UPMINSTER, ESSEX, RM14 1UY
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 March 2005
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 1UY £1,546,000

AMDOCS SYSTEMS GROUP LIMITED

Correspondence address
PIPPINS, WOODLAND AVENUE, CRANLEIGH, SURREY, GU6 7HZ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
21 May 2002
Resigned on
21 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7HZ £1,257,000

PEREGRINE SYSTEMS LIMITED

Correspondence address
PIPPINS, WOODLAND AVENUE, CRANLEIGH, SURREY, GU6 7HZ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
31 December 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
VP SALES

Average house price in the postcode GU6 7HZ £1,257,000

NU TECHNOLOGIES LTD

Correspondence address
PIPPINS, WOODLAND AVENUE, CRANLEIGH, SURREY, GU6 7HZ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
27 April 2000
Resigned on
12 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU6 7HZ £1,257,000

EMC EUROPE LIMITED

Correspondence address
PIPPINS, WOODLAND AVENUE, CRANLEIGH, SURREY, GU6 7HZ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
9 June 1995
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
VICE PRESIDENT PAN EUROPEAN OP

Average house price in the postcode GU6 7HZ £1,257,000